UKBizDB.co.uk

BLUE HELIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Helix Limited. The company was founded 21 years ago and was given the registration number 04836349. The firm's registered office is in NEWBURY. You can find them at Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLUE HELIX LIMITED
Company Number:04836349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England, RG14 5TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary01 January 2018Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director01 October 2015Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director01 January 2018Active
20, Springfield Road, Crawley, United Kingdom, RH11 8AD

Secretary21 May 2012Active
20, Springfield Road, Crawley, United Kingdom, RH11 8AD

Secretary27 November 2006Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary01 October 2015Active
20 Springfield Road, Crawley, RH11 8AD

Corporate Secretary17 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 July 2003Active
Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP

Director01 September 2011Active
20, Springfield Road, Crawley, United Kingdom, RH11 8AD

Director01 October 2003Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director01 October 2015Active
South Corner, Old Brighton Road, Crawley, RH11 0PH

Director01 September 2011Active
5, St Marys Garth, East Keswick, Leeds, LS17 9ER

Director01 January 2014Active
20, Springfield Road, Crawley, RH11 8AD

Director17 July 2003Active
20, Springfield Road, Crawley, RH11 8AD

Director01 October 2003Active
South Corner, Old Brighton Road, Crawley, RH11 0PH

Director01 September 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 July 2003Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Newbury Investments (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.