UKBizDB.co.uk

HELMBRIDGE LIMITED

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

This company is commonly known as Helmbridge Limited. The company was founded 21 years ago and was given the registration number 04733461. The firm's registered office is in BOREHAMWOOD. You can find them at 4 Imperial Place, Maxwell Road, Borehamwood, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:HELMBRIDGE LIMITED
Company Number:04733461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier
  • 68320 - Management of real estate on a fee or contract basis
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Secretary03 January 2015Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director17 May 2020Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director27 February 2021Active
40, Crown Road, Borehamwood, England, WD6 5JH

Secretary14 April 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary14 April 2003Active
134e, Kingsland Road, Shoreditch, London, England, E2 8DY

Director23 August 2010Active
40, Crown Road, Borehamwood, England, WD6 5JH

Director03 January 2012Active
40, Crown Road, Borehamwood,

Director13 February 2018Active
40, Crown Road, Borehamwood,

Director08 August 2016Active
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director05 January 2015Active
40, Crown Road, Borehamwood, United Kingdom,

Director14 April 2003Active
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director18 March 2018Active

People with Significant Control

Mr John Da Rocha-Afodu
Notified on:21 January 2022
Status:Active
Date of birth:January 1967
Nationality:Nigerian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Significant influence or control
Mr John Da Rocha-Afodu
Notified on:15 May 2020
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Da Rocha-Afodu
Notified on:23 October 2019
Status:Active
Date of birth:January 1967
Nationality:British
Address:40, Crown Road, Borehamwood,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Da Rocha-Afodu
Notified on:06 April 2017
Status:Active
Date of birth:January 1967
Nationality:British
Address:40, Crown Road, Borehamwood,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

Default companies house registered office address applied.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-06Officers

Appoint person director company with name date.

Download
2021-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-10Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Change person secretary company with change date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Address

Change registered office address company with date old address new address.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.