Company NameHelmdon Trading & Investments Limited
DirectorBranko Bojat
Company StatusActive
Company Number05462516
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Branko Bojat
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySerbian
StatusCurrent
Appointed14 December 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceSerbia
Correspondence Address001 Slobodana Perovica
Belgrad(Cukarica)
Serbia
Secretary NameMr Branko Bojat
StatusCurrent
Appointed20 February 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address001 Slobodana Perovica
Cukarica
Belgrade
Serbia
Secretary NameTerthur Trading Limited (Corporation)
StatusCurrent
Appointed25 May 2005(same day as company formation)
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameVladimir Bojat
Date of BirthAugust 1951 (Born 72 years ago)
NationalityYugoslavian
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleEconomist
Country of ResidenceRussia
Correspondence Address4 Kv.11 Rybnikov Per.
Moscow
107045
The Russian Federation
Director NameLjubivoje Cvetkovic
Date of BirthMarch 1940 (Born 84 years ago)
NationalityYugoslavian
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleEngineer
Correspondence Address6k Petra L St.
Sm. Palanka
Serbia And Montenegro
Director NameLambert Investments Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address4 The Mews Bridge Road
Twickenham
London
TW1 1RF

Location

Registered Address4 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Bolsdoto Holdings LTD
80.00%
Ordinary
2 at £1Lambert Investments LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£14,937
Cash£17,017
Current Liabilities£2,376

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

30 August 2023Total exemption full accounts made up to 31 May 2023 (3 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 May 2022 (3 pages)
25 May 2022Register(s) moved to registered inspection location 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW (1 page)
25 May 2022Register inspection address has been changed to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (3 pages)
11 October 2021Secretary's details changed for Terthur Trading Limited on 24 September 2021 (2 pages)
1 October 2021Registered office address changed from Centenary House One Centenary Way Manchester Greater Manchester M50 1RF United Kingdom to 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW on 1 October 2021 (1 page)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
30 April 2021Amended total exemption full accounts made up to 31 May 2019 (11 pages)
8 April 2021Total exemption full accounts made up to 31 May 2020 (3 pages)
25 February 2021Secretary's details changed for Terthur Trading Limited on 25 February 2021 (1 page)
12 August 2020Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF United Kingdom to Centenary House One Centenary Way Manchester Greater Manchester M50 1RF on 12 August 2020 (1 page)
27 May 2020Confirmation statement made on 25 May 2020 with updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 February 2019Change of details for Mr. Branko Bojat as a person with significant control on 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
27 February 2019Termination of appointment of Lambert Investments Limited as a director on 20 February 2019 (1 page)
27 February 2019Appointment of Mr. Branko Bojat as a secretary on 20 February 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
22 August 2018Secretary's details changed for Terthur Trading Limited on 22 August 2018 (1 page)
22 August 2018Director's details changed for Lambert Investments Limited on 22 August 2018 (1 page)
3 July 2018Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 3 July 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(5 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(5 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(5 pages)
1 June 2015Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Director's details changed for Lambert Investments Limited on 27 May 2014 (1 page)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(5 pages)
27 May 2014Secretary's details changed for Terthur Trading Limited on 27 May 2014 (1 page)
27 May 2014Director's details changed for Lambert Investments Limited on 27 May 2014 (1 page)
27 May 2014Secretary's details changed for Terthur Trading Limited on 27 May 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
29 May 2013Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 29 May 2013 (1 page)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Director's details changed for Lambert Investments Limited on 29 May 2012 (2 pages)
29 May 2012Secretary's details changed for Terthur Trading Limited on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Lambert Investments Limited on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 May 2012Secretary's details changed for Terthur Trading Limited on 29 May 2012 (2 pages)
9 March 2012Termination of appointment of Vladimir Bojat as a director (1 page)
9 March 2012Termination of appointment of Vladimir Bojat as a director (1 page)
6 March 2012Appointment of Mr Branko Bojat as a director (2 pages)
6 March 2012Appointment of Mr Branko Bojat as a director (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 September 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Terthur Trading Limited on 25 May 2011 (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Terthur Trading Limited on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Lambert Investments Limited on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Lambert Investments Limited on 25 May 2011 (2 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
29 July 2010Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages)
29 July 2010Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages)
29 July 2010Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Vladimir Bojat on 25 May 2010 (2 pages)
2 June 2010Secretary's details changed for Terthur Trading Limited on 25 May 2010 (2 pages)
2 June 2010Secretary's details changed for Terthur Trading Limited on 25 May 2010 (2 pages)
2 June 2010Director's details changed for Lambert Investments Limited on 25 May 2010 (2 pages)
2 June 2010Director's details changed for Vladimir Bojat on 25 May 2010 (2 pages)
2 June 2010Director's details changed for Lambert Investments Limited on 25 May 2010 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 May 2008Return made up to 25/05/08; full list of members (4 pages)
30 May 2008Return made up to 25/05/08; full list of members (4 pages)
16 March 2008Appointment terminated director ljubivoje cvetkovic (1 page)
16 March 2008Appointment terminated director ljubivoje cvetkovic (1 page)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Registered office changed on 22/06/07 from: suite 401 302 regent street london W1R 6HH (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 25/05/07; full list of members (3 pages)
22 June 2007Return made up to 25/05/07; full list of members (3 pages)
22 June 2007Registered office changed on 22/06/07 from: suite 401 302 regent street london W1R 6HH (1 page)
16 January 2007Amended accounts made up to 31 May 2006 (3 pages)
16 January 2007Amended accounts made up to 31 May 2006 (3 pages)
24 July 2006Return made up to 25/05/06; full list of members (3 pages)
24 July 2006Accounts made up to 31 May 2006 (2 pages)
24 July 2006Accounts made up to 31 May 2006 (2 pages)
24 July 2006Return made up to 25/05/06; full list of members (3 pages)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
10 June 2005Ad 25/05/05--------- £ si 8@1=8 £ ic 2/10 (1 page)
10 June 2005Ad 25/05/05--------- £ si 8@1=8 £ ic 2/10 (1 page)
25 May 2005Incorporation (16 pages)
25 May 2005Incorporation (16 pages)