Company NameHelium Miracle 303 Limited
DirectorsWin Viriyaprapaikit and Narongrit Chotnuchittakul
Company StatusActive
Company Number12526816
CategoryPrivate Limited Company
Incorporation Date19 March 2020(4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWin Viriyaprapaikit
Date of BirthMay 1970 (Born 54 years ago)
NationalityThai
StatusCurrent
Appointed12 May 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceThailand
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Narongrit Chotnuchittakul
Date of BirthAugust 1969 (Born 54 years ago)
NationalityThai
StatusCurrent
Appointed06 July 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceThailand
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed19 March 2020(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

7 July 2022Delivered on: 18 July 2022
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding

Filing History

23 August 2023Full accounts made up to 31 December 2022 (21 pages)
21 March 2023Director's details changed for Mr. Narongrit Chotnuchittakul on 14 July 2022 (2 pages)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
1 March 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (3 pages)
20 July 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 July 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 July 2022Registration of charge 125268160001, created on 7 July 2022 (32 pages)
14 July 2022Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 14 July 2022 (1 page)
11 July 2022Director's details changed for Mr. Narongrit Chotnuchittrakul on 11 July 2022 (2 pages)
11 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 July 2022Appointment of Mr. Narongrit Chotnuchittrakul as a director on 6 July 2022 (2 pages)
25 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
13 October 2021Amended accounts for a dormant company made up to 31 March 2021 (2 pages)
7 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 May 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
13 May 2020Appointment of Win Viriyaprapaikit as a director on 12 May 2020 (2 pages)
13 May 2020Termination of appointment of Michael Paul Harris as a director on 12 May 2020 (1 page)
13 May 2020Notification of West Coast Engineering Company Limited as a person with significant control on 12 May 2020 (2 pages)
13 May 2020Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 12 May 2020 (1 page)
19 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-19
  • GBP 1
(32 pages)