Helium Miracle 100 Limited WIGAN


Founded in 2010, Helium Miracle 100, classified under reg no. 07148040 is an active company. Currently registered at Greenbank House WN1 2LA, Wigan the company has been in the business for fifteen years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 7 directors, namely Hannah A., Jonathan S. and Olivia C. and others. Of them, John M., Christopher B. have been with the company the longest, being appointed on 10 December 2010 and Hannah A. and Jonathan S. and Olivia C. and Michael B. and Rebecca V. have been with the company for the least time - from 1 July 2011. As of 6 July 2025, there were 4 ex directors - Christopher B., David B. and others listed below. There were no ex secretaries.

Helium Miracle 100 Limited Address / Contact

Office Address Greenbank House
Office Address2 152 Wigan Lane
Town Wigan
Post code WN1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07148040
Date of Incorporation Fri, 5th Feb 2010
Industry Development of building projects
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Hannah A.

Position: Director

Appointed: 01 July 2011

Jonathan S.

Position: Director

Appointed: 01 July 2011

Olivia C.

Position: Director

Appointed: 01 July 2011

Michael B.

Position: Director

Appointed: 01 July 2011

Rebecca V.

Position: Director

Appointed: 01 July 2011

John M.

Position: Director

Appointed: 10 December 2010

Christopher B.

Position: Director

Appointed: 10 December 2010

Christopher B.

Position: Director

Appointed: 01 July 2011

Resigned: 01 August 2015

David B.

Position: Director

Appointed: 10 December 2010

Resigned: 17 May 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 05 February 2010

Resigned: 10 December 2010

Muriel T.

Position: Director

Appointed: 05 February 2010

Resigned: 10 December 2010

Michael H.

Position: Director

Appointed: 05 February 2010

Resigned: 10 December 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Christopher B. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is David B. This PSC has significiant influence or control over the company,.

Christopher B.

Notified on 2 August 2018
Nature of control: significiant influence or control

David B.

Notified on 2 August 2018
Ceased on 10 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors100100100100100100100100100
Other Debtors100100100100100100100100100
Other
Audit Fees Expenses5 0005 0005 250      
Director Remuneration135 000135 000135 000      
Creditors111111111
Interest Expense On Bank Overdrafts 4 80419 409      
Investments Fixed Assets111111111
Investments In Group Undertakings111111111
Issue Equity Instruments100        
Net Current Assets Liabilities999999999999999999
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 00010 00010 000
Other Creditors111111111
Par Value Share 00000000
Profit Loss-835 655-1 955 233-1 469 958      
Total Assets Less Current Liabilities100100100100100100100100100
Wages Salaries149 633149 935149 935      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wed, 30th Oct 2024
filed on: 8th, January 2025
Free Download (3 pages)

Company search

Advertisements