BUSINESS HELPLINE SERVICES LTD

Register to unlock more data on OkredoRegister

BUSINESS HELPLINE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06237369

Incorporation date

04/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot GU11 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon27/02/2026
Withdrawal of a person with significant control statement on 2026-02-27
dot icon27/02/2026
Notification of Coddan Managers Service Limited as a person with significant control on 2026-02-27
dot icon02/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon04/09/2024
Registered office address changed from , C/O Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London, W1U 6TU to Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot GU11 1TQ on 2024-09-04
dot icon08/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon13/06/2022
Director's details changed for Mrs Ekaterina Ostapchuk on 2022-06-13
dot icon13/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon02/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon01/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon01/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon01/06/2016
Director's details changed for Mrs Ekaterina Ostapchuk on 2016-06-01
dot icon01/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon01/06/2016
Secretary's details changed for Coddan Secretary Service Limited on 2016-06-01
dot icon01/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon01/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon02/04/2015
Registered office address changed from , 124 Baker Street, London, W1U 6TY to Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot GU11 1TQ on 2015-04-02
dot icon03/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2013-05-31
dot icon19/07/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon08/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon01/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon01/07/2010
Appointment of Mrs Ekaterina Ostapchuk as a director
dot icon01/07/2010
Termination of appointment of Coddan Managers Service Limited as a director
dot icon01/07/2010
Termination of appointment of Iran Arauz De Leon as a director
dot icon01/07/2010
Secretary's details changed for Coddan Secretary Service Limited on 2010-01-01
dot icon01/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon31/12/2009
Registered office address changed from , 5 Percy Street, Office 4, London, W1T 1DG on 2009-12-31
dot icon01/07/2009
Accounts for a dormant company made up to 2009-05-31
dot icon01/07/2009
Return made up to 04/05/09; full list of members
dot icon19/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon03/10/2008
Director appointed miss iran arauz de leon
dot icon10/07/2008
Return made up to 04/05/08; full list of members
dot icon04/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CODDAN SECRETARY SERVICE LIMITED
Corporate Secretary
04/05/2007 - Present
289
Ekaterina Crawford
Director
01/01/2010 - Present
44
CODDAN MANAGERS SERVICE LIMITED
Corporate Director
04/05/2007 - 01/01/2010
161
Arauz De Leon, Iran
Director
30/09/2008 - 01/01/2010
57

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS HELPLINE SERVICES LTD

BUSINESS HELPLINE SERVICES LTD is an(a) Active company incorporated on 04/05/2007 with the registered office located at Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot GU11 1TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS HELPLINE SERVICES LTD?

toggle

BUSINESS HELPLINE SERVICES LTD is currently Active. It was registered on 04/05/2007 .

Where is BUSINESS HELPLINE SERVICES LTD located?

toggle

BUSINESS HELPLINE SERVICES LTD is registered at Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot GU11 1TQ.

What does BUSINESS HELPLINE SERVICES LTD do?

toggle

BUSINESS HELPLINE SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS HELPLINE SERVICES LTD?

toggle

The latest filing was on 27/02/2026: Withdrawal of a person with significant control statement on 2026-02-27.