CONSUMER HELPER LTD

Register to unlock more data on OkredoRegister

CONSUMER HELPER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12835387

Incorporation date

25/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 12835387 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2020)
dot icon30/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Registered office address changed to PO Box 4385, 12835387 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-21
dot icon21/08/2025
Address of officer Mr Martin Gorol changed to 12835387 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-21
dot icon21/08/2025
Address of person with significant control Mr Martin Gorol changed to 12835387 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-21
dot icon26/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/02/2025
Notification of Martin Gorol as a person with significant control on 2022-08-08
dot icon20/02/2025
Appointment of Mr Martin Gorol as a director on 2022-08-08
dot icon19/02/2025
Termination of appointment of Callum Randalson as a director on 2022-08-08
dot icon04/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/06/2024
Appointment of Mr Callum Randalson as a director on 2021-09-28
dot icon10/06/2024
Cessation of Muhammad Saleem Mubashir Raza as a person with significant control on 2021-09-28
dot icon10/06/2024
Termination of appointment of Muhammad Saleem Mubashir Raza as a director on 2021-09-28
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Confirmation statement made on 2023-09-28 with updates
dot icon22/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon20/05/2022
Registered office address changed from , 72 Parkhills Rd Bury, BL9 9AP, United Kingdom to Unit 58 Bright Street Mill Bright Street Bury BL9 6AQ on 2022-05-20
dot icon04/05/2022
Termination of appointment of Ali Khan as a director on 2021-09-28
dot icon04/05/2022
Appointment of Mr Muhammad Saleem Mubashir Raza as a director on 2021-09-28
dot icon04/05/2022
Notification of Muhammad Salaam Mubashir Raza as a person with significant control on 2021-09-28
dot icon25/02/2022
Confirmation statement made on 2021-09-28 with updates
dot icon25/02/2022
Cessation of Muhammad Saleem Mubashir Raza as a person with significant control on 2021-09-28
dot icon25/02/2022
Appointment of Mr Ali Khan as a director on 2021-09-28
dot icon25/02/2022
Termination of appointment of Muhammad Saleem Mubashir Raza as a director on 2021-09-28
dot icon02/12/2021
Micro company accounts made up to 2021-08-31
dot icon24/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon24/09/2021
Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-22
dot icon22/09/2021
Appointment of Mr Muhammad Saleem Mubashir Raza as a director on 2021-09-22
dot icon22/09/2021
Notification of Muhammad Saleem Mubashire Raza as a person with significant control on 2021-09-22
dot icon22/09/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-22
dot icon22/09/2021
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to Unit 58 Bright Street Mill Bright Street Bury BL9 6AQ on 2021-09-22
dot icon10/09/2021
Appointment of Mr Bryan Thornton as a director on 2021-09-07
dot icon10/09/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-09-07
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Termination of appointment of Peter Anthony Valaitis as a director on 2021-08-25
dot icon07/09/2021
Cessation of Peter Valaitis as a person with significant control on 2021-08-25
dot icon07/09/2021
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 58 Bright Street Mill Bright Street Bury BL9 6AQ on 2021-09-07
dot icon31/08/2021
Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 58 Bright Street Mill Bright Street Bury BL9 6AQ on 2021-08-31
dot icon25/08/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£18,450.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
111.03K
-
0.00
-
-
2022
0
96.32K
-
0.00
18.45K
-
2022
0
96.32K
-
0.00
18.45K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

96.32K £Descended-13.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
25/08/2020 - 25/08/2021
15302
Thornton, Bryan Anthony
Director
07/09/2021 - 22/09/2021
4309
Raza, Muhammad Saleem Mubashir
Director
28/09/2021 - 28/09/2021
2
Raza, Muhammad Saleem Mubashir
Director
22/09/2021 - 28/09/2021
2
Randalson, Callum
Director
28/09/2021 - 08/08/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSUMER HELPER LTD

CONSUMER HELPER LTD is an(a) Dissolved company incorporated on 25/08/2020 with the registered office located at 4385, 12835387 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUMER HELPER LTD?

toggle

CONSUMER HELPER LTD is currently Dissolved. It was registered on 25/08/2020 and dissolved on 30/12/2025.

Where is CONSUMER HELPER LTD located?

toggle

CONSUMER HELPER LTD is registered at 4385, 12835387 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CONSUMER HELPER LTD do?

toggle

CONSUMER HELPER LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONSUMER HELPER LTD?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via compulsory strike-off.