HELIO DISPLAY MATERIALS LIMITED

Register to unlock more data on OkredoRegister

HELIO DISPLAY MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10498672

Incorporation date

28/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wood Centre For Innovation Quarry Road, Headington, Oxford OX3 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2022)
dot icon16/03/2026
Confirmation statement made on 2025-11-28 with updates
dot icon24/02/2026
Termination of appointment of David James Edmonds Denny as a director on 2026-02-12
dot icon01/12/2025
Termination of appointment of Maria Ludkin as a secretary on 2025-10-01
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-11-04
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon12/12/2024
Notification of a person with significant control statement
dot icon12/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon05/12/2024
Register(s) moved to registered office address Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB
dot icon05/12/2024
Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2024-11-04
dot icon05/12/2024
Cessation of Longwall Ventures Ecf (Gp) Llp as a person with significant control on 2024-11-04
dot icon25/11/2024
Termination of appointment of Luke Rajah as a director on 2024-11-05
dot icon25/11/2024
Appointment of Ms Kate Ronayne as a director on 2024-11-05
dot icon23/11/2024
Resolutions
dot icon15/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Director's details changed for Mr Luke Rajah on 2024-10-15
dot icon04/11/2024
Termination of appointment of Richard Henry Friend as a director on 2024-10-15
dot icon04/11/2024
Appointment of Mr Yaocheng (Jason) Liu as a director on 2024-11-04
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-11-04
dot icon02/10/2024
Appointment of Sir Richard Henry Friend as a director on 2017-05-16
dot icon01/10/2024
Termination of appointment of Richard Henry Friend as a director on 2023-10-17
dot icon02/07/2024
Appointment of Mr David James Edmonds Denny as a director on 2024-05-22
dot icon02/07/2024
Appointment of Mrs Maria Ludkin as a secretary on 2024-05-01
dot icon01/07/2024
Termination of appointment of Kate Ronayne as a director on 2024-05-22
dot icon28/05/2024
Termination of appointment of Haddleton & Co Limited as a secretary on 2024-04-30
dot icon28/05/2024
Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB on 2024-05-28
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/04/2024
Resolutions
dot icon29/02/2024
Change of details for Longwall Ventures Ecf (Gp) Llp as a person with significant control on 2024-02-26
dot icon13/02/2024
Termination of appointment of Ip2Ipo Services Limited as a director on 2024-01-29
dot icon06/02/2024
Previous accounting period extended from 2023-11-30 to 2023-12-31
dot icon19/01/2024
Termination of appointment of Mark Andrew Verrall as a director on 2024-01-15
dot icon19/01/2024
Termination of appointment of Simon Bruss Jones as a director on 2024-01-15
dot icon11/01/2024
Appointment of Mr David Hayes as a director on 2024-01-11
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon24/10/2023
Director's details changed for Mr Luke Raja on 2023-10-24
dot icon28/09/2023
Termination of appointment of Dennis Atkinson as a director on 2023-09-26
dot icon26/09/2023
Appointment of Mr Luke Raja as a director on 2023-09-26
dot icon20/06/2023
Micro company accounts made up to 2022-11-30
dot icon20/06/2023
Termination of appointment of Michael Geoffrey Penington as a director on 2023-05-31
dot icon19/06/2023
Appointment of Miss Kate Ronayne as a director on 2023-05-31
dot icon23/11/2022
Appointment of Mr Dennis Atkinson as a director on 2022-10-24
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Resolutions
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-10-24
dot icon25/10/2022
Second filing of Confirmation Statement dated 2022-07-01
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HELIO DISPLAY MATERIALS LIMITED

HELIO DISPLAY MATERIALS LIMITED is an(a) Active company incorporated on 28/11/2016 with the registered office located at Wood Centre For Innovation Quarry Road, Headington, Oxford OX3 8SB. There are currently 4 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 HELIO DISPLAY MATERIALS LIMITED?

toggle

HELIO DISPLAY MATERIALS LIMITED is currently Active. It was registered on 28/11/2016 .

Where is HELIO DISPLAY MATERIALS LIMITED located?

toggle

HELIO DISPLAY MATERIALS LIMITED is registered at Wood Centre For Innovation Quarry Road, Headington, Oxford OX3 8SB.

What does HELIO DISPLAY MATERIALS LIMITED do?

toggle

HELIO DISPLAY MATERIALS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for HELIO DISPLAY MATERIALS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2025-11-28 with updates.