Helicopter Sharing Limited

DataGardener
live
Micro

Helicopter Sharing Limited

07532284Private Limited With Share Capital

2 The Lodge Holwell Bury, Bedford Road, Hitchin, SG53RZ
Incorporated

16/02/2011

Company Age

15 years

Directors

2

Employees

2

SIC Code

96090

Risk

moderate risk

Company Overview

Registration, classification & business activity

Helicopter Sharing Limited (07532284) is a private limited with share capital incorporated on 16/02/2011 (15 years old) and registered in hitchin, SG53RZ. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 16/02/2011
SG53RZ
2 employees

Financial Overview

Total Assets

£88.4K

Liabilities

£135.6K

Net Assets

£-47.2K

Est. Turnover

£1.39M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

19

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2019
Capital Allotment Shares
Category:Capital
Date:02-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2018
Capital Allotment Shares
Category:Capital
Date:09-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Capital Allotment Shares
Category:Capital
Date:10-03-2015
Capital Allotment Shares
Category:Capital
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Capital Allotment Shares
Category:Capital
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:19-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2012
Capital Allotment Shares
Category:Capital
Date:25-07-2011
Legacy
Category:Mortgage
Date:14-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2011
Capital Allotment Shares
Category:Capital
Date:28-06-2011
Incorporation Company
Category:Incorporation
Date:16-02-2011

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date11/11/2025
Latest Accounts28/02/2025

Trading Addresses

2 The Lodge, Bedford Road, Holwell Bury, Hitchin, SG53RZRegistered
Anamax House Oxford Road, Gerrards Cross, Buckinghamshire, SL97BB

Contact

info@helisharing.co.uk
2 The Lodge Holwell Bury, Bedford Road, Hitchin, SG53RZ