Background WavePink WaveYellow Wave

HAMILTON GRANT SOFTWARE LTD. (01513284)

HAMILTON GRANT SOFTWARE LTD. (01513284) is an active UK company. incorporated on 20 August 1980. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. HAMILTON GRANT SOFTWARE LTD. has been registered for 45 years. Current directors include PARMAR, Chetan, WALL, Lee Clifford, WEST, Emma.

Company Number
01513284
Status
active
Type
ltd
Incorporated
20 August 1980
Age
45 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PARMAR, Chetan, WALL, Lee Clifford, WEST, Emma
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON GRANT SOFTWARE LTD.

HAMILTON GRANT SOFTWARE LTD. is an active company incorporated on 20 August 1980 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. HAMILTON GRANT SOFTWARE LTD. was registered 45 years ago.(SIC: 62020)

Status

active

Active since 45 years ago

Company No

01513284

LTD Company

Age

45 Years

Incorporated 20 August 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SOFTWARE UNLIMITED LIMITED
From: 31 December 1981To: 10 May 1994
FORMAT COMPUTER RENTALS LIMITED
From: 20 August 1980To: 31 December 1981
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

First Floor, Unit 50 Drayton House Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL England
From: 9 September 2021To: 12 July 2024
Puerorum House 26 Great Queen Street London WC2B 5BL England
From: 27 April 2018To: 9 September 2021
Puerorum House 26 Great Queen Street London WC2B 5BL England
From: 12 February 2018To: 27 April 2018
53 Lampton Road Hounslow TW3 1LY
From: 27 March 2014To: 12 February 2018
53 Lampton Road Hounslow Middlesex TW3 1JG
From: 20 August 1980To: 27 March 2014
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Loan Cleared
Jul 15
Director Left
Mar 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Dec 21
Director Left
Jun 23
Owner Exit
Jul 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PARMAR, Chetan

Active
London Road, LichfieldWS14 0PS
Born January 1975
Director
Appointed 25 Aug 2021

WALL, Lee Clifford

Active
London Road, LichfieldWS14 0PS
Born April 1975
Director
Appointed 25 Aug 2021

WEST, Emma

Active
London Road, LichfieldWS14 0PS
Born March 1973
Director
Appointed 25 Aug 2021

PICKLES, Kathleen Margaret

Resigned
Elm Road, WokingGU21 4DY
Secretary
Appointed N/A
Resigned 15 Mar 2016

MEALEY, Ian David

Resigned
1st Floor, LondonWC2B 5BL
Born January 1967
Director
Appointed 03 Dec 2018
Resigned 03 Jun 2020

PICKLES, Daniel Stuart

Resigned
1st Floor, LondonWC2B 5BL
Born March 1975
Director
Appointed 03 Dec 2018
Resigned 25 Aug 2021

PICKLES, Derek William

Resigned
1st Floor, LondonWC2B 5BL
Born October 1945
Director
Appointed N/A
Resigned 25 Aug 2021

PICKLES, Jonathan Bradleigh

Resigned
1st Floor, LondonWC2B 5BL
Born June 1978
Director
Appointed 03 Dec 2018
Resigned 25 Aug 2021

PICKLES, Kathleen Margaret

Resigned
Elm Road, WokingGU21 4DY
Born August 1947
Director
Appointed N/A
Resigned 15 Mar 2016

RIEMENAPP, Brad

Resigned
Drayton Manor Business Park, TamworthB78 3TL
Born September 1971
Director
Appointed 25 Aug 2021
Resigned 24 May 2023

Persons with significant control

2

1 Active
1 Ceased
Drayton House Drayton Manor Business Park, TamworthB78 3TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2023
Drayton Manor Business Park, TamworthB78 3TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Resolution
13 September 1994
RESOLUTIONSResolutions
Resolution
13 September 1994
RESOLUTIONSResolutions
Resolution
13 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
9 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
21 July 1986
363363
Accounts With Accounts Type Small
16 June 1986
AAAnnual Accounts