Background WavePink WaveYellow Wave

HAMER INTERNATIONAL LIMITED (02500300)

HAMER INTERNATIONAL LIMITED (02500300) is an active UK company. incorporated on 9 May 1990. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). HAMER INTERNATIONAL LIMITED has been registered for 35 years. Current directors include FERNANDES SIQUEIRA, Ivan, Mr., SANTOS SILVA, Eduardo.

Company Number
02500300
Status
active
Type
ltd
Incorporated
9 May 1990
Age
35 years
Address
First Floor Belmont House, Uxbridge, UB8 1HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
FERNANDES SIQUEIRA, Ivan, Mr., SANTOS SILVA, Eduardo
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMER INTERNATIONAL LIMITED

HAMER INTERNATIONAL LIMITED is an active company incorporated on 9 May 1990 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). HAMER INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 46320)

Status

active

Active since 35 years ago

Company No

02500300

LTD Company

Age

35 Years

Incorporated 9 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

EDWARD HAMER INTERNATIONAL LIMITED
From: 9 May 1990To: 8 May 2000
Contact
Address

First Floor Belmont House Belmont Road Uxbridge, UB8 1HE,

Previous Addresses

Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA England
From: 18 November 2021To: 30 June 2025
The Old Rectory Banbury Lane Cold Higham Towcester Northamptonshire NN12 8LR
From: 9 May 1990To: 18 November 2021
Timeline

12 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
Sept 11
Director Left
Mar 15
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FERNANDES SIQUEIRA, Ivan, Mr.

Active
Belmont House, UxbridgeUB8 1HE
Born September 1976
Director
Appointed 12 Aug 2022

SANTOS SILVA, Eduardo

Active
Belmont House, UxbridgeUB8 1HE
Born October 1978
Director
Appointed 10 Sept 2025

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed 26 Feb 2001
Resigned 12 Nov 2021

HAMER, Cheryl

Resigned
Abernant, LlanidloesSY18
Secretary
Appointed N/A
Resigned 04 Jul 1995

MORGAN, Kenneth Roger

Resigned
Fron Fraith Mill, AbermuleSY15 6NN
Secretary
Appointed 04 Jul 1995
Resigned 26 Feb 2001

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed 09 Apr 1998
Resigned 12 Nov 2021

CRACKNELL, Andrew Michael James

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1967
Director
Appointed 12 Nov 2021
Resigned 28 Feb 2022

FIELD, Richard John, Mr.

Resigned
The Oaks Manor Gardens, BuckinghamMK18 1RJ
Born March 1956
Director
Appointed 26 Feb 2001
Resigned 12 Sept 2011

HAMER, Cheryl

Resigned
Abernant, LlanidloesSY18
Born March 1952
Director
Appointed N/A
Resigned 09 Apr 1998

HAMER, Edward Martin

Resigned
Abernant, LlanidloesSY18 6AU
Born September 1949
Director
Appointed N/A
Resigned 26 Feb 2001

KNUDSEN, Morten Schott, Mr.

Resigned
Belmont House, UxbridgeUB8 1HE
Born December 1970
Director
Appointed 12 Nov 2021
Resigned 05 Sept 2025

MORGAN, Kenneth Roger

Resigned
Fron Fraith Mill, AbermuleSY15 6NN
Born January 1946
Director
Appointed 09 Apr 1998
Resigned 26 Feb 2001

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 28 Jun 2001
Resigned 06 Feb 2015

RANDALL, Ronald Leslie

Resigned
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 09 Apr 1998
Resigned 12 Nov 2021

Persons with significant control

1

Belmont House, UxbridgeUB8 1HE

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
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
30 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Legacy
6 October 2012
MG01MG01
Legacy
7 August 2012
MG02MG02
Legacy
7 August 2012
MG02MG02
Legacy
7 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 April 2003
AUDAUD
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
6 April 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 2000
AAAnnual Accounts
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 January 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Legacy
27 April 1998
288bResignation of Director or Secretary
Resolution
20 April 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
88(2)R88(2)R
Legacy
20 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
29 January 1998
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 November 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 December 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 August 1994
363aAnnual Return
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
28 July 1993
88(2)Return of Allotment of Shares
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
225(1)225(1)
Legacy
21 September 1992
363aAnnual Return
Legacy
15 April 1992
363aAnnual Return
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Legacy
25 March 1991
363aAnnual Return
Legacy
14 May 1990
288288
Incorporation Company
9 May 1990
NEWINCIncorporation