Background WavePink WaveYellow Wave

HAMMERHEAD SERVICES LIMITED (03790644)

HAMMERHEAD SERVICES LIMITED (03790644) is an active UK company. incorporated on 16 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HAMMERHEAD SERVICES LIMITED has been registered for 26 years. Current directors include SEHGAL, Paul Hari.

Company Number
03790644
Status
active
Type
ltd
Incorporated
16 June 1999
Age
26 years
Address
15 Seymour Street, London, W1H 7JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SEHGAL, Paul Hari
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERHEAD SERVICES LIMITED

HAMMERHEAD SERVICES LIMITED is an active company incorporated on 16 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HAMMERHEAD SERVICES LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03790644

LTD Company

Age

26 Years

Incorporated 16 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

15 Seymour Street London, W1H 7JW,

Previous Addresses

57 Welbeck Street London W1G 9BL
From: 16 June 2011To: 21 August 2023
35 Wildwood Road London NW11 6UB
From: 16 June 1999To: 16 June 2011
Timeline

2 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Aug 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SEHGAL, Harleen

Active
35 Wildwood Road, LondonNW11 6UB
Secretary
Appointed 22 Jun 1999

SEHGAL, Paul Hari

Active
35 Wildwood Road, LondonNW11 6UB
Born March 1963
Director
Appointed 22 Jun 1999

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Jun 1999
Resigned 22 Jun 1999

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Jun 1999
Resigned 22 Jun 1999

Persons with significant control

1

Mr Paul Sehgal

Active
Seymour Street, LondonW1H 7JW
Born March 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
23 August 1999
88(2)R88(2)R
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
287Change of Registered Office
Legacy
29 June 1999
288aAppointment of Director or Secretary
Incorporation Company
16 June 1999
NEWINCIncorporation