Background WavePink WaveYellow Wave

HAMILTON BRADSHAW LIMITED (04646531)

HAMILTON BRADSHAW LIMITED (04646531) is an active UK company. incorporated on 24 January 2003. 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. HAMILTON BRADSHAW LIMITED has been registered for 23 years.

Company Number
04646531
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON BRADSHAW LIMITED

HAMILTON BRADSHAW LIMITED is an active company incorporated on 24 January 2003 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. HAMILTON BRADSHAW LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04646531

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 30 January 2020
3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom
From: 11 August 2015To: 3 February 2017
60 Grosvenor Street London W1K 3HZ
From: 10 October 2011To: 11 August 2015
23 Grosvenor Street London W1K 4QL
From: 24 January 2003To: 10 October 2011
Timeline

11 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Aug 13
Loan Cleared
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Jun 15
New Owner
Jul 17
Loan Cleared
Feb 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Legacy
17 February 2012
MG01MG01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Miscellaneous
25 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
12 March 2009
287Change of Registered Office
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Legacy
11 March 2009
353353
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
12 April 2006
287Change of Registered Office
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
10 November 2005
287Change of Registered Office
Legacy
20 September 2005
288cChange of Particulars
Legacy
8 February 2005
353353
Legacy
8 February 2005
288cChange of Particulars
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
88(2)R88(2)R
Legacy
14 December 2004
123Notice of Increase in Nominal Capital
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2003
225Change of Accounting Reference Date
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
287Change of Registered Office
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Incorporation Company
24 January 2003
NEWINCIncorporation