Background WavePink WaveYellow Wave

HAMSARD 2708 LIMITED (04968033)

HAMSARD 2708 LIMITED (04968033) is an active UK company. incorporated on 18 November 2003. with registered office in Henley-In-Arden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMSARD 2708 LIMITED has been registered for 22 years. Current directors include BOND, Joanne Elizabeth Mary, O'BRIEN, Anthony John.

Company Number
04968033
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
Henley Golf Club, Henley-In-Arden, B95 5QA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOND, Joanne Elizabeth Mary, O'BRIEN, Anthony John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 2708 LIMITED

HAMSARD 2708 LIMITED is an active company incorporated on 18 November 2003 with the registered office located in Henley-In-Arden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMSARD 2708 LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04968033

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Henley Golf Club Birmingham Road Henley-In-Arden, B95 5QA,

Previous Addresses

C/O Pricewaterhousecoopers Cornwall Court 19 Cornwall Street Birmingham B3 2DT
From: 18 November 2003To: 25 February 2020
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Feb 20
Director Joined
Apr 23
Director Left
Apr 23
New Owner
Feb 24
Owner Exit
Feb 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

O'BRIEN, Anthony John

Active
Birmingham Road, Henley-In-ArdenB95 5QA
Secretary
Appointed 21 Apr 2004

BOND, Joanne Elizabeth Mary

Active
Birmingham Road, Henley-In-ArdenB95 5QA
Born March 1970
Director
Appointed 20 Apr 2023

O'BRIEN, Anthony John

Active
Birmingham Road, Henley-In-ArdenB95 5QA
Born February 1967
Director
Appointed 25 Feb 2020

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 21 Apr 2004

OWEN, David Michael

Resigned
20 Featherston Road, Sutton ColdfieldB74 3JN
Born July 1940
Director
Appointed 21 Apr 2004
Resigned 20 Apr 2023

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 18 Nov 2003
Resigned 21 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony John O'Brien

Active
Birmingham Road, Henley-In-ArdenB95 5QA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2023

Mr David Michael Owen

Ceased
Birmingham Road, Henley-In-ArdenB95 5QA
Born July 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
5 May 2004
325325
Legacy
5 May 2004
353353
Legacy
5 May 2004
190190
Legacy
5 May 2004
287Change of Registered Office
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Incorporation Company
18 November 2003
NEWINCIncorporation