Background WavePink WaveYellow Wave

HAMMER CONSOLIDATED HOLDINGS LTD (05301368)

HAMMER CONSOLIDATED HOLDINGS LTD (05301368) is an active UK company. incorporated on 1 December 2004. with registered office in Basingstoke. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMMER CONSOLIDATED HOLDINGS LTD has been registered for 21 years. Current directors include BALE, Christopher Steven, CHIBNALL, Jason Martin.

Company Number
05301368
Status
active
Type
ltd
Incorporated
1 December 2004
Age
21 years
Address
Vision 27 Stewart Road, Basingstoke, RG24 8NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALE, Christopher Steven, CHIBNALL, Jason Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMER CONSOLIDATED HOLDINGS LTD

HAMMER CONSOLIDATED HOLDINGS LTD is an active company incorporated on 1 December 2004 with the registered office located in Basingstoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMMER CONSOLIDATED HOLDINGS LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05301368

LTD Company

Age

21 Years

Incorporated 1 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

MEGAFUN LIMITED
From: 1 December 2004To: 11 September 2016
Contact
Address

Vision 27 Stewart Road Basingstoke, RG24 8NF,

Previous Addresses

Technology House Magnesium Way Hapton Burnley BB12 7BF England
From: 1 June 2017To: 5 August 2025
Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom
From: 3 January 2017To: 1 June 2017
Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE
From: 16 October 2011To: 3 January 2017
Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG14 8NE
From: 1 December 2004To: 16 October 2011
Timeline

49 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Loan Secured
Apr 14
Capital Update
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Cleared
May 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
May 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Left
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Left
Nov 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Owner Exit
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
5
Funding
34
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BALE, Christopher Steven

Active
Stewart Road, BasingstokeRG24 8NF
Born June 1980
Director
Appointed 01 Oct 2025

CHIBNALL, Jason Martin

Active
Stewart Road, BasingstokeRG24 8NF
Born April 1968
Director
Appointed 01 Mar 2021

CROUCHER, Matthew Steven Geoffrey

Resigned
Altham Business Park, AccringtonBB5 5YJ
Secretary
Appointed 02 May 2014
Resigned 20 Dec 2016

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Secretary
Appointed 20 Dec 2016
Resigned 19 Aug 2022

JOHNSEN, Frithjof

Resigned
Donnington Square, NewburyRG14 1PJ
Secretary
Appointed 23 Dec 2004
Resigned 02 May 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Dec 2004
Resigned 23 Dec 2004

BEESON, Jason Mark

Resigned
3 Hugh De Port Lane, FleetGU51 1HT
Born October 1971
Director
Appointed 23 Dec 2004
Resigned 31 Mar 2020

BOUSQUET, Eric

Resigned
Stewart Road, BasingstokeRG24 8NF
Born March 1969
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

BROWN, Philip

Resigned
Magnesium Way, BurnleyBB12 7BF
Born November 1975
Director
Appointed 20 Dec 2016
Resigned 31 Jul 2021

BRYAN, Paul William

Resigned
Magnesium Way, BurnleyBB12 7BF
Born April 1969
Director
Appointed 20 Dec 2016
Resigned 01 Jul 2024

CASEY, Stephen

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1980
Director
Appointed 20 Dec 2016
Resigned 30 Apr 2020

CROUCHER, Matthew Steven Geoffrey

Resigned
Magnesium Way, BurnleyBB12 7BF
Born June 1979
Director
Appointed 01 May 2014
Resigned 30 Sept 2024

DEACON, Leslie Robert

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1963
Director
Appointed 30 Apr 2020
Resigned 01 Jul 2024

EASTERBROOK, Steve

Resigned
Gough Road, FleetGU51 4LT
Born December 1960
Director
Appointed 01 May 2014
Resigned 31 Jul 2015

ENNIS, Niall David

Resigned
Magnesium Way, BurnleyBB12 7BF
Born July 1969
Director
Appointed 20 Dec 2016
Resigned 30 Jun 2018

GODDARD, Jason Ronald

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1967
Director
Appointed 23 Dec 2004
Resigned 31 Mar 2020

GRIFFIN, Timothy David

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 01 Jul 2024

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1975
Director
Appointed 20 Dec 2016
Resigned 19 Aug 2022

JOHNSEN, Frithjof

Resigned
Donnington Square, NewburyRG14 1PJ
Born February 1968
Director
Appointed 23 Dec 2004
Resigned 01 May 2014

LITTLE, Padraic Joseph

Resigned
Stewart Road, BasingstokeRG24 8NF
Born July 1985
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

MATRAVERS, Paul Simon

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1973
Director
Appointed 23 Dec 2004
Resigned 03 Nov 2020

O'KEEFFE, Gerard Patrick

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1964
Director
Appointed 20 Dec 2016
Resigned 31 Jan 2020

SANGSTER, Paul

Resigned
Trinity Place, WindsorSL4 3AS
Born August 1965
Director
Appointed 01 May 2014
Resigned 31 Jul 2015

STIDWILL, James

Resigned
Magnesium Way, BurnleyBB12 7BF
Born December 1970
Director
Appointed 23 Dec 2004
Resigned 31 Mar 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Dec 2004
Resigned 23 Dec 2004

Persons with significant control

7

1 Active
6 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2025
Magnesium Way, BurnleyBB12 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 11 Jul 2025

Jason Mark Beeson

Ceased
Magnesium Way, BurnleyBB12 7BF
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2016

Mr Jason Ronald Goddard

Ceased
Magnesium Way, BurnleyBB12 7BF
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2016

Mr Paul Simon Matravers

Ceased
Magnesium Way, BurnleyBB12 7BF
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2016

James Stidwill

Ceased
Magnesium Way, BurnleyBB12 7BF
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2016

Mr Matthew Steven Geoffrey Croucher

Ceased
Magnesium Way, BurnleyBB12 7BF
Born June 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Resolution
17 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Resolution
11 September 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Capital Cancellation Shares
25 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Group
31 October 2014
AAAnnual Accounts
Capital Cancellation Shares
11 June 2014
SH06Cancellation of Shares
Resolution
11 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 June 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Legacy
30 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2014
SH19Statement of Capital
Legacy
30 April 2014
CAP-SSCAP-SS
Resolution
30 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Group
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Group
3 December 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
21 April 2005
88(3)88(3)
Legacy
21 April 2005
88(2)R88(2)R
Legacy
21 April 2005
88(2)R88(2)R
Legacy
18 April 2005
288cChange of Particulars
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
17 February 2005
MEM/ARTSMEM/ARTS
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
287Change of Registered Office
Incorporation Company
1 December 2004
NEWINCIncorporation