Background WavePink WaveYellow Wave

IAIN HAMILTON LIMITED (05637147)

IAIN HAMILTON LIMITED (05637147) is an active UK company. incorporated on 27 November 2005. with registered office in Cleethorpes. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. IAIN HAMILTON LIMITED has been registered for 20 years. Current directors include HAMILTON, Iain.

Company Number
05637147
Status
active
Type
ltd
Incorporated
27 November 2005
Age
20 years
Address
66 St Peters Avenue, Cleethorpes, DN35 8HP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HAMILTON, Iain
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAIN HAMILTON LIMITED

IAIN HAMILTON LIMITED is an active company incorporated on 27 November 2005 with the registered office located in Cleethorpes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. IAIN HAMILTON LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05637147

LTD Company

Age

20 Years

Incorporated 27 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

66 St Peters Avenue Cleethorpes, DN35 8HP,

Previous Addresses

66 st Peters Avenue Cleethorpes United Kingdom DN35 8HP United Kingdom
From: 1 November 2018To: 24 September 2019
C/O C/O, Wright Vigar Limited Wright Vigar Limited Britannia House Marshalls Yard Beaumont Street Gainsborough Lincolnshire DN21 2NA
From: 27 November 2005To: 1 November 2018
Timeline

2 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
New Owner
Apr 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAMILTON, Teresa

Active
Melway, FentonLN1 2EW
Secretary
Appointed 27 Nov 2005

HAMILTON, Iain

Active
Melway, FentonLN1 2EW
Born January 1973
Director
Appointed 27 Nov 2005

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 27 Nov 2005
Resigned 27 Nov 2005

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 27 Nov 2005
Resigned 27 Nov 2005

Persons with significant control

2

Mrs Teresa Hamilton

Active
Maltkiln Road, FentonLN1 2EW
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2016

Mr Iain Hamilton

Active
CleethorpesDN35 8HP
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
6 April 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 April 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
31 July 2007
287Change of Registered Office
Legacy
27 November 2006
363aAnnual Return
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
11 January 2006
88(2)R88(2)R
Legacy
6 December 2005
287Change of Registered Office
Incorporation Company
27 November 2005
NEWINCIncorporation