Background WavePink WaveYellow Wave

HAMSARD 3134 LIMITED (06660768)

HAMSARD 3134 LIMITED (06660768) is an active UK company. incorporated on 30 July 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMSARD 3134 LIMITED has been registered for 17 years. Current directors include BRESLIN, Steven Mark, COLEBY, Steve, GOUGH, David Edward.

Company Number
06660768
Status
active
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRESLIN, Steven Mark, COLEBY, Steve, GOUGH, David Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3134 LIMITED

HAMSARD 3134 LIMITED is an active company incorporated on 30 July 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMSARD 3134 LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06660768

LTD Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

27 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BRESLIN, Steven Mark

Active
TamworthB78 3HN
Born December 1976
Director
Appointed 22 Jan 2021

COLEBY, Steve

Active
TamworthB78 3HN
Born November 1973
Director
Appointed 22 Jan 2021

GOUGH, David Edward

Active
Bonehill Road, StaffordshireB78 3HN
Born January 1972
Director
Appointed 22 Jan 2021

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

NETTLESHIP, Isobel Mary

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 28 Oct 2008
Resigned 31 May 2014

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 31 May 2014
Resigned 27 Jun 2024

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 30 Jul 2008
Resigned 28 Oct 2008

BATTEY, Ernest Stephen

Resigned
Furnival Street, LondonEC4A 1AB
Born December 1959
Director
Appointed 28 Oct 2008
Resigned 07 Sept 2012

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 30 Jul 2008
Resigned 28 Oct 2008

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 04 Jun 2013
Resigned 22 Jan 2021

FARLEY, George Peter

Resigned
Old Jewry, LondonEC2R 8DN
Born January 1966
Director
Appointed 18 Nov 2013
Resigned 16 Sept 2016

GOURLAY, Alastair Graham

Resigned
Old Jewry, LondonEC2R 8DN
Born July 1965
Director
Appointed 11 Jun 2014
Resigned 30 Nov 2016

JOHNSTON, Duncan Cameron

Resigned
Furnival Street, LondonEC4A 1AB
Born October 1965
Director
Appointed 07 Sept 2012
Resigned 18 Jun 2014

LIVINGSTON, Andrew James

Resigned
Furnival Street, LondonEC4A 1AB
Born September 1972
Director
Appointed 28 Oct 2008
Resigned 30 Sept 2013

MORGAN, John Christopher

Resigned
14-17 Market Place, LondonW1W 8AJ
Born December 1955
Director
Appointed 31 Dec 2013
Resigned 22 Jan 2021

MULLIGAN, David Kevin

Resigned
14-17 Market Place, LondonW1W 8AJ
Born November 1969
Director
Appointed 14 Dec 2009
Resigned 25 Feb 2013

POWELL, Andrew John

Resigned
Old Jewry, LondonEC2R 8DN
Born October 1970
Director
Appointed 16 Sept 2016
Resigned 08 Aug 2018

TITMUS, Adam John

Resigned
St John Street, LondonEC1M 4EH
Born June 1982
Director
Appointed 08 Aug 2018
Resigned 22 Jan 2021

TURNER, Adrian Grenville

Resigned
St John Street, LondonEC1M 4EH
Born October 1971
Director
Appointed 30 Nov 2016
Resigned 22 Jan 2021

WHITMORE, Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born January 1955
Director
Appointed 14 Dec 2009
Resigned 31 Dec 2013

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 30 Jul 2008
Resigned 28 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021
14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Memorandum Articles
21 July 2015
MAMA
Statement Of Companys Objects
21 July 2015
CC04CC04
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Resolution
19 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
287Change of Registered Office
Incorporation Company
30 July 2008
NEWINCIncorporation