Background WavePink WaveYellow Wave

HAMMER AND CO CAPITAL RESOURCES LIMITED (06753279)

HAMMER AND CO CAPITAL RESOURCES LIMITED (06753279) is an active UK company. incorporated on 19 November 2008. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HAMMER AND CO CAPITAL RESOURCES LIMITED has been registered for 17 years. Current directors include HAMMERSLEY, James.

Company Number
06753279
Status
active
Type
ltd
Incorporated
19 November 2008
Age
17 years
Address
20 Marlborough Court Duke Street, Oxford, OX2 0QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAMMERSLEY, James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMER AND CO CAPITAL RESOURCES LIMITED

HAMMER AND CO CAPITAL RESOURCES LIMITED is an active company incorporated on 19 November 2008 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HAMMER AND CO CAPITAL RESOURCES LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06753279

LTD Company

Age

17 Years

Incorporated 19 November 2008

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 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

20 Marlborough Court Duke Street Oxford, OX2 0QT,

Previous Addresses

Cranbrook House, 287-291 Banbury Road Summertown Oxfordshire OX2 7JQ
From: 25 October 2010To: 3 October 2014
5 Earl Street Oxford Oxfordshire OX2 0JA
From: 19 November 2008To: 25 October 2010
Timeline

3 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAMMERSLEY, James

Active
Marlborough Court, OxfordOX2 0QT
Born March 1976
Director
Appointed 19 Nov 2008

MCKAY, Rebecca

Resigned
Earl Street, OxfordOX2 0JA
Secretary
Appointed 19 Nov 2008
Resigned 27 Jul 2011

THE MGROUP SECRETARIAL SERVICES LIMITED

Resigned
287-291, OxfordOX2 7JQ
Corporate secretary
Appointed 27 Jul 2011
Resigned 04 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr James Hammersley

Ceased
Duke Street, OxfordOX2 0QT
Born February 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Feb 2026

Mr James Hammersley

Active
Duke Street, OxfordOX2 0QT
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Legacy
23 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
9 February 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
21 November 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
3 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
7 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Incorporation Company
19 November 2008
NEWINCIncorporation