Background WavePink WaveYellow Wave

HAMILL ADVISORY SERVICES LIMITED (06858081)

HAMILL ADVISORY SERVICES LIMITED (06858081) is an active UK company. incorporated on 25 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HAMILL ADVISORY SERVICES LIMITED has been registered for 17 years. Current directors include HAMILL, David Cousin Mitchell, HAMILL, Irene, HAMILL, Kevin.

Company Number
06858081
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
Unit A3 Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAMILL, David Cousin Mitchell, HAMILL, Irene, HAMILL, Kevin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILL ADVISORY SERVICES LIMITED

HAMILL ADVISORY SERVICES LIMITED is an active company incorporated on 25 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HAMILL ADVISORY SERVICES LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06858081

LTD Company

Age

17 Years

Incorporated 25 March 2009

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 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Unit A3 Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Previous Addresses

a3 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 8BN
From: 25 March 2009To: 27 April 2011
Timeline

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 11
Funding Round
Mar 19
Funding Round
Sept 20
Director Joined
Nov 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAMILL, David Cousin Mitchell

Active
Broomsleigh Business Park, LondonSE26 5BN
Born July 1957
Director
Appointed 25 Mar 2009

HAMILL, Irene

Active
Broomsleigh Business Park, LondonSE26 5BN
Born May 1958
Director
Appointed 26 Mar 2010

HAMILL, Kevin

Active
Broomsleigh Business Park, LondonSE26 5BN
Born September 1981
Director
Appointed 04 Nov 2025

JOHN, Ceri Richard

Resigned
Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 25 Mar 2009
Resigned 25 Mar 2009

Persons with significant control

2

Mr David Cousin Mitchell Hamill

Active
Worsley Bridge Road, LondonSE26 5BN
Born July 1957

Nature of Control

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

Mrs Irene Hamill

Active
Worsley Bridge Road, LondonSE26 5BN
Born May 1958

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

57

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Resolution
3 September 2020
RESOLUTIONSResolutions
Resolution
3 September 2020
RESOLUTIONSResolutions
Memorandum Articles
3 September 2020
MAMA
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Incorporation Company
25 March 2009
NEWINCIncorporation