Background WavePink WaveYellow Wave

N M HAMILTON LTD (06981905)

N M HAMILTON LTD (06981905) is an active UK company. incorporated on 5 August 2009. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. N M HAMILTON LTD has been registered for 16 years. Current directors include HAMILTON, Nicholas Michael.

Company Number
06981905
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMILTON, Nicholas Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N M HAMILTON LTD

N M HAMILTON LTD is an active company incorporated on 5 August 2009 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. N M HAMILTON LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06981905

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

YOUR MUM LIMITED
From: 5 August 2009To: 10 May 2019
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Cambridge House 27 Cambridge Park Wanstead London E11 2PY
From: 5 August 2009To: 27 October 2022
Timeline

2 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
May 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAMILTON, Nicholas Michael

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1982
Director
Appointed 05 Aug 2009

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 05 Aug 2009
Resigned 05 Aug 2009

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 05 Aug 2009
Resigned 05 Aug 2009

Persons with significant control

1

Mr Nicholas Michael Hamilton

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Resolution
10 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Incorporation Company
5 August 2009
NEWINCIncorporation