Background WavePink WaveYellow Wave

HAMSARD 3209 LIMITED (07245280)

HAMSARD 3209 LIMITED (07245280) is an active UK company. incorporated on 6 May 2010. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAMSARD 3209 LIMITED has been registered for 15 years.

Company Number
07245280
Status
active
Type
ltd
Incorporated
6 May 2010
Age
15 years
Address
Lindred House 20 Lindred Road, Nelson, BB9 5SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3209 LIMITED

HAMSARD 3209 LIMITED is an active company incorporated on 6 May 2010 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAMSARD 3209 LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07245280

LTD Company

Age

15 Years

Incorporated 6 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Lindred House 20 Lindred Road Brierfield Nelson, BB9 5SR,

Previous Addresses

First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP
From: 21 January 2015To: 15 March 2022
The Brewery Building 69 Bondway London SW8 1SQ
From: 8 September 2010To: 21 January 2015
Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 6 May 2010To: 8 September 2010
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Apr 11
Funding Round
Apr 11
Loan Cleared
Dec 13
Loan Secured
Dec 13
Funding Round
Jan 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Director Left
Nov 14
Share Issue
Jan 15
Director Left
Jan 15
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Dec 20
Funding Round
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Capital Update
Jun 23
Owner Exit
Aug 25
Director Left
Nov 25
6
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Resolution
28 June 2023
RESOLUTIONSResolutions
Legacy
28 June 2023
SH20SH20
Legacy
28 June 2023
CAP-SSCAP-SS
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Secretary Company With Change Date
6 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Capital Alter Shares Subdivision
19 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Resolution
20 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
10 January 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Resolution
20 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Group
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Resolution
19 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 January 2011
AA01Change of Accounting Reference Date
Resolution
12 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Legacy
6 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Incorporation Company
6 May 2010
NEWINCIncorporation