Background WavePink WaveYellow Wave

HAMSARD 3229 LIMITED (07438782)

HAMSARD 3229 LIMITED (07438782) is an active UK company. incorporated on 12 November 2010. with registered office in Upminster. The company operates in the Construction sector, engaged in development of building projects. HAMSARD 3229 LIMITED has been registered for 15 years. Current directors include LIDDELL, Iain Robert.

Company Number
07438782
Status
active
Type
ltd
Incorporated
12 November 2010
Age
15 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIDDELL, Iain Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3229 LIMITED

HAMSARD 3229 LIMITED is an active company incorporated on 12 November 2010 with the registered office located in Upminster. The company operates in the Construction sector, specifically engaged in development of building projects. HAMSARD 3229 LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07438782

LTD Company

Age

15 Years

Incorporated 12 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Upminster Court 133 Hall Lane Upminster, RM14 1AL,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 18 December 2012To: 13 January 2017
12 York Gate London NW1 4QS United Kingdom
From: 23 November 2010To: 18 December 2012
Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 12 November 2010To: 23 November 2010
Timeline

8 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Funding Round
Feb 11
Director Left
Jan 17
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LIDDELL, Iain Robert

Active
133 Hall Lane, UpminsterRM14 1AL
Born June 1963
Director
Appointed 23 Nov 2010

ROSE, Andrew David

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 23 Nov 2010
Resigned 30 Sept 2015

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 12 Nov 2010
Resigned 23 Nov 2010

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 12 Nov 2010
Resigned 23 Nov 2010

HARRIS, Daniel Bruce

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1960
Director
Appointed 23 Nov 2010
Resigned 30 Sept 2015

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 12 Nov 2010
Resigned 23 Nov 2010

Persons with significant control

1

133 Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Secretary Company With Change Date
23 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Incorporation Company
12 November 2010
NEWINCIncorporation