Background WavePink WaveYellow Wave

HEMMING AND PEACE LIMITED (07816129)

HEMMING AND PEACE LIMITED (07816129) is an active UK company. incorporated on 19 October 2011. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEMMING AND PEACE LIMITED has been registered for 14 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
07816129
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMMING AND PEACE LIMITED

HEMMING AND PEACE LIMITED is an active company incorporated on 19 October 2011 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEMMING AND PEACE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07816129

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH
From: 19 October 2011To: 29 July 2016
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 27 Jul 2016
Resigned 25 Nov 2016

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 27 Jul 2016
Resigned 13 Mar 2018

HEMMING, Graham

Resigned
Marleigh Road, AlcesterB50 4DF
Born July 1971
Director
Appointed 19 Oct 2011
Resigned 27 Jul 2016

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 27 Jul 2016
Resigned 07 Dec 2016

PEACE, Nigel James

Resigned
Justins Avenue, Stratford-Upon-AvonCV37 0DF
Born May 1970
Director
Appointed 19 Oct 2011
Resigned 27 Jul 2016

Persons with significant control

1

Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2017
AAAnnual Accounts
Legacy
24 July 2017
PARENT_ACCPARENT_ACC
Legacy
4 July 2017
GUARANTEE2GUARANTEE2
Legacy
4 July 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 September 2016
AA01Change of Accounting Reference Date
Resolution
4 August 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Incorporation Company
19 October 2011
NEWINCIncorporation