Background WavePink WaveYellow Wave

HALLAM GPS LIMITED (08391471)

HALLAM GPS LIMITED (08391471) is an active UK company. incorporated on 6 February 2013. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HALLAM GPS LIMITED has been registered for 13 years. Current directors include MUNRO, Alexander James.

Company Number
08391471
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
2nd Floor Westfield House, Sheffield, S1 3FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MUNRO, Alexander James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLAM GPS LIMITED

HALLAM GPS LIMITED is an active company incorporated on 6 February 2013 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HALLAM GPS LIMITED was registered 13 years ago.(SIC: 78200)

Status

active

Active since 13 years ago

Company No

08391471

LTD Company

Age

13 Years

Incorporated 6 February 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

2nd Floor Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

9th Floor City Gate 8 st Mary's Gate Sheffield South Yorkshire S1 4LW
From: 19 November 2013To: 20 February 2023
19 Neepsend Triangle Business Centre 1 Burton Road Sheffield S Yorks S3 8BW England
From: 6 February 2013To: 19 November 2013
Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Apr 14
Director Left
Oct 17
Loan Cleared
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MUNRO, Alexander James

Active
Westfield House, SheffieldS1 3FZ
Born September 1974
Director
Appointed 06 Feb 2013

DAVIES, Scott Philip

Resigned
8 St Mary's Gate, SheffieldS1 4LW
Secretary
Appointed 06 Oct 2017
Resigned 20 Oct 2020

DAVIES, Scott Philip

Resigned
8 St Mary's Gate, SheffieldS1 4LW
Born July 1975
Director
Appointed 06 Feb 2013
Resigned 06 Oct 2017

Persons with significant control

1

Hallam Medical Limited

Active
8 St Marys Gate, SheffieldS1 4LW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Resolution
20 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2013
NEWINCIncorporation