Background WavePink WaveYellow Wave

HAMSARD 3353 LIMITED (09257308)

HAMSARD 3353 LIMITED (09257308) is an active UK company. incorporated on 9 October 2014. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. HAMSARD 3353 LIMITED has been registered for 11 years. Current directors include HYNE, Paul Lawrence, NORTH, Alan Mark, WILLIAMS, Nicholas Andrew.

Company Number
09257308
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
Building 4 Hatters Lane, Watford, WD18 8YF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
HYNE, Paul Lawrence, NORTH, Alan Mark, WILLIAMS, Nicholas Andrew
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3353 LIMITED

HAMSARD 3353 LIMITED is an active company incorporated on 9 October 2014 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. HAMSARD 3353 LIMITED was registered 11 years ago.(SIC: 77110)

Status

active

Active since 11 years ago

Company No

09257308

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Building 4 Hatters Lane Croxley Green Business Park Watford, WD18 8YF,

Previous Addresses

2 Marlins Meadow Watford Hertfordshire WD18 8YA
From: 13 February 2015To: 3 January 2017
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 9 October 2014To: 13 February 2015
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Jan 24
Funding Round
May 25
Capital Update
Oct 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HENNESSEY, David Dermot

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 09 Mar 2026

HYNE, Paul Lawrence

Active
Gresham Street, LondonEC2V 7HN
Born May 1979
Director
Appointed 21 Feb 2023

NORTH, Alan Mark

Active
Chester Business Park, ChesterCH4 9FB
Born October 1977
Director
Appointed 21 Feb 2023

WILLIAMS, Nicholas Andrew

Active
11 Portland Street, ManchesterM1 3HU
Born June 1974
Director
Appointed 21 Feb 2023

BEATTIE, Ryan

Resigned
The Mound, EdinburghEH1 1YZ
Secretary
Appointed 31 Jul 2024
Resigned 09 Mar 2026

GITTINS, Paul

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 19 Jan 2024
Resigned 31 Jul 2024

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 19 Jun 2023
Resigned 08 Jan 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 09 Oct 2014
Resigned 13 Feb 2015

ALEXANDER, Laura Catherine Elizabeth

Resigned
Hatters Lane, WatfordWD18 8YF
Born June 1979
Director
Appointed 08 Jan 2018
Resigned 05 Sept 2019

BROCKWELL, David Paul

Resigned
Hatters Lane, WatfordWD18 8YF
Born March 1961
Director
Appointed 19 Feb 2015
Resigned 30 Jun 2018

BUCHANAN, Dianne

Resigned
Hatters Lane, WatfordWD18 8YF
Born July 1971
Director
Appointed 01 Oct 2019
Resigned 10 Oct 2022

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 09 Oct 2014
Resigned 13 Feb 2015

DANGERFIELD, Kevin Jeremy

Resigned
Hatters Lane, WatfordWD18 8YF
Born January 1967
Director
Appointed 28 Jun 2022
Resigned 21 Feb 2023

GILSHAN, Paul Hugh

Resigned
Brocket View, WheathampsteadAL4 8BE
Born September 1975
Director
Appointed 12 Jul 2018
Resigned 16 Jan 2024

HOSKING, David

Resigned
Hatters Lane, WatfordWD18 8YF
Born March 1963
Director
Appointed 19 Feb 2015
Resigned 16 Jan 2019

MCCREADIE, Paul Dominic Ian

Resigned
Hatters Lane, WatfordWD18 8YF
Born February 1979
Director
Appointed 13 Feb 2015
Resigned 21 Feb 2023

REYNOLDS, Andrew David Finch

Resigned
Hatters Lane, WatfordWD18 8YF
Born October 1962
Director
Appointed 22 Sept 2021
Resigned 28 Jun 2022

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 09 Oct 2014
Resigned 13 Feb 2015

Persons with significant control

1

Marlins Meadow, Marlins Meadow, WatfordWD18 8YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 October 2025
SH19Statement of Capital
Legacy
9 October 2025
CAP-SSCAP-SS
Resolution
8 October 2025
RESOLUTIONSResolutions
Legacy
8 October 2025
SH20SH20
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 January 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
17 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 May 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Move Registers To Sail Company With New Address
9 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 July 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Resolution
5 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Incorporation Company
9 October 2014
NEWINCIncorporation