Background WavePink WaveYellow Wave

HAMILTON MARCH INVESTMENTS LTD (10516875)

HAMILTON MARCH INVESTMENTS LTD (10516875) is an active UK company. incorporated on 8 December 2016. with registered office in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. HAMILTON MARCH INVESTMENTS LTD has been registered for 9 years. Current directors include CLEMENTS, Charles William.

Company Number
10516875
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLEMENTS, Charles William
SIC Codes
35110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON MARCH INVESTMENTS LTD

HAMILTON MARCH INVESTMENTS LTD is an active company incorporated on 8 December 2016 with the registered office located in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. HAMILTON MARCH INVESTMENTS LTD was registered 9 years ago.(SIC: 35110, 82990)

Status

active

Active since 9 years ago

Company No

10516875

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 29/2

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 22 May 2024 (1 year ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 September 2022 - 29 February 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 26 April 2024 (2 years ago)
Submitted on 12 July 2024 (1 year ago)

Next Due

Due by 10 May 2025
For period ending 26 April 2025
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

Scott House the Concourse Waterloo Station London SE1 7LY England
From: 25 January 2022To: 7 March 2024
9 st Thomas Street Londonbridge London SE1 9RY England
From: 24 May 2017To: 25 January 2022
49 Berkley Square Mayfair London W1J 5AZ England
From: 8 December 2016To: 24 May 2017
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Feb 19
New Owner
Mar 19
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Mar 21
Share Issue
Sept 21
Funding Round
Sept 21
Owner Exit
Jan 22
Director Left
Apr 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLEMENTS, Charles William

Active
St. Thomas Street, LondonSE1 9RY
Born February 1968
Director
Appointed 15 Mar 2021

ANDREWS, William John

Resigned
Berkley Square, LondonW1J 5AZ
Born October 1975
Director
Appointed 08 Dec 2016
Resigned 28 Mar 2025

CLEMENTS, Charles William

Resigned
St Thomas Street, LondonSE1 9RY
Born February 1968
Director
Appointed 18 Feb 2019
Resigned 21 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2021

Mr Charles William Clements

Ceased
St Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2019
Ceased 21 Sept 2020

Mr William John Andrews

Ceased
Berkley Square, LondonW1J 5AZ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2016
Ceased 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
8 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Incorporation Company
8 December 2016
NEWINCIncorporation