Background WavePink WaveYellow Wave

HAMING LIMITED (10550512)

HAMING LIMITED (10550512) is an active UK company. incorporated on 5 January 2017. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. HAMING LIMITED has been registered for 9 years. Current directors include ZDANOVICS, Arturs.

Company Number
10550512
Status
active
Type
ltd
Incorporated
5 January 2017
Age
9 years
Address
10550512 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
ZDANOVICS, Arturs
SIC Codes
47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMING LIMITED

HAMING LIMITED is an active company incorporated on 5 January 2017 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. HAMING LIMITED was registered 9 years ago.(SIC: 47710, 47721)

Status

active

Active since 9 years ago

Company No

10550512

LTD Company

Age

9 Years

Incorporated 5 January 2017

Size

N/A

Confirmation

Submitted

Dated 22 March 2022 (3 years)
Next confirmation dated 22 March 2023
Due by 5 April 2023 (2 years remaining)

Accounts

Submitted

Dated 22 March 2022 (3 years)
Due by 5 April 2023 (2 years remaining)
Contact
Address

10550512 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

20 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Mar 18
Accounts Filed
Dec 18
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Accounts Filed
Nov 19
Director Joined
Jan 21
Accounts Filed
Jan 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Accounts Filed
Oct 21
Accounts Filed
Mar 22
Director Joined
Apr 22
New Owner
Apr 22
Director Left
May 22
Owner Exit
May 22
0
Funding
7
Officers
7
Ownership
5
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ZDANOVICS, Arturs

Active
Director
Appointed 20 April 2022

FOTOUHI, Hamid

Resigned
Director
Appointed 5 January 2017
Resigned 31 December 2018

ZDANOVICA, Arija

Resigned
Director
Appointed 31 December 2020
Resigned 30 April 2022

ZDANOVICA, Inga

Resigned
Director
Appointed 31 October 2019
Resigned 22 March 2021

ZDANOVICA, Inga

Resigned
Director
Appointed 5 January 2017
Resigned 30 September 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Arturs Zdanovics

Active
1 King Street, London, EC2V 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 April 2022

Mrs Arija Zdanovica

Ceased
1 King Street, London, EC2V 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 March 2021
Ceased 1 May 2022

Miss Inga Zdanovica

Ceased
1 King Street, London, EC2V 8AU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 5 January 2017
Ceased 23 March 2021

Mr Hamid Fotouhi

Ceased
London, W1S 1YH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 5 January 2017
Ceased 1 January 2019

Mr Hamid Reza Fotouhi

Ceased
London, W1S 1YH

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 5 January 2017
Ceased 1 January 2019
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
8 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
18 July 2023
RP05RP05
Termination Director Company With Name Termination Date
7 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Withdrawal Of The Directors Register Information From The Public Register
20 November 2019
EW01EW01
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2018
PSC01Notification of Individual PSC
Incorporation Company
5 January 2017
NEWINCIncorporation