Background WavePink WaveYellow Wave

HAMILTON MARCH (HOLDINGS) LIMITED (11817396)

HAMILTON MARCH (HOLDINGS) LIMITED (11817396) is an active UK company. incorporated on 11 February 2019. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAMILTON MARCH (HOLDINGS) LIMITED has been registered for 7 years. Current directors include CLEMENTS, Charles William.

Company Number
11817396
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLEMENTS, Charles William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON MARCH (HOLDINGS) LIMITED

HAMILTON MARCH (HOLDINGS) LIMITED is an active company incorporated on 11 February 2019 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAMILTON MARCH (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11817396

LTD Company

Age

7 Years

Incorporated 11 February 2019

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

1 year overdue

Last Filed

Made up to 15 September 2023 (2 years ago)
Submitted on 15 September 2023 (2 years ago)

Next Due

Due by 29 September 2024
For period ending 15 September 2024
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: 13 June 2024
9 st. Thomas Street London SE1 9RY United Kingdom
From: 11 February 2019To: 25 January 2022
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Apr 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLEMENTS, Charles William

Active
Wotton Road, AshfordTN23 6LN
Born February 1968
Director
Appointed 11 Feb 2019

ANDREWS, William John

Resigned
Wotton Road, AshfordTN23 6LN
Born October 1975
Director
Appointed 11 Feb 2019
Resigned 31 Mar 2025

Persons with significant control

4

2 Active
2 Ceased
Quarles Park Road, RomfordRM6 4DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2023
Kier Park, AscotSL5 7DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2023

Mr Charles William Clements

Ceased
The Concourse, LondonSE1 7LY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Ceased 25 Aug 2023

Mr William John Andrews

Ceased
The Concourse, LondonSE1 7LY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
20 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
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
Resolution
25 September 2023
RESOLUTIONSResolutions
Memorandum Articles
25 September 2023
MAMA
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
26 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2019
RESOLUTIONSResolutions
Incorporation Company
11 February 2019
NEWINCIncorporation