Background WavePink WaveYellow Wave

HAMSARD 3555 LIMITED (12436798)

HAMSARD 3555 LIMITED (12436798) is an active UK company. incorporated on 3 February 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMSARD 3555 LIMITED has been registered for 6 years. Current directors include KALVERBOER, Patrick Henricus Lambertus.

Company Number
12436798
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
41 Bedford Square, London, WC1B 3HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KALVERBOER, Patrick Henricus Lambertus
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3555 LIMITED

HAMSARD 3555 LIMITED is an active company incorporated on 3 February 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMSARD 3555 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12436798

LTD Company

Age

6 Years

Incorporated 3 February 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

41 Bedford Square London, WC1B 3HX,

Previous Addresses

C/O H2 Equity Partners 100 Wigmore Street London W1U 3RN England
From: 10 March 2020To: 9 September 2021
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 3 February 2020To: 10 March 2020
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KALVERBOER, Patrick Henricus Lambertus

Active
LondonWC1B 3HX
Born August 1972
Director
Appointed 10 Mar 2020

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 03 Feb 2020
Resigned 10 Mar 2020

JONES, Jonathan James

Resigned
Devonshire Square, LondonEC2M 4YH
Born October 1967
Director
Appointed 03 Feb 2020
Resigned 10 Mar 2020

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 03 Feb 2020
Resigned 10 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Patrick Henricus Lambertus Kaverboer

Ceased
LondonWC1B 3HX
Born March 2020

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 10 Mar 2020

Mr Patrick Henricus Lambertus Kalverboer

Active
LondonWC1B 3HX
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Incorporation Company
3 February 2020
NEWINCIncorporation