Background WavePink WaveYellow Wave

THE HAMILTON EGG COMPANY LIMITED (12567836)

THE HAMILTON EGG COMPANY LIMITED (12567836) is an active UK company. incorporated on 22 April 2020. with registered office in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE HAMILTON EGG COMPANY LIMITED has been registered for 5 years. Current directors include CADBURY, William James Michael, EVERETT, Duncan John.

Company Number
12567836
Status
active
Type
ltd
Incorporated
22 April 2020
Age
5 years
Address
Waterfront Building Lotus Park, Staines-Upon-Thames, TW18 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CADBURY, William James Michael, EVERETT, Duncan John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAMILTON EGG COMPANY LIMITED

THE HAMILTON EGG COMPANY LIMITED is an active company incorporated on 22 April 2020 with the registered office located in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE HAMILTON EGG COMPANY LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12567836

LTD Company

Age

5 Years

Incorporated 22 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Waterfront Building Lotus Park The Causeway Staines-Upon-Thames, TW18 3AG,

Previous Addresses

Unit 7 Hill Top Road Hamilton Business Park Hamilton Leicester Leicestershire LE5 1TT England
From: 17 June 2024To: 4 June 2025
The Witterings Woolston Kingsbridge TQ7 3BH England
From: 22 April 2020To: 17 June 2024
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Oct 20
Director Left
Apr 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Share Buyback
Jul 25
Capital Reduction
Sept 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CADBURY, William James Michael

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born June 1977
Director
Appointed 02 Jun 2025

EVERETT, Duncan John

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born November 1971
Director
Appointed 02 Jun 2025

FRAY, Martyn George

Resigned
Woolston, KingsbridgeTQ7 3BH
Born May 1947
Director
Appointed 22 Apr 2020
Resigned 31 Mar 2024

PANCHOLI, Pankaj

Resigned
Hamilton Business Park, LeicesterLE5 1TT
Born October 1955
Director
Appointed 22 Apr 2020
Resigned 02 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Lotus Park, Staines-Upon-ThamesTW18 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025

Pbns Investments Jasmine Limited

Ceased
Hamilton Business Park, LeicesterLE5 1TT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2020
Ceased 30 May 2025

Mr Pankaj Pancholi

Ceased
Hill Top Road, LeicesterLE5 1TH
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2020
Ceased 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

33

Capital Cancellation Shares
12 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 July 2025
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Resolution
29 October 2020
RESOLUTIONSResolutions
Memorandum Articles
29 October 2020
MAMA
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Incorporation Company
22 April 2020
NEWINCIncorporation