Background WavePink WaveYellow Wave

HAMSARD 3576 LIMITED (12693332)

HAMSARD 3576 LIMITED (12693332) is an active UK company. incorporated on 23 June 2020. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMSARD 3576 LIMITED has been registered for 5 years. Current directors include REDWOOD, Niki, ROBERTS, Stephen Jamie, YOUNG, Gary Stuart.

Company Number
12693332
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
Manchester One 5th Floor, Manchester, M1 3LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REDWOOD, Niki, ROBERTS, Stephen Jamie, YOUNG, Gary Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3576 LIMITED

HAMSARD 3576 LIMITED is an active company incorporated on 23 June 2020 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMSARD 3576 LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12693332

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Manchester One 5th Floor 53 Portland Street Manchester, M1 3LD,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 23 June 2020To: 24 September 2020
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

REDWOOD, Niki

Active
5th Floor, ManchesterM1 3LD
Born January 1971
Director
Appointed 01 Oct 2025

ROBERTS, Stephen Jamie

Active
5th Floor, ManchesterM1 3LD
Born December 1983
Director
Appointed 10 Sept 2020

YOUNG, Gary Stuart

Active
5th Floor, ManchesterM1 3LD
Born June 1965
Director
Appointed 01 Oct 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 23 Jun 2020
Resigned 10 Sept 2020

BRIDDON, Kenneth Carl

Resigned
5th Floor, ManchesterM1 3LD
Born October 1953
Director
Appointed 25 Mar 2025
Resigned 01 Oct 2025

EVANS, Paul

Resigned
5th Floor, ManchesterM1 3LD
Born December 1974
Director
Appointed 06 Feb 2023
Resigned 11 Apr 2025

JONES, Jonathan James

Resigned
Devonshire Square, LondonEC2M 4YH
Born October 1967
Director
Appointed 23 Jun 2020
Resigned 10 Sept 2020

KARLE, Alexander

Resigned
5th Floor, ManchesterM1 3LD
Born June 1968
Director
Appointed 15 Sept 2020
Resigned 18 Jan 2023

MCNICHOLAS, Stephen Peter

Resigned
5th Floor, ManchesterM1 3LD
Born November 1968
Director
Appointed 25 Mar 2025
Resigned 01 Oct 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 23 Jun 2020
Resigned 10 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 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 23 Jun 2020
Ceased 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 June 2020
NEWINCIncorporation