Background WavePink WaveYellow Wave

ANGLE HOMES SAWBRIDGEWORTH LIMITED (13005276)

ANGLE HOMES SAWBRIDGEWORTH LIMITED (13005276) is an active UK company. incorporated on 9 November 2020. with registered office in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANGLE HOMES SAWBRIDGEWORTH LIMITED has been registered for 5 years. Current directors include HYAMS, Richard Hayden, LAMBERT, Luke Alexander.

Company Number
13005276
Status
active
Type
ltd
Incorporated
9 November 2020
Age
5 years
Address
Great North Business Centre, Hatfield, AL9 5BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HYAMS, Richard Hayden, LAMBERT, Luke Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLE HOMES SAWBRIDGEWORTH LIMITED

ANGLE HOMES SAWBRIDGEWORTH LIMITED is an active company incorporated on 9 November 2020 with the registered office located in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANGLE HOMES SAWBRIDGEWORTH LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13005276

LTD Company

Age

5 Years

Incorporated 9 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

PLUTEUM 022 LIMITED
From: 9 November 2020To: 12 March 2021
Contact
Address

Great North Business Centre 82 Great North Road Hatfield, AL9 5BL,

Previous Addresses

3 Caxton Way Watford WD18 8UA England
From: 11 March 2021To: 24 February 2023
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 9 November 2020To: 11 March 2021
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Feb 23
Director Joined
Feb 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HYAMS, Richard Hayden

Active
82 Great North Road, HatfieldAL9 5BL
Born June 1989
Director
Appointed 20 Feb 2023

LAMBERT, Luke Alexander

Active
82 Great North Road, HatfieldAL9 5BL
Born March 1982
Director
Appointed 11 Mar 2021

COWAN, Susan Edwina

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1959
Director
Appointed 09 Nov 2020
Resigned 11 Mar 2021

HYAMS, Howard Steven

Resigned
82 Great North Road, HatfieldAL9 5BL
Born December 1957
Director
Appointed 11 Mar 2021
Resigned 20 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
82 Great North Road, HatfieldAL9 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2021
Oxford Road, BournemouthBH8 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Resolution
12 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Incorporation Company
9 November 2020
NEWINCIncorporation