Background WavePink WaveYellow Wave

HAMMERSPUR LIMITED (13018521)

HAMMERSPUR LIMITED (13018521) is an active UK company. incorporated on 15 November 2020. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAMMERSPUR LIMITED has been registered for 5 years. Current directors include RITCHIE, Bruce Weir.

Company Number
13018521
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RITCHIE, Bruce Weir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSPUR LIMITED

HAMMERSPUR LIMITED is an active company incorporated on 15 November 2020 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAMMERSPUR LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13018521

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 28/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 December 2025
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Mar 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RUST, Jonathan Simon David Anthony

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 15 Nov 2020

RITCHIE, Bruce Weir

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1965
Director
Appointed 15 Nov 2020

Persons with significant control

1

Mr Bruce Weir Ritchie

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2020
Fundings
Financials
Latest Activities

Filing History

18

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Incorporation Company
15 November 2020
NEWINCIncorporation