Background WavePink WaveYellow Wave

HAMSARD 3634 LIMITED (13270426)

HAMSARD 3634 LIMITED (13270426) is an active UK company. incorporated on 16 March 2021. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). HAMSARD 3634 LIMITED has been registered for 5 years. Current directors include BOWER, Oliver Bradley, HALL, Michael Edward, NORRIS, Giles and 6 others.

Company Number
13270426
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
26-32 Spitfire Road, Liverpool, L24 9BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BOWER, Oliver Bradley, HALL, Michael Edward, NORRIS, Giles, O'BRIEN, Jamie Damian, O'NEILL, Mary Catherine, SMITH, Nathan James, STOTT, Graham Peter, TAYLOR II, A Alexander, TRANTER, Joanne
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3634 LIMITED

HAMSARD 3634 LIMITED is an active company incorporated on 16 March 2021 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). HAMSARD 3634 LIMITED was registered 5 years ago.(SIC: 46499)

Status

active

Active since 5 years ago

Company No

13270426

LTD Company

Age

5 Years

Incorporated 16 March 2021

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 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

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

26-32 Spitfire Road Triumph Trading Park, Speke Hall Road Liverpool, L24 9BF,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 16 March 2021To: 8 July 2021
Timeline

35 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Loan Secured
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Share Issue
Aug 21
Director Left
Nov 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Director Joined
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Funding Round
May 22
Director Left
Jul 23
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Mar 25
Capital Reduction
Apr 25
Share Buyback
May 25
Director Joined
Jul 25
Loan Secured
Feb 26
Loan Secured
Feb 26
9
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BOWER, Oliver Bradley

Active
Spitfire Road, LiverpoolL24 9BF
Born August 1976
Director
Appointed 28 Jul 2021

HALL, Michael Edward

Active
Spitfire Road, LiverpoolL24 9BF
Born April 1963
Director
Appointed 14 Jun 2024

NORRIS, Giles

Active
Spitfire Road, LiverpoolL24 9BF
Born September 1993
Director
Appointed 06 Mar 2025

O'BRIEN, Jamie Damian

Active
Spitfire Road, LiverpoolL24 9BF
Born January 1975
Director
Appointed 19 Mar 2025

O'NEILL, Mary Catherine

Active
Spitfire Road, LiverpoolL24 9BF
Born December 1972
Director
Appointed 28 Jul 2021

SMITH, Nathan James

Active
Spitfire Road, LiverpoolL24 9BF
Born October 1977
Director
Appointed 23 Jul 2025

STOTT, Graham Peter

Active
Spitfire Road, LiverpoolL24 9BF
Born November 1970
Director
Appointed 04 Oct 2021

TAYLOR II, A Alexander

Active
Spitfire Road, LiverpoolL24 9BF
Born June 1953
Director
Appointed 28 Mar 2022

TRANTER, Joanne

Active
Spitfire Road, LiverpoolL24 9BF
Born March 1980
Director
Appointed 28 Jul 2021

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 16 Mar 2021
Resigned 08 Jul 2021

FULFORD, Robert

Resigned
Spitfire Road, LiverpoolL24 9BF
Born November 1981
Director
Appointed 08 Jul 2021
Resigned 01 Jul 2023

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 16 Mar 2021
Resigned 08 Jul 2021

LESLIE, David Alexander Graham

Resigned
Spitfire Road, LiverpoolL24 9BF
Born July 1986
Director
Appointed 08 Jul 2021
Resigned 06 Mar 2025

OSBORNE, Jonathan James

Resigned
Spitfire Road, LiverpoolL24 9BF
Born September 1957
Director
Appointed 28 Jul 2021
Resigned 06 Mar 2025

WEBB, Shaun

Resigned
Spitfire Road, LiverpoolL24 9BF
Born July 1965
Director
Appointed 28 Jul 2021
Resigned 31 Oct 2021

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 16 Mar 2021
Resigned 08 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
16-20 Ely Place, LondonEC1N 6SN

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Notified 08 Jul 2021
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
14 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Capital Cancellation Shares
2 April 2025
SH06Cancellation of Shares
Resolution
2 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
9 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2021
SH03Return of Purchase of Own Shares
Resolution
23 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Capital Name Of Class Of Shares
16 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Capital Alter Shares Subdivision
13 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 August 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
16 March 2021
NEWINCIncorporation