Background WavePink WaveYellow Wave

HAMMERFORCE UK LIMITED (13923452)

HAMMERFORCE UK LIMITED (13923452) is an active UK company. incorporated on 17 February 2022. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. HAMMERFORCE UK LIMITED has been registered for 4 years. Current directors include COSTER, Andrew Charles, ROUSE, William Dudley.

Company Number
13923452
Status
active
Type
ltd
Incorporated
17 February 2022
Age
4 years
Address
5th Floor Salt Quay House 4 North East Quay, Plymouth, PL4 0BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
COSTER, Andrew Charles, ROUSE, William Dudley
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERFORCE UK LIMITED

HAMMERFORCE UK LIMITED is an active company incorporated on 17 February 2022 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. HAMMERFORCE UK LIMITED was registered 4 years ago.(SIC: 71121)

Status

active

Active since 4 years ago

Company No

13923452

LTD Company

Age

4 Years

Incorporated 17 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

5th Floor Salt Quay House 4 North East Quay Sutton Harbour Plymouth, PL4 0BN,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 17 February 2022To: 10 October 2023
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
May 23
Loan Cleared
Oct 23
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COSTER, Andrew Charles

Active
4 North East Quay, PlymouthPL4 0BN
Born January 1971
Director
Appointed 17 Feb 2022

ROUSE, William Dudley

Active
4 North East Quay, PlymouthPL4 0BN
Born February 1959
Director
Appointed 31 Aug 2025

BEADLE, Stuart Trevor

Resigned
West End Road, Westmere1022
Born March 1967
Director
Appointed 20 Sept 2024
Resigned 31 Aug 2025

DRUMMOND, James Edward Macgregor

Resigned
4 North East Quay, PlymouthPL4 0BN
Born March 1962
Director
Appointed 17 Feb 2022
Resigned 29 Aug 2024

JOYCE, Steven Leonard

Resigned
4 North East Quay, PlymouthPL4 0BN
Born April 1963
Director
Appointed 17 Feb 2022
Resigned 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2022
NEWINCIncorporation