Background WavePink WaveYellow Wave

HAMSARD 3671 LIMITED (13986636)

HAMSARD 3671 LIMITED (13986636) is an active UK company. incorporated on 18 March 2022. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMSARD 3671 LIMITED has been registered for 4 years. Current directors include DAVIES, Robert James, HEAFIELD, Simon William, KELLY, Richard and 2 others.

Company Number
13986636
Status
active
Type
ltd
Incorporated
18 March 2022
Age
4 years
Address
Second Floor, Building 4 Styal Road, Manchester, M22 5LW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Robert James, HEAFIELD, Simon William, KELLY, Richard, ROTHERAM, Mark, SEYMOUR, Joanne Lucy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3671 LIMITED

HAMSARD 3671 LIMITED is an active company incorporated on 18 March 2022 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 3671 LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13986636

LTD Company

Age

4 Years

Incorporated 18 March 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Second Floor, Building 4 Styal Road Manchester Green Manchester, M22 5LW,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 18 March 2022To: 6 July 2022
Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
May 24
Loan Secured
May 25
Loan Secured
May 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DAVIES, Robert James

Active
Styal Road, ManchesterM22 5LW
Born November 1971
Director
Appointed 18 Jun 2022

HEAFIELD, Simon William

Active
Styal Road, ManchesterM22 5LW
Born July 1971
Director
Appointed 18 Jun 2022

KELLY, Richard

Active
Styal Road, ManchesterM22 5LW
Born March 1980
Director
Appointed 18 Jun 2022

ROTHERAM, Mark

Active
Styal Road, ManchesterM22 5LW
Born January 1980
Director
Appointed 18 Jun 2022

SEYMOUR, Joanne Lucy

Active
Styal Road, ManchesterM22 5LW
Born February 1969
Director
Appointed 03 Nov 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 18 Mar 2022
Resigned 09 Jun 2022

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 18 Mar 2022
Resigned 09 Jun 2022

KEELEY, Mark Daniel

Resigned
Lancaster Place, LondonWC2E 7EN
Born June 1978
Director
Appointed 09 Jun 2022
Resigned 18 Jun 2022

LLEWELLYN, Julian David

Resigned
Styal Road, ManchesterM22 5LW
Born February 1970
Director
Appointed 18 Jun 2022
Resigned 01 Nov 2025

SOHAL, Taranjit Singh

Resigned
Styal Road, ManchesterM22 5LW
Born March 1970
Director
Appointed 18 Jun 2022
Resigned 22 Mar 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 18 Mar 2022
Resigned 09 Jun 2022

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 09 Jun 2022
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 18 Mar 2022
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 November 2022
AA01Change of Accounting Reference Date
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 March 2022
NEWINCIncorporation