Background WavePink WaveYellow Wave

HAMSARD 3689 LIMITED (14215191)

HAMSARD 3689 LIMITED (14215191) is an active UK company. incorporated on 5 July 2022. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMSARD 3689 LIMITED has been registered for 3 years. Current directors include NAGEVADIA, Raj, VAFAI, David.

Company Number
14215191
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 years
Address
2nd Floor, 36 Queen Street, London, EC4R 1BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NAGEVADIA, Raj, VAFAI, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3689 LIMITED

HAMSARD 3689 LIMITED is an active company incorporated on 5 July 2022 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMSARD 3689 LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14215191

LTD Company

Age

3 Years

Incorporated 5 July 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 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

2nd Floor, 36 Queen Street London, EC4R 1BN,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 5 July 2022To: 9 November 2022
Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Loan Secured
Dec 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Feb 23
Loan Secured
May 24
Loan Cleared
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 17 Feb 2023

NAGEVADIA, Raj

Active
Queen Street, LondonEC4R 1BN
Born March 1964
Director
Appointed 01 Feb 2023

VAFAI, David

Active
Queen Street, LondonEC4R 1BN
Born January 1967
Director
Appointed 09 Nov 2022

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 05 Jul 2022
Resigned 09 Nov 2022

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 05 Jul 2022
Resigned 09 Nov 2022

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 05 Jul 2022
Resigned 09 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Queen Street, LondonEC4R 1BN

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 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 05 Jul 2022
Ceased 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

26

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 May 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
8 March 2023
AA01Change of Accounting Reference Date
Resolution
10 February 2023
RESOLUTIONSResolutions
Memorandum Articles
10 February 2023
MAMA
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 July 2022
NEWINCIncorporation