Background WavePink WaveYellow Wave

HAMSARD 3717 LIMITED (14684962)

HAMSARD 3717 LIMITED (14684962) is an active UK company. incorporated on 23 February 2023. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAMSARD 3717 LIMITED has been registered for 3 years. Current directors include BAILEY, Daniel James, NEWTON-SMITH, Christopher Patrick, ORPEN, Jonathan Barrie.

Company Number
14684962
Status
active
Type
ltd
Incorporated
23 February 2023
Age
3 years
Address
Nile House, Brighton, BN1 1HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Daniel James, NEWTON-SMITH, Christopher Patrick, ORPEN, Jonathan Barrie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3717 LIMITED

HAMSARD 3717 LIMITED is an active company incorporated on 23 February 2023 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAMSARD 3717 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14684962

LTD Company

Age

3 Years

Incorporated 23 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Nile House Nile Street Brighton, BN1 1HW,

Previous Addresses

Sussex Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB England
From: 4 December 2023To: 27 December 2024
Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB England
From: 29 November 2023To: 4 December 2023
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 23 February 2023To: 29 November 2023
Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Share Issue
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Loan Secured
Dec 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BAILEY, Daniel James

Active
Nile Street, BrightonBN1 1HW
Born March 1988
Director
Appointed 24 Nov 2023

NEWTON-SMITH, Christopher Patrick

Active
Nile Street, BrightonBN1 1HW
Born January 1977
Director
Appointed 20 Feb 2025

ORPEN, Jonathan Barrie

Active
Nile Street, BrightonBN1 1HW
Born January 1981
Director
Appointed 21 Nov 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 23 Feb 2023
Resigned 04 Oct 2023

CHAPMAN, Richard

Resigned
Sussex University, FalmerBN1 9SB
Born July 1971
Director
Appointed 04 Oct 2023
Resigned 19 Aug 2024

DASH, Luke

Resigned
Nile Street, BrightonBN1 1HW
Born January 1985
Director
Appointed 24 Nov 2023
Resigned 24 Dec 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 23 Feb 2023
Resigned 04 Oct 2023

LEGGE, Craig John

Resigned
Sussex University, FalmerBN1 9SB
Born March 1977
Director
Appointed 24 Nov 2023
Resigned 28 Jun 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 23 Feb 2023
Resigned 04 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Rutland House, 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 04 Oct 2023
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 23 Feb 2023
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Resolution
11 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 December 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Director Appointment With Name
7 December 2023
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
23 February 2023
NEWINCIncorporation