Background WavePink WaveYellow Wave

HAMSARD 3731 LIMITED (15222719)

HAMSARD 3731 LIMITED (15222719) is an active UK company. incorporated on 19 October 2023. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAMSARD 3731 LIMITED has been registered for 2 years. Current directors include BOUGHAN, Amman Adam Singh, BRENNAN, David Martin, NORBU, Hannah Mary and 5 others.

Company Number
15222719
Status
active
Type
ltd
Incorporated
19 October 2023
Age
2 years
Address
55 Whitefriargate, Hull, HU1 2HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOUGHAN, Amman Adam Singh, BRENNAN, David Martin, NORBU, Hannah Mary, SCALES, William Timothy Christian Cameron, SLINN, Chris Robert, SMITH, Daniel James Alexander, STOTT, David, TOPLASS, Simon Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3731 LIMITED

HAMSARD 3731 LIMITED is an active company incorporated on 19 October 2023 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAMSARD 3731 LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15222719

LTD Company

Age

2 Years

Incorporated 19 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (10 months ago)
Period: 19 October 2023 - 31 December 2024(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 October 2025 (7 months ago)
Submitted on 31 October 2025 (7 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

55 Whitefriargate Hull, HU1 2HU,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 19 October 2023To: 3 April 2024
Timeline

23 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Share Issue
Apr 24
Funding Round
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Oct 24
Director Left
Oct 25
Director Joined
Apr 26
Director Joined
Apr 26
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BOUGHAN, Amman Adam Singh

Active
Whitefriargate, HullHU1 2HU
Born December 1985
Director
Appointed 01 Sept 2024

BRENNAN, David Martin

Active
Whitefriargate, HullHU1 2HU
Born July 1966
Director
Appointed 13 Mar 2024

NORBU, Hannah Mary

Active
Whitefriargate, HullHU1 2HU
Born December 1978
Director
Appointed 01 Apr 2026

SCALES, William Timothy Christian Cameron

Active
Whitefriargate, HullHU1 2HU
Born December 1985
Director
Appointed 13 Mar 2024

SLINN, Chris Robert

Active
Whitefriargate, HullHU1 2HU
Born July 1986
Director
Appointed 01 Sept 2024

SMITH, Daniel James Alexander

Active
Whitefriargate, HullHU1 2HU
Born February 1983
Director
Appointed 13 Mar 2024

STOTT, David

Active
Whitefriargate, HullHU1 2HU
Born August 1983
Director
Appointed 01 Apr 2026

TOPLASS, Simon Anthony

Active
Whitefriargate, HullHU1 2HU
Born August 1970
Director
Appointed 12 Dec 2023

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 19 Oct 2023
Resigned 12 Dec 2023

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 19 Oct 2023
Resigned 12 Dec 2023

MARTIN, John Stuart

Resigned
Whitefriargate, HullHU1 2HU
Born July 1980
Director
Appointed 13 Mar 2024
Resigned 01 Oct 2025

SMITH, Mark Jonathan

Resigned
Whitefriargate, HullHU1 2HU
Born May 1959
Director
Appointed 13 Mar 2024
Resigned 01 Sept 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 19 Oct 2023
Resigned 12 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 13 Mar 2024

Simon Anthony Toplass

Ceased
Rutland House, BirminghamB3 2JR
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
Ceased 13 Mar 2024
London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
19 September 2024
CC04CC04
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 April 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 October 2023
NEWINCIncorporation