Background WavePink WaveYellow Wave

HAMSARD 3751 LIMITED (15469736)

HAMSARD 3751 LIMITED (15469736) is an active UK company. incorporated on 6 February 2024. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMSARD 3751 LIMITED has been registered for 2 years. Current directors include BULLEN, Paul, BULLEN, Peter Francis, BURTON, Ian Nicholas and 4 others.

Company Number
15469736
Status
active
Type
ltd
Incorporated
6 February 2024
Age
2 years
Address
Unit 17-20 Glacier Buildings, Harrington Road, Liverpool, L3 4BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BULLEN, Paul, BULLEN, Peter Francis, BURTON, Ian Nicholas, MARSHALL, James, MCBRIDE, William Barry, POULSEN, Svenn, SMITH, Daniel James Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3751 LIMITED

HAMSARD 3751 LIMITED is an active company incorporated on 6 February 2024 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMSARD 3751 LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15469736

LTD Company

Age

2 Years

Incorporated 6 February 2024

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 29 December 2025 (4 months ago)
Period: 6 February 2024 - 31 March 2025(14 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

Unit 17-20 Glacier Buildings, Harrington Road Brunswick Business Park Liverpool, L3 4BH,

Previous Addresses

, Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
From: 6 February 2024To: 13 September 2024
Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Share Issue
Sept 24
Funding Round
Apr 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BULLEN, Paul

Active
Glacier Buildings, Harrington Road, LiverpoolL3 4BH
Born November 1970
Director
Appointed 02 Sept 2024

BULLEN, Peter Francis

Active
Glacier Buildings, Harrington Road, LiverpoolL3 4BH
Born November 1939
Director
Appointed 10 Sept 2024

BURTON, Ian Nicholas

Active
Glacier Buildings, Harrington Road, LiverpoolL3 4BH
Born February 1969
Director
Appointed 10 Sept 2024

MARSHALL, James

Active
Glacier Buildings, Harrington Road, LiverpoolL3 4BH
Born August 1987
Director
Appointed 10 Sept 2024

MCBRIDE, William Barry

Active
Glacier Buildings, Harrington Road, LiverpoolL3 4BH
Born July 1965
Director
Appointed 10 Sept 2024

POULSEN, Svenn

Active
Glacier Buildings, Harrington Road, LiverpoolL3 4BH
Born March 1958
Director
Appointed 10 Sept 2024

SMITH, Daniel James Alexander

Active
Glacier Buildings, Harrington Road, LiverpoolL3 4BH
Born February 1982
Director
Appointed 10 Sept 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 06 Feb 2024
Resigned 02 Sept 2024

JONES, Jonathan James

Resigned
2 1/2 Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 06 Feb 2024
Resigned 02 Sept 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 06 Feb 2024
Resigned 02 Sept 2024

Persons with significant control

3

2 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2024

Paul Bullen

Active
Glacier Buildings, Harrington Road, LiverpoolL3 4BH
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 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 06 Feb 2024
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Resolution
29 September 2024
RESOLUTIONSResolutions
Memorandum Articles
19 September 2024
MAMA
Capital Name Of Class Of Shares
16 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 September 2024
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 February 2024
NEWINCIncorporation