Background WavePink WaveYellow Wave

HAMLET TOPCO LIMITED (15535185)

HAMLET TOPCO LIMITED (15535185) is an active UK company. incorporated on 1 March 2024. with registered office in Sandwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HAMLET TOPCO LIMITED has been registered for 2 years. Current directors include ANDRADE, João Miguel Ventura Dos Santos, CARDOSO, Duarte Cortez Dos Santos Vaz, CARVALHO DE ALMEIDA, Liliana Filipa.

Company Number
15535185
Status
active
Type
ltd
Incorporated
1 March 2024
Age
2 years
Address
C/O Kent Renewable Energy Limited Ramsgate Road, Sandwich, CT13 9FP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDRADE, João Miguel Ventura Dos Santos, CARDOSO, Duarte Cortez Dos Santos Vaz, CARVALHO DE ALMEIDA, Liliana Filipa
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMLET TOPCO LIMITED

HAMLET TOPCO LIMITED is an active company incorporated on 1 March 2024 with the registered office located in Sandwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HAMLET TOPCO LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15535185

LTD Company

Age

2 Years

Incorporated 1 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O Kent Renewable Energy Limited Ramsgate Road Discovery Park Sandwich, CT13 9FP,

Previous Addresses

C/O Kent Renewable Energy Limited Discovery Park, Ramsgate Rd 9Fl Artillery Way Sandwich CT13 9nd England
From: 21 February 2025To: 26 February 2025
C/O External Services Limited Central House 20 Central Avenue St Andrews Business Park Norwich England NR7 0HR England
From: 1 March 2024To: 21 February 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Oct 24
Director Joined
May 25
Director Left
May 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDRADE, João Miguel Ventura Dos Santos

Active
Ramsgate Road, SandwichCT13 9FP
Born May 1974
Director
Appointed 01 Mar 2024

CARDOSO, Duarte Cortez Dos Santos Vaz

Active
Ramsgate Road, SandwichCT13 9FP
Born October 1991
Director
Appointed 01 Mar 2024

CARVALHO DE ALMEIDA, Liliana Filipa

Active
Ramsgate Road, SandwichCT13 9FP
Born July 1985
Director
Appointed 09 Oct 2025

DE NORONHA RIBEIRO DE ALMEIDA, Miguel

Resigned
Ramsgate Road, SandwichCT13 9FP
Born August 1979
Director
Appointed 30 Apr 2025
Resigned 30 Sept 2025

GONÇALVES, Miguel Ângelo Valente

Resigned
Ramsgate Road, SandwichCT13 9FP
Born April 1977
Director
Appointed 01 Mar 2024
Resigned 30 Apr 2025

Persons with significant control

1

Central House 20 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Resolution
19 June 2024
RESOLUTIONSResolutions
Incorporation Company
1 March 2024
NEWINCIncorporation