Background WavePink WaveYellow Wave

HAMSARD 3766 LIMITED (15576398)

HAMSARD 3766 LIMITED (15576398) is an active UK company. incorporated on 19 March 2024. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAMSARD 3766 LIMITED has been registered for 2 years. Current directors include GALLOWAY, Andrew John, KELLY, Ian Francis, LAVENDER, Toni Louise and 2 others.

Company Number
15576398
Status
active
Type
ltd
Incorporated
19 March 2024
Age
2 years
Address
E-Innovation Centre, Telford, TF2 9FT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLOWAY, Andrew John, KELLY, Ian Francis, LAVENDER, Toni Louise, MATKIN, Daniel James, SUTHERLAND, Shane Alexander Mcleod
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3766 LIMITED

HAMSARD 3766 LIMITED is an active company incorporated on 19 March 2024 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAMSARD 3766 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15576398

LTD Company

Age

2 Years

Incorporated 19 March 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 December 2025 (4 months ago)
Period: 19 March 2024 - 31 July 2025(17 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

E-Innovation Centre Priorslee Telford, TF2 9FT,

Previous Addresses

13th Floor, Number One Spinningfields 1 Hardman Square Spinningfields Manchester M3 3EB England
From: 6 November 2024To: 27 March 2025
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 19 March 2024To: 6 November 2024
Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Share Issue
Nov 24
Funding Round
Nov 24
Owner Exit
Dec 25
Funding Round
Dec 25
Share Buyback
Jan 26
Capital Reduction
Feb 26
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GALLOWAY, Andrew John

Active
Priorslee, TelfordTF2 9FT
Born June 1971
Director
Appointed 19 Oct 2024

KELLY, Ian Francis

Active
Priorslee, TelfordTF2 9FT
Born November 1962
Director
Appointed 19 Oct 2024

LAVENDER, Toni Louise

Active
Priorslee, TelfordTF2 9FT
Born April 1980
Director
Appointed 19 Oct 2024

MATKIN, Daniel James

Active
Priorslee, TelfordTF2 9FT
Born March 1988
Director
Appointed 01 Aug 2024

SUTHERLAND, Shane Alexander Mcleod

Active
Priorslee, TelfordTF2 9FT
Born August 1966
Director
Appointed 19 Oct 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 19 Mar 2024
Resigned 01 Aug 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 19 Mar 2024
Resigned 01 Aug 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 19 Mar 2024
Resigned 01 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Shifnal Road, TelfordTF2 9FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
Ceased 19 Dec 2025
1 Hardman Square, ManchesterM3 3EB

Nature of Control

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

Filing History

31

Capital Cancellation Shares
9 February 2026
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
9 January 2026
SH10Notice of Particulars of Variation
Resolution
9 January 2026
RESOLUTIONSResolutions
Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Capital Return Purchase Own Shares
6 January 2026
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Resolution
26 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Capital Alter Shares Subdivision
10 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 March 2024
NEWINCIncorporation