Background WavePink WaveYellow Wave

HAMSARD 3769 LIMITED (15733495)

HAMSARD 3769 LIMITED (15733495) is an active UK company. incorporated on 21 May 2024. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMSARD 3769 LIMITED has been registered for 1 year. Current directors include GALLOWAY, Andrew John, LAVENDER, Toni Louise, MATKIN, Daniel James and 1 others.

Company Number
15733495
Status
active
Type
ltd
Incorporated
21 May 2024
Age
1 years
Address
E-Innovation Centre, Telford, TF2 9FT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GALLOWAY, Andrew John, LAVENDER, Toni Louise, MATKIN, Daniel James, SUTHERLAND, Shane Alexander Mcleod
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3769 LIMITED

HAMSARD 3769 LIMITED is an active company incorporated on 21 May 2024 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMSARD 3769 LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

15733495

LTD Company

Age

1 Years

Incorporated 21 May 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: 21 May 2024 - 31 July 2025(15 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

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

Next Due

Due by 12 May 2026
For period ending 28 April 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: 21 May 2024To: 6 November 2024
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Mar 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GALLOWAY, Andrew John

Active
Priorslee, TelfordTF2 9FT
Born June 1971
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 21 May 2024
Resigned 01 Aug 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 21 May 2024
Resigned 01 Aug 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 21 May 2024
Resigned 01 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, 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 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 21 May 2024
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
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 Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
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
21 May 2024
NEWINCIncorporation