Background WavePink WaveYellow Wave

HAMSARD 3776 LIMITED (15876257)

HAMSARD 3776 LIMITED (15876257) is an active UK company. incorporated on 5 August 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HAMSARD 3776 LIMITED has been registered for 1 year. Current directors include BRADSHAW, Andrew David, BUTLER, Michael, GARFIELD, Chantel Athlene and 4 others.

Company Number
15876257
Status
active
Type
ltd
Incorporated
5 August 2024
Age
1 years
Address
4th Floor, Cannon Place, London, EC4N 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRADSHAW, Andrew David, BUTLER, Michael, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor, KIRBY, Michael John, MARTIN, Christopher Paul Vincent, SUCKLING, Grant
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3776 LIMITED

HAMSARD 3776 LIMITED is an active company incorporated on 5 August 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HAMSARD 3776 LIMITED was registered 1 year ago.(SIC: 70229)

Status

active

Active since 1 years ago

Company No

15876257

LTD Company

Age

1 Years

Incorporated 5 August 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 5 August 2024 - 31 March 2025(8 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

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

4th Floor, Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

Westgate House 9 Holborn London EC1N 2LL United Kingdom
From: 11 November 2024To: 1 May 2025
80 Strand London WC2R 0DT England
From: 20 September 2024To: 11 November 2024
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 5 August 2024To: 20 September 2024
Timeline

18 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Share Issue
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Left
May 25
Funding Round
Dec 25
Funding Round
Dec 25
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BRADSHAW, Andrew David

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1974
Director
Appointed 28 Oct 2024

BUTLER, Michael

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1985
Director
Appointed 19 Sept 2024

GARFIELD, Chantel Athlene

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1980
Director
Appointed 31 Mar 2025

HARDINGHAM, Catherine Eleanor

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1977
Director
Appointed 28 Oct 2024

KIRBY, Michael John

Active
78 Cannon Street, LondonEC4N 6HL
Born December 1964
Director
Appointed 19 Mar 2025

MARTIN, Christopher Paul Vincent

Active
78 Cannon Street, LondonEC4N 6HL
Born March 1965
Director
Appointed 28 Oct 2024

SUCKLING, Grant

Active
78 Cannon Street, LondonEC4N 6HL
Born October 1979
Director
Appointed 28 Oct 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 05 Aug 2024
Resigned 19 Sept 2024

JONES, Jonathan

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 05 Aug 2024
Resigned 19 Sept 2024

LIVINGSTONE, Anthony

Resigned
78 Cannon Street, LondonEC4N 6HL
Born February 1971
Director
Appointed 28 Oct 2024
Resigned 02 May 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 05 Aug 2024
Resigned 19 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 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 05 Aug 2024
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
25 February 2025
RP04SH01RP04SH01
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Second Filing Capital Allotment Shares
18 November 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 November 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
11 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 August 2024
NEWINCIncorporation