Background WavePink WaveYellow Wave

HAMSARD 3789 LIMITED (15937381)

HAMSARD 3789 LIMITED (15937381) is an active UK company. incorporated on 5 September 2024. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAMSARD 3789 LIMITED has been registered for 1 year. Current directors include GRAHAM, David Henry, GRAHAM, Judith, MCCORMACK, Peter Douglas and 1 others.

Company Number
15937381
Status
active
Type
ltd
Incorporated
5 September 2024
Age
1 years
Address
23s Alderley Park, Macclesfield, SK10 4TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAHAM, David Henry, GRAHAM, Judith, MCCORMACK, Peter Douglas, STEAD, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3789 LIMITED

HAMSARD 3789 LIMITED is an active company incorporated on 5 September 2024 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAMSARD 3789 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15937381

LTD Company

Age

1 Years

Incorporated 5 September 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

8 weeks left

Last Filed

Made up to N/A
Submitted on 30 October 2024 (1 year ago)

Next Due

Due by 5 June 2026
Period: 5 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

23s Alderley Park Congleton Road Macclesfield, SK10 4TG,

Previous Addresses

80 Strand London WC2R 0DT England
From: 18 October 2024To: 30 October 2024
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 5 September 2024To: 18 October 2024
Timeline

14 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Share Issue
Nov 24
Funding Round
Nov 24
Loan Secured
Dec 24
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GRAHAM, David Henry

Active
Alderley Park, MacclesfieldSK10 4TG
Born June 1972
Director
Appointed 24 Oct 2024

GRAHAM, Judith

Active
Alderley Park, MacclesfieldSK10 4TG
Born August 1974
Director
Appointed 24 Oct 2024

MCCORMACK, Peter Douglas

Active
Alderley Park, MacclesfieldSK10 4TG
Born December 1979
Director
Appointed 24 Oct 2024

STEAD, Jonathan

Active
Alderley Park, MacclesfieldSK10 4TG
Born June 1991
Director
Appointed 24 Oct 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 05 Sept 2024
Resigned 18 Oct 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 05 Sept 2024
Resigned 18 Oct 2024

ROBERTS, Stephen

Resigned
Strand, LondonWC2R 0DT
Born December 1983
Director
Appointed 18 Oct 2024
Resigned 24 Oct 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 05 Sept 2024
Resigned 18 Oct 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 18 Oct 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 Sept 2024
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 January 2025
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 November 2024
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 September 2024
NEWINCIncorporation