Background WavePink WaveYellow Wave

HAMSARD 3791 LIMITED (15938559)

HAMSARD 3791 LIMITED (15938559) is an active UK company. incorporated on 5 September 2024. with registered office in Dukinfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMSARD 3791 LIMITED has been registered for 1 year. Current directors include BROWN, Mike, DAVENPORT, Rhys Patrick Mathew, MCGREGOR, Gary and 3 others.

Company Number
15938559
Status
active
Type
ltd
Incorporated
5 September 2024
Age
1 years
Address
6 Riverside, Dukinfield, SK16 4HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Mike, DAVENPORT, Rhys Patrick Mathew, MCGREGOR, Gary, NORFOLK, Graham Richard, PRENDERGAST, Andrew, PRENDERGAST, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3791 LIMITED

HAMSARD 3791 LIMITED is an active company incorporated on 5 September 2024 with the registered office located in Dukinfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMSARD 3791 LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

15938559

LTD Company

Age

1 Years

Incorporated 5 September 2024

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 5 September 2024 - 28 February 2025(6 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

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

6 Riverside Dukinfield, SK16 4HE,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 5 September 2024To: 16 October 2024
Timeline

15 key events • 2024 - 2024

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

Officers

9

6 Active
3 Resigned

BROWN, Mike

Active
Riverside, DukinfieldSK16 4HE
Born July 1956
Director
Appointed 17 Dec 2024

DAVENPORT, Rhys Patrick Mathew

Active
Riverside, DukinfieldSK16 4HE
Born December 1990
Director
Appointed 17 Dec 2024

MCGREGOR, Gary

Active
Riverside, DukinfieldSK16 4HE
Born June 1985
Director
Appointed 17 Dec 2024

NORFOLK, Graham Richard

Active
Riverside, DukinfieldSK16 4HE
Born October 1961
Director
Appointed 17 Dec 2024

PRENDERGAST, Andrew

Active
Riverside, DukinfieldSK16 4HE
Born April 1968
Director
Appointed 17 Dec 2024

PRENDERGAST, David

Active
Riverside, DukinfieldSK16 4HE
Born August 1965
Director
Appointed 16 Oct 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 05 Sept 2024
Resigned 16 Oct 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 05 Sept 2024
Resigned 16 Oct 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 05 Sept 2024
Resigned 16 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Bgf Investment Management Limited

Active
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 17 Dec 2024

David Prendergast

Active
Riverside, DukinfieldSK16 4HE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 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 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Capital Alter Shares Subdivision
31 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 December 2024
SH10Notice of Particulars of Variation
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2024
MR01Registration of a Charge
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 September 2024
NEWINCIncorporation