Background WavePink WaveYellow Wave

HAMSARD 3814 LIMITED (16239237)

HAMSARD 3814 LIMITED (16239237) is an active UK company. incorporated on 10 February 2025. with registered office in Abingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAMSARD 3814 LIMITED has been registered for 1 year. Current directors include BAKER, Thomas Matthew Christian, SMITH, Nathan James.

Company Number
16239237
Status
active
Type
ltd
Incorporated
10 February 2025
Age
1 years
Address
First Floor West 25 Western Avenue, Abingdon, OX14 4SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKER, Thomas Matthew Christian, SMITH, Nathan James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3814 LIMITED

HAMSARD 3814 LIMITED is an active company incorporated on 10 February 2025 with the registered office located in Abingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAMSARD 3814 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16239237

LTD Company

Age

1 Years

Incorporated 10 February 2025

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 26 September 2026
Period: 10 February 2025 - 26 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

First Floor West 25 Western Avenue Milton Park Abingdon, OX14 4SH,

Previous Addresses

Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 10 February 2025To: 12 August 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAKER, Thomas Matthew Christian

Active
25 Western Avenue, AbingdonOX14 4SH
Born May 1976
Director
Appointed 12 Aug 2025

SMITH, Nathan James

Active
25 Western Avenue, AbingdonOX14 4SH
Born October 1977
Director
Appointed 12 Aug 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 10 Feb 2025
Resigned 12 Aug 2025

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 10 Feb 2025
Resigned 12 Aug 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 10 Feb 2025
Resigned 12 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
25 Western Avenue, AbingdonOX14 4SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2025
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 10 Feb 2025
Ceased 12 Aug 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Resolution
2 September 2025
RESOLUTIONSResolutions
Memorandum Articles
2 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 February 2025
NEWINCIncorporation