Background WavePink WaveYellow Wave

HAMSAARD 2019 LIMITED (NI031145)

HAMSAARD 2019 LIMITED (NI031145) is an active UK company. incorporated on 22 July 1996. with registered office in Murray Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMSAARD 2019 LIMITED has been registered for 29 years. Current directors include SALMON, Rachel Clare, STOCKTON, Jonathan.

Company Number
NI031145
Status
active
Type
ltd
Incorporated
22 July 1996
Age
29 years
Address
Carson Mcdowell, Murray Street, BT1 6DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SALMON, Rachel Clare, STOCKTON, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSAARD 2019 LIMITED

HAMSAARD 2019 LIMITED is an active company incorporated on 22 July 1996 with the registered office located in Murray Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMSAARD 2019 LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

NI031145

LTD Company

Age

29 Years

Incorporated 22 July 1996

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 25 June 2025 (9 months ago)
Period: 2 March 2024 - 28 February 2025(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

KEDINGTON (NORTHERN IRELAND) LIMITED
From: 22 July 1996To: 8 May 2019
Contact
Address

Carson Mcdowell Murray House Murray Street, BT1 6DN,

Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Feb 22
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BRUCE, Rosemary Fay

Active
Carson Mcdowell, Murray StreetBT1 6DN
Secretary
Appointed 01 Jun 2024

SALMON, Rachel Clare

Active
Carson Mcdowell, Murray StreetBT1 6DN
Born June 1975
Director
Appointed 01 Jun 2024

STOCKTON, Jonathan

Active
Carson Mcdowell, Murray StreetBT1 6DN
Born February 1982
Director
Appointed 01 Jul 2020

ASHMAN, Linda

Resigned
Sycamore Farm, Shelley WoodhouseHD8 8NE
Secretary
Appointed 19 Dec 2005
Resigned 21 Dec 2007

COWELL, Barbara

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Secretary
Appointed 21 Dec 2007
Resigned 29 Jun 2012

MCDONELL, Lisa Michelle

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Secretary
Appointed 02 Jul 2012
Resigned 30 Sept 2018

SALMON, Rachel Clare

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Secretary
Appointed 01 Oct 2018
Resigned 01 Jun 2024

STACEY, Paul

Resigned
137 Charlemont, Dublin 9
Secretary
Appointed 22 Jul 1996
Resigned 15 Mar 2005

NEWGATE STREET SECRETARIES LIMITED

Resigned
81 Newgate StreetEC1A 7AJ
Corporate secretary
Appointed 15 Mar 2005
Resigned 19 Dec 2005

ANDREWS, Mark

Resigned
Hebers Ghyll, IikleyLS29 9QH
Born December 1959
Director
Appointed 19 Dec 2005
Resigned 30 Oct 2009

BELL, Ian

Resigned
16 Glenvar Park, Co. Dublin
Born March 1974
Director
Appointed 11 Apr 2000
Resigned 30 Apr 2001

BUCKLEY, Leslie

Resigned
5 Rocklands, Dalkey Road
Born October 1944
Director
Appointed 21 Dec 1999
Resigned 30 Jun 2000

COBAIN, Gary

Resigned
12 Gainsborough Close, Co Dublin
Born February 1967
Director
Appointed 22 Jul 1996
Resigned 23 Oct 2003

COGAN, Paul Murray

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Born June 1969
Director
Appointed 09 Feb 2010
Resigned 30 Sept 2011

CONNOLLY, Paul

Resigned
2 Ailesbury Road, Dublin 4
Born August 1959
Director
Appointed 21 Dec 1999
Resigned 10 Apr 2000

HALL, Alan

Resigned
37 Killeaton Park, BelfastBT17 9HR
Born October 1965
Director
Appointed 23 Oct 2003
Resigned 19 Dec 2005

HARRIS, Daren

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Born December 1964
Director
Appointed 30 Aug 2011
Resigned 30 Jun 2015

HARRISON, Vincent

Resigned
105 Mount Merrion Avenue, Co. Dublin
Born April 1964
Director
Appointed 30 Jun 2000
Resigned 17 May 2002

HENDERSON, Anthony David

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Born September 1963
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2010

HURCOMB, David Stuart

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Born January 1964
Director
Appointed 24 Sept 2010
Resigned 01 Jun 2024

LANE, David John

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Born July 1964
Director
Appointed 19 Dec 2005
Resigned 31 Aug 2010

MARKS, Lee

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Born May 1972
Director
Appointed 01 Jul 2015
Resigned 21 Sept 2015

MURRAY, Michael Anthony

Resigned
4 Aberfoyle GardensBT10 0DZ
Born June 1958
Director
Appointed 15 Mar 2005
Resigned 19 Dec 2005

NEWTON, Christopher John Landsborough

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Born July 1956
Director
Appointed 19 Dec 2005
Resigned 25 Feb 2011

O'BRIEN, Denis

Resigned
77 Wellington Road, Dublin 4
Born April 1958
Director
Appointed 21 Dec 1999
Resigned 11 Apr 2000

PATSALIDES, Peter

Resigned
14 Franklin Buildings, Westferry RoadE14 9RE
Born September 1955
Director
Appointed 19 Dec 2005
Resigned 01 Oct 2007

PORTER, Michael

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Born November 1967
Director
Appointed 21 Sept 2015
Resigned 30 Jun 2020

REID, Jerry

Resigned
19 Belmont Lawn, Co.Dublin
Born November 1946
Director
Appointed 22 Jul 1996
Resigned 31 Dec 1999

STACEY, Paul

Resigned
137 Charlemont, Dublin 9
Born July 1964
Director
Appointed 17 May 2002
Resigned 15 Mar 2005

Persons with significant control

1

White Rose Park, LeedsLS11 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 February 2022
SH19Statement of Capital
Legacy
18 February 2022
SH20SH20
Legacy
18 February 2022
CAP-SSCAP-SS
Resolution
18 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Resolution
8 May 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Auditors Resignation Company
28 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date
27 September 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Statement Of Companys Objects
20 February 2012
CC04CC04
Resolution
20 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
23 August 2009
371S(NI)371S(NI)
Legacy
3 August 2009
371S(NI)371S(NI)
Legacy
1 October 2008
AC(NI)AC(NI)
Legacy
1 September 2008
371S(NI)371S(NI)
Legacy
24 January 2008
296(NI)296(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
13 September 2007
371S(NI)371S(NI)
Legacy
15 August 2007
AC(NI)AC(NI)
Legacy
15 August 2006
371S(NI)371S(NI)
Legacy
26 July 2006
AC(NI)AC(NI)
Legacy
22 June 2006
179(NI)179(NI)
Legacy
27 April 2006
183(NI)183(NI)
Legacy
27 April 2006
183(NI)183(NI)
Legacy
27 April 2006
183(NI)183(NI)
Legacy
27 April 2006
183(NI)183(NI)
Legacy
27 April 2006
AGREE(NI)AGREE(NI)
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
AURES(NI)AURES(NI)
Legacy
3 February 2006
411A(NI)411A(NI)
Legacy
31 January 2006
296(NI)296(NI)
Legacy
31 January 2006
296(NI)296(NI)
Legacy
31 January 2006
296(NI)296(NI)
Legacy
31 January 2006
296(NI)296(NI)
Legacy
31 January 2006
296(NI)296(NI)
Legacy
31 January 2006
296(NI)296(NI)
Legacy
31 January 2006
296(NI)296(NI)
Legacy
31 January 2006
296(NI)296(NI)
Legacy
28 January 2006
233(NI)233(NI)
Legacy
28 January 2006
295(NI)295(NI)
Legacy
28 January 2006
UDM+A(NI)UDM+A(NI)
Resolution
28 January 2006
RESOLUTIONSResolutions
Resolution
28 January 2006
RESOLUTIONSResolutions
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
2 September 2005
371S(NI)371S(NI)
Legacy
5 May 2005
296(NI)296(NI)
Legacy
5 May 2005
296(NI)296(NI)
Legacy
1 February 2005
AC(NI)AC(NI)
Legacy
12 September 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
28 October 2003
296(NI)296(NI)
Legacy
28 March 2003
AURES(NI)AURES(NI)
Legacy
25 March 2003
G98-2(NI)G98-2(NI)
Resolution
24 March 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
295(NI)295(NI)
Legacy
10 February 2003
AC(NI)AC(NI)
Legacy
20 November 2002
371S(NI)371S(NI)
Legacy
11 November 2002
296(NI)296(NI)
Legacy
11 September 2002
AC(NI)AC(NI)
Legacy
11 September 2002
AC(NI)AC(NI)
Legacy
24 July 2002
296(NI)296(NI)
Legacy
12 April 2002
296(NI)296(NI)
Legacy
11 September 2001
371S(NI)371S(NI)
Legacy
11 September 2001
371S(NI)371S(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
29 September 2000
295(NI)295(NI)
Legacy
20 October 1999
AC(NI)AC(NI)
Legacy
31 July 1999
371S(NI)371S(NI)
Legacy
28 April 1999
371S(NI)371S(NI)
Legacy
3 March 1999
AC(NI)AC(NI)
Legacy
18 February 1999
AC(NI)AC(NI)
Legacy
22 September 1998
296(NI)296(NI)
Legacy
4 September 1998
233-1(NI)233-1(NI)
Particulars Of A Mortgage Charge
22 January 1998
402(NI)402(NI)
Legacy
20 August 1997
371S(NI)371S(NI)
Legacy
29 August 1996
232(NI)232(NI)
Legacy
29 August 1996
G98-2(NI)G98-2(NI)
Legacy
29 August 1996
296(NI)296(NI)
Legacy
29 August 1996
296(NI)296(NI)
Legacy
22 July 1996
ARTS(NI)ARTS(NI)
Legacy
22 July 1996
MEM(NI)MEM(NI)
Legacy
22 July 1996
G23(NI)G23(NI)
Legacy
22 July 1996
G21(NI)G21(NI)