ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamsard 3767 Limited

Hamsard 3767 Limited is an active company incorporated on 14 January 2013 with the registered office located in London, Greater London. Hamsard 3767 Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08359798
Private limited company
Age
12 years
Incorporated 14 January 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1-4 Pall Mall East
London
SW1Y 5AU
England
Address changed on 15 Apr 2024 (1 year 6 months ago)
Previous address was The Carlson Suite Building 7 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
Telephone
01594546123
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Director • Chief Executive • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Nov 1974
Director • British • Lives in England • Born in Aug 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bedford Heights Limited
Andrew James Coombs and Tariq Abdul Khader are mutual people.
Active
Bizspace Limited
Mohamed Abdulkarim Mohamedali Jiwaji and Andrew James Coombs are mutual people.
Active
Sirius UK1 Limited
Andrew James Coombs and Tariq Abdul Khader are mutual people.
Active
The Newcastle Business Park Management Company Limited
Tariq Abdul Khader is a mutual person.
Active
M25 Business Centres Ltd
Andrew James Coombs is a mutual person.
Active
Bizspace Property 1 Limited
Andrew James Coombs is a mutual person.
Active
Bizspace Property SSP Limited
Andrew James Coombs is a mutual person.
Active
Bizspace Holdings Limited
Andrew James Coombs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£120.9K
Increased by £120.9K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.41M
Decreased by £6.54M (-82%)
Total Liabilities
-£513.58K
Decreased by £6.84M (-93%)
Net Assets
£896.05K
Increased by £299.17K (+50%)
Debt Ratio (%)
36%
Decreased by 56.06% (-61%)
Latest Activity
Charge Satisfied
5 Months Ago on 27 May 2025
Charge Satisfied
5 Months Ago on 27 May 2025
Confirmation Submitted
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Accounting Period Extended
1 Year 6 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Apr 2024
Mr Anthony James Gallagher Appointed
1 Year 7 Months Ago on 5 Apr 2024
Mr Mohamed Abdulkarim Mohamedali Jiwaji Appointed
1 Year 7 Months Ago on 5 Apr 2024
Oliver Roy Bennett Resigned
1 Year 7 Months Ago on 5 Apr 2024
Brian John Bennett Resigned
1 Year 7 Months Ago on 5 Apr 2024
Get Credit Report
Discover Hamsard 3767 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 083597980002 in full
Submitted on 27 May 2025
Satisfaction of charge 083597980003 in full
Submitted on 27 May 2025
Confirmation statement made on 20 December 2024 with updates
Submitted on 31 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Sep 2024
Appointment of Mr Anthony James Gallagher as a secretary on 5 April 2024
Submitted on 17 Apr 2024
Appointment of Mr Andrew James Coombs as a director on 5 April 2024
Submitted on 15 Apr 2024
Appointment of Mr Tariq Abdul Khader as a director on 5 April 2024
Submitted on 15 Apr 2024
Cessation of Bee Green Energy Ltd as a person with significant control on 5 April 2024
Submitted on 15 Apr 2024
Registered office address changed from The Carlson Suite Building 7 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to 1-4 Pall Mall East London SW1Y 5AU on 15 April 2024
Submitted on 15 Apr 2024
Termination of appointment of Brian John Bennett as a director on 5 April 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year