Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hamsard 3353 Limited
Hamsard 3353 Limited is an active company incorporated on 9 October 2014 with the registered office located in Watford, Hertfordshire. Hamsard 3353 Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09257308
Private limited company
Age
10 years
Incorporated
9 October 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 October 2024
(11 months ago)
Next confirmation dated
9 October 2025
Due by
23 October 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about Hamsard 3353 Limited
Contact
Address
Building 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
United Kingdom
Address changed on
17 May 2023
(2 years 3 months ago)
Previous address was
Companies in WD18 8YF
Telephone
Unreported
Email
Unreported
Website
Ecipartners.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Ryan Beattie
Secretary • Secretary
Nicholas Andrew Williams
Director • British • Lives in England • Born in Jun 1974
Alan Mark North
Director • British • Lives in UK • Born in Oct 1977
Paul Lawrence Hyne
Director • British • Lives in UK • Born in May 1979
Paul Gittins
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tuskerdirect Limited
Alan Mark North, Nicholas Andrew Williams, and 2 more are mutual people.
Active
Hamsard 3352 Limited
Alan Mark North, Nicholas Andrew Williams, and 2 more are mutual people.
Active
United Dominions Trust Limited
Paul Lawrence Hyne, Nicholas Andrew Williams, and 1 more are mutual people.
Active
Proton Finance Limited
Nicholas Andrew Williams, Ryan Beattie, and 1 more are mutual people.
Active
Capital Bank Leasing 5 Limited
Paul Lawrence Hyne, Nicholas Andrew Williams, and 1 more are mutual people.
Active
Lex Autolease Limited
Paul Lawrence Hyne, Nicholas Andrew Williams, and 1 more are mutual people.
Active
Hyundai Car Finance Limited
Nicholas Andrew Williams, Ryan Beattie, and 1 more are mutual people.
Active
Lotus Finance Limited
Paul Lawrence Hyne, Nicholas Andrew Williams, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £1.06M (-100%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£94.13M
Increased by £1.14M (+1%)
Total Liabilities
-£178.39M
Increased by £6.93M (+4%)
Net Assets
-£84.25M
Decreased by £5.79M (+7%)
Debt Ratio (%)
190%
Increased by 5.13% (+3%)
See 10 Year Full Financials
Latest Activity
Mr Nicholas Andrew Williams Details Changed
1 Month Ago on 14 Jul 2025
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Full Accounts Submitted
11 Months Ago on 7 Oct 2024
Mr Ryan Beattie Appointed
1 Year 1 Month Ago on 31 Jul 2024
Paul Gittins Resigned
1 Year 1 Month Ago on 31 Jul 2024
Mr Alan Mark North Details Changed
1 Year 6 Months Ago on 6 Mar 2024
Mr Paul Gittins Appointed
1 Year 7 Months Ago on 19 Jan 2024
Paul Hugh Gilshan Resigned
1 Year 7 Months Ago on 16 Jan 2024
David Dermot Hennessey Resigned
1 Year 8 Months Ago on 8 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 4 Jan 2024
Get Alerts
Get Credit Report
Discover Hamsard 3353 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Nicholas Andrew Williams on 14 July 2025
Submitted on 18 Jul 2025
Statement of capital following an allotment of shares on 15 May 2025
Submitted on 27 May 2025
Particulars of variation of rights attached to shares
Submitted on 20 Jan 2025
Resolutions
Submitted on 20 Jan 2025
Memorandum and Articles of Association
Submitted on 20 Jan 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 9 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Appointment of Mr Ryan Beattie as a secretary on 31 July 2024
Submitted on 16 Aug 2024
Termination of appointment of Paul Gittins as a secretary on 31 July 2024
Submitted on 9 Aug 2024
Director's details changed for Mr Alan Mark North on 6 March 2024
Submitted on 7 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs