HAMSARD 3352 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMSARD 3352 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09257269
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMSARD 3352 LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is HAMSARD 3352 LIMITED located?

    Registered Office Address
    Building 4 Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMSARD 3352 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAMSARD 3352 LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for HAMSARD 3352 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026

    2 pagesAP03

    Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026

    1 pagesTM02

    Statement of capital on Nov 20, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    8 pagesRP04SH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: previous subdivision / previous redesignation / previous reduction of issued share capital / company business 21/10/2025
    RES13

    Change of share class name or designation

    2 pagesSH08
    Annotations
    DateAnnotation
    Oct 29, 2025Clarification This form is a second filing SH08 registered on 20/01/2025.

    Particulars of variation of rights attached to shares

    2 pagesSH10
    Annotations
    DateAnnotation
    Oct 29, 2025Clarification This form is a second filing SH10 registered on 20/01/2025.

    Confirmation statement made on Oct 09, 2025 with updates

    4 pagesCS01

    Statement of capital on Oct 08, 2025

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium 08/10/2025
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: GBP 9,982.05
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification A second filed SH01 was registered on 14/11/2025 as the original contained an error.

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: written consent 03/01/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    3 pagesSH10
    Annotations
    DateAnnotation
    Oct 29, 2025Clarification A second filed SH10 was registered on 29/10/2025.

    Change of share class name or designation

    3 pagesSH08
    Annotations
    DateAnnotation
    Oct 29, 2025Clarification A second filed SH08 was registered on 29/10/2025.

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Director's details changed for Mr Alan Mark North on Mar 06, 2024

    2 pagesCH01

    Appointment of Mr Paul Gittins as a secretary on Jan 19, 2024

    2 pagesAP03

    Who are the officers of HAMSARD 3352 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    346177110001
    HYNE, Paul Lawrence
    Gresham Street
    EC2V 7HN London
    25
    England
    Director
    Gresham Street
    EC2V 7HN London
    25
    England
    United KingdomBritish232201680001
    NORTH, Alan Mark
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish264029220002
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritish305943860001
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318391530001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    310896370001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    184926900002
    ALEXANDER, Laura Catherine Elizabeth
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish244713590001
    BAKER, Clive Andrew Whistler
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish,South African207777290001
    BROCKWELL, David Paul
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish108506480001
    BUCHANAN, Dianne
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish263465830001
    CARMICHAEL, Iain Alexander Mcpherson
    Marlins Meadow
    WD18 8YA Watford
    2
    Hertfordshire
    England
    Director
    Marlins Meadow
    WD18 8YA Watford
    2
    Hertfordshire
    England
    United KingdomBritish193533170001
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish83608220004
    DANGERFIELD, Kevin Jeremy
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish117115170004
    GILSHAN, Paul Hugh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish205227390001
    HOSKING, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish126845690008
    HOSKING, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish126845690008
    MCCREADIE, Paul Dominic Ian
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish171970720001
    PROSSER, Richard John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish195570940001
    REYNOLDS, Andrew David Finch
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish63987530001
    SINCLAIR, Mark Christopher
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish173165120003
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    184926890002

    Who are the persons with significant control of HAMSARD 3352 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lloyds Bank Asset Finance Limited
    EC2V 7HN London
    25 Gresham Street
    United Kingdom
    Feb 21, 2023
    EC2V 7HN London
    25 Gresham Street
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number00615235
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    United Kingdom
    Apr 06, 2016
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberOc301604
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Lothian Road
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc474728
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0