HAMILTON MARCH (HOLDINGS) LIMITED
Overview
| Company Name | HAMILTON MARCH (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 11817396 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAMILTON MARCH (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HAMILTON MARCH (HOLDINGS) LIMITED located?
| Registered Office Address | Letraset Building Wotton Road TN23 6LN Ashford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMILTON MARCH (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 29, 2024 |
| Next Accounts Due On | Nov 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2022 |
What is the status of the latest confirmation statement for HAMILTON MARCH (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 15, 2024 |
| Next Confirmation Statement Due | Sep 29, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2023 |
| Overdue | Yes |
What are the latest filings for HAMILTON MARCH (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of William John Andrews as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from Scott House the Concourse Waterloo Station London SE1 7LY England to Letraset Building Wotton Road Ashford TN23 6LN on Jun 13, 2024 | 1 pages | AD01 | ||||||||||||||
Previous accounting period extended from Aug 31, 2023 to Feb 29, 2024 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr William John Andrews on Mar 11, 2024 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Confirmation statement made on Sep 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Rainmake Ltd as a person with significant control on Aug 25, 2023 | 2 pages | PSC02 | ||||||||||||||
Notification of Hm Hub Ltd as a person with significant control on Aug 25, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Charles William Clements as a person with significant control on Aug 25, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of William John Andrews as a person with significant control on Aug 25, 2023 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to Scott House the Concourse Waterloo Station London SE1 7LY on Jan 25, 2022 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Feb 28, 2020 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of HAMILTON MARCH (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEMENTS, Charles William | Director | Wotton Road TN23 6LN Ashford Letraset Building England | England | British | 231456410001 | |||||
| ANDREWS, William John | Director | Wotton Road TN23 6LN Ashford Letraset Building England | England | British | 220183680004 |
Who are the persons with significant control of HAMILTON MARCH (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rainmake Ltd | Aug 25, 2023 | Quarles Park Road RM6 4DE Romford 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hm Hub Ltd | Aug 25, 2023 | Kier Park SL5 7DS Ascot 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles William Clements | Feb 11, 2019 | The Concourse Waterloo Station SE1 7LY London Scott House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William John Andrews | Feb 11, 2019 | The Concourse Waterloo Station SE1 7LY London Scott House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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