HAMILTON MARCH (HOLDINGS) LIMITED

HAMILTON MARCH (HOLDINGS) LIMITED

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

    Company NameHAMILTON MARCH (HOLDINGS) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 11817396
    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 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 AddressNo

    What are the latest accounts for HAMILTON MARCH (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 29, 2024
    Next Accounts Due OnNov 30, 2024
    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What is the status of the latest confirmation statement for HAMILTON MARCH (HOLDINGS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 15, 2024
    Next Confirmation Statement DueSep 29, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2023
    OverdueYes

    What are the latest filings for HAMILTON MARCH (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William John Andrews as a director on Mar 31, 2025

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Previous accounting period extended from Aug 31, 2023 to Feb 29, 2024

    1 pagesAA01

    Director's details changed for Mr William John Andrews on Mar 11, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Confirmation statement made on Sep 15, 2023 with updates

    4 pagesCS01

    Notification of Rainmake Ltd as a person with significant control on Aug 25, 2023

    2 pagesPSC02

    Notification of Hm Hub Ltd as a person with significant control on Aug 25, 2023

    2 pagesPSC02

    Cessation of Charles William Clements as a person with significant control on Aug 25, 2023

    1 pagesPSC07

    Cessation of William John Andrews as a person with significant control on Aug 25, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Aug 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Aug 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Feb 28, 2020 to Aug 31, 2019

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of HAMILTON MARCH (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMENTS, Charles William
    Wotton Road
    TN23 6LN Ashford
    Letraset Building
    England
    Director
    Wotton Road
    TN23 6LN Ashford
    Letraset Building
    England
    EnglandBritish231456410001
    ANDREWS, William John
    Wotton Road
    TN23 6LN Ashford
    Letraset Building
    England
    Director
    Wotton Road
    TN23 6LN Ashford
    Letraset Building
    England
    EnglandBritish220183680004

    Who are the persons with significant control of HAMILTON MARCH (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rainmake Ltd
    Quarles Park Road
    RM6 4DE Romford
    8
    England
    Aug 25, 2023
    Quarles Park Road
    RM6 4DE Romford
    8
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number14873747
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hm Hub Ltd
    Kier Park
    SL5 7DS Ascot
    16
    England
    Aug 25, 2023
    Kier Park
    SL5 7DS Ascot
    16
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number12857940
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles William Clements
    The Concourse
    Waterloo Station
    SE1 7LY London
    Scott House
    England
    Feb 11, 2019
    The Concourse
    Waterloo Station
    SE1 7LY London
    Scott House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr William John Andrews
    The Concourse
    Waterloo Station
    SE1 7LY London
    Scott House
    England
    Feb 11, 2019
    The Concourse
    Waterloo Station
    SE1 7LY London
    Scott House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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