UKBizDB.co.uk

HAM21 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ham21 Limited. The company was founded 4 years ago and was given the registration number 12449142. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HAM21 LIMITED
Company Number:12449142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:82 St. John Street, London, England, EC1M 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St. John Street, London, United Kingdom, EC1M 4JN

Director24 November 2022Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director24 November 2022Active
82, St. John Street, London, United Kingdom, EC1M 4JN

Director24 November 2022Active
82, St. John Street, London, United Kingdom, EC1M 4JN

Director24 November 2022Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director07 April 2020Active
82, St. John Street, London, England, EC1M 4JN

Director07 February 2020Active

People with Significant Control

Mr Paul Francis Jackson
Notified on:07 April 2020
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Integrity 365 Limited
Notified on:07 April 2020
Status:Active
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremy Rogers
Notified on:07 February 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:82, St. John Street, London, England, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Change of name

Certificate change of name company.

Download
2022-12-04Officers

Appoint person director company with name date.

Download
2022-12-04Officers

Appoint person director company with name date.

Download
2022-12-04Officers

Appoint person director company with name date.

Download
2022-12-04Officers

Appoint person director company with name date.

Download
2022-12-04Officers

Termination director company with name termination date.

Download
2022-12-04Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-28Accounts

Change account reference date company previous extended.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-13Resolution

Resolution.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-20Resolution

Resolution.

Download
2020-06-04Resolution

Resolution.

Download
2020-06-04Change of name

Change of name notice.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.