UKBizDB.co.uk

HAMILTON GRANT SOFTWARE LTD.

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

This company is commonly known as Hamilton Grant Software Ltd.. The company was founded 43 years ago and was given the registration number 01513284. The firm's registered office is in LONDON. You can find them at Puerorum House, 26 Great Queen Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HAMILTON GRANT SOFTWARE LTD.
Company Number:01513284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Puerorum House, 26 Great Queen Street, London, England, WC2B 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 50 Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL

Director25 August 2021Active
First Floor, Unit 50 Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL

Director25 August 2021Active
First Floor, Unit 50 Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL

Director25 August 2021Active
Drey House, Elm Road, Horsell, Woking, GU21 4DY

Secretary-Active
Puerorum House, 1st Floor, 26 Great Queen Street, London, United Kingdom, WC2B 5BL

Director03 December 2018Active
Puerorum House, 1st Floor, 26 Great Queen Street, London, United Kingdom, WC2B 5BL

Director03 December 2018Active
Puerorum House, 1st Floor, 26 Great Queen Street, London, United Kingdom, WC2B 5BL

Director-Active
Puerorum House, 1st Floor, 26 Great Queen Street, London, United Kingdom, WC2B 5BL

Director03 December 2018Active
Drey House, Elm Road, Horsell, Woking, GU21 4DY

Director-Active
First Floor, Unit 50 Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL

Director25 August 2021Active

People with Significant Control

Foodchain Id Technical Services Limited
Notified on:20 July 2023
Status:Active
Country of residence:England
Address:First Floor, Unit 50, Drayton House Drayton Manor Business Park, Tamworth, England, B78 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hamilton Grant Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Unit 50 Drayton House, Drayton Manor Business Park, Tamworth, England, B78 3TL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type small.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.