Warning: file_put_contents(c/b8a46e837d31b9e2bb4e53292777071b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hamsterzorb Limited, MK17 0PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMSTERZORB LIMITED

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

This company is commonly known as Hamsterzorb Limited. The company was founded 12 years ago and was given the registration number 08039736. The firm's registered office is in MILTON KEYNES. You can find them at 3 Chase Farm Cottages Whaddon Road, Little Horwood, Milton Keynes, Buckinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:HAMSTERZORB LIMITED
Company Number:08039736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:3 Chase Farm Cottages Whaddon Road, Little Horwood, Milton Keynes, Buckinghamshire, United Kingdom, MK17 0PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, South Oxford Business Centre, Lower Road, Garsington, England, OX44 9DP

Secretary05 February 2021Active
Unit 7, South Oxford Business Centre, Lower Road, Garsington, England, OX44 9DP

Director30 May 2013Active
Unit 7, South Oxford Business Centre, Lower Road, Garsington, England, OX44 9DP

Secretary19 December 2022Active
59, Gidley Way, Horspath, Oxford, England, OX33 1RG

Director20 April 2012Active
Unit 7, South Oxford Business Centre, Lower Road, Garsington, England, OX44 9DP

Director19 December 2022Active

People with Significant Control

Mr Oscar Wyatt King
Notified on:19 December 2022
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:England
Address:Unit 7, South Oxford Business Centre, Garsington, England, OX44 9DP
Nature of control:
  • Significant influence or control
Mr Paul Anthony Clarke
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:English
Country of residence:England
Address:59, Gidley Way, Oxford, England, OX33 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Marcia Jane Brickwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:Australian
Country of residence:England
Address:Unit 7, South Oxford Business Centre, Garsington, England, OX44 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination secretary company with name termination date.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Address

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

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person secretary company with name date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Address

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

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.