UKBizDB.co.uk

HEMMERDEN OPTIMUM LTD

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

This company is commonly known as Hemmerden Optimum Ltd. The company was founded 9 years ago and was given the registration number 09595165. The firm's registered office is in FARNBOROUGH. You can find them at 5 Ettrick Court, Cross Street, Farnborough, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HEMMERDEN OPTIMUM LTD
Company Number:09595165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:5 Ettrick Court, Cross Street, Farnborough, United Kingdom, GU14 6BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
57 Lambourne Road, Leicester, United Kingdom, LE4 4FX

Director27 July 2020Active
22, Spilsby Square, Wigan, United Kingdom, WN3 5QP

Director17 September 2015Active
7 Wembley Gardens, Derby, England, DE22 4GR

Director19 July 2018Active
5 Ettrick Court, Cross Street, Farnborough, United Kingdom, GU14 6BQ

Director23 October 2020Active
105 West Way, Hounslow, United Kingdom, TW5 0JE

Director15 January 2020Active
13/2 25 Soutra Place, Glasgow, Scotland, G33 3JE

Director27 October 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director03 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 May 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
68 Burgh Lane, Mattishall, Dereham, Dereham, United Kingdom, NR20 3QR

Director04 September 2018Active
137 Dormers Wells Lane, Southall, United Kingdom, UB1 3JB

Director03 October 2019Active
6, Alexandra Road, Balby, Doncaster, United Kingdom, DN4 0NB

Director02 July 2015Active
91 Princes Road, Feltham, United Kingdom, TW13 4LB

Director17 March 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Webb
Notified on:17 March 2021
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:91 Princes Road, Feltham, United Kingdom, TW13 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashton Burdon
Notified on:23 October 2020
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:5 Ettrick Court, Cross Street, Farnborough, United Kingdom, GU14 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Bellamy
Notified on:27 July 2020
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:57 Lambourne Road, Leicester, United Kingdom, LE4 4FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Henvey Cardoso
Notified on:15 January 2020
Status:Active
Date of birth:September 1974
Nationality:Portuguese
Country of residence:United Kingdom
Address:105 West Way, Hounslow, United Kingdom, TW5 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sukhmeet Kainth
Notified on:03 October 2019
Status:Active
Date of birth:November 1991
Nationality:Indian
Country of residence:United Kingdom
Address:137 Dormers Wells Lane, Southall, United Kingdom, UB1 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Johnson
Notified on:04 September 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:68 Burgh Lane, Mattishall, Dereham, United Kingdom, NR20 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emma Louise Bowler-Fox
Notified on:19 July 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:7 Wembley Gardens, Derby, England, DE22 4GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Stanislaw Ciarka
Notified on:27 October 2017
Status:Active
Date of birth:June 1987
Nationality:Polish
Country of residence:Scotland
Address:13/2 25 Soutra Place, Glasgow, Scotland, G33 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:03 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.