Hama Investments Limited

DataGardener
hama investments limited
live
Micro

Hama Investments Limited

06259436Private Limited With Share Capital

3 Bear Hill, Alvechurch, Birmingham, B487JX
Incorporated

25/05/2007

Company Age

18 years

Directors

3

Employees

2

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Hama Investments Limited (06259436) is a private limited with share capital incorporated on 25/05/2007 (18 years old) and registered in birmingham, B487JX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Hama investments limited is a business supplies and equipment company based out of 2 water court water street, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 25/05/2007
B487JX
2 employees

Financial Overview

Total Assets

£844.6K

Liabilities

£436.2K

Net Assets

£408.4K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£127.9K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

71
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Termination Director Company With Name
Category:Officers
Date:29-01-2013
Termination Secretary Company With Name
Category:Officers
Date:29-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2012
Legacy
Category:Mortgage
Date:14-06-2012
Legacy
Category:Mortgage
Date:09-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:25-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-02-2010
Legacy
Category:Annual Return
Date:27-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-02-2009
Legacy
Category:Officers
Date:15-09-2008
Legacy
Category:Annual Return
Date:20-08-2008
Incorporation Company
Category:Incorporation
Date:25-05-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date10/10/2025
Latest Accounts31/05/2025

Trading Addresses

3B Bear Hill, Alvechurch, Birmingham, B487JXRegistered
Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE742SA

Contact

01952260355
hamacanada.ca
3 Bear Hill, Alvechurch, Birmingham, B487JX