Hamsard 3492 Limited

DataGardener
hamsard 3492 limited
live
Micro

Hamsard 3492 Limited

11296794Private Limited With Share Capital

Rievaulx House, 1 St. Marys Court, York, YO241AH
Incorporated

06/04/2018

Company Age

8 years

Directors

3

Employees

2

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Hamsard 3492 Limited (11296794) is a private limited with share capital incorporated on 06/04/2018 (8 years old) and registered in york, YO241AH. The company operates under SIC code 74990 and is classified as Micro.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 06/04/2018
YO241AH
2 employees

Financial Overview

Total Assets

£0

Liabilities

£9.66M

Net Assets

£-9.66M

Cash

£0

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-01-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Capital Allotment Shares
Category:Capital
Date:24-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2018
Resolution
Category:Resolution
Date:21-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Incorporation Company
Category:Incorporation
Date:06-04-2018

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Rievaulx House, 1 St. Marys Court, York, Yo24 1Ah, YO241AHRegistered

Contact

Rievaulx House, 1 St. Marys Court, York, YO241AH