Company NameHamer Capital Ventures Limited
Company StatusActive
Company Number11831796
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Gavin Hamer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lostock Hall Gardens
Lostock
Bolton
Lancashire
BL6 4GS
Director NameMr Gordon Hamer
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2021(2 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Braybrook Drive
Bolton
BL1 5XA
Director NameMr Lewis Conan Moore
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2021(2 years, 2 months after company formation)
Appointment Duration3 years
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address12 Braybrook Drive
Bolton
BL1 5XA
Director NameMrs Olivia Paulette Hamer
Date of BirthApril 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lostock Hall Gardens
Lostock
Bolton
Lancashire
BL6 4GS

Location

Registered Address12 Braybrook Drive
Bolton
BL1 5XA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 June 2023 (10 months, 1 week ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End28 June

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

19 December 2023Group of companies' accounts made up to 25 June 2023 (45 pages)
9 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
27 March 2023Statement of capital on 27 March 2023
  • GBP 59,961
(8 pages)
27 March 2023Statement by Directors (1 page)
27 March 2023Resolutions
  • RES13 ‐ Cancelletion of share premium account 21/03/2023
(3 pages)
27 March 2023Solvency Statement dated 21/03/23 (1 page)
2 March 2023Group of companies' accounts made up to 30 June 2022 (53 pages)
3 January 2023Termination of appointment of Gavin Hamer as a director on 31 December 2022 (1 page)
25 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
21 October 2022Cessation of Gavin Hamer as a person with significant control on 15 July 2021 (1 page)
28 March 2022Group of companies' accounts made up to 30 June 2021 (42 pages)
4 November 2021Registered office address changed from 25 Avonhead Close Horwich Bolton BL6 5QD England to 12 Braybrook Drive Bolton BL1 5XA on 4 November 2021 (1 page)
29 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
20 July 2021Termination of appointment of Olivia Paulette Hamer as a director on 19 July 2021 (1 page)
26 May 2021Group of companies' accounts made up to 30 June 2020 (46 pages)
24 April 2021Appointment of Mr Lewis Conan Moore as a director on 19 April 2021 (2 pages)
24 April 2021Appointment of Mr Gordon Hamer as a director on 19 April 2021 (2 pages)
24 April 2021Registered office address changed from 2 Lostock Hall Gardens Lostock Bolton Lancashire BL6 4GS United Kingdom to 25 Avonhead Close Horwich Bolton BL6 5QD on 24 April 2021 (1 page)
15 February 2021Previous accounting period shortened from 30 June 2020 to 28 June 2020 (1 page)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 July 2020Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with updates (7 pages)
13 May 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 59,961
(8 pages)
5 April 2019Notification of Olivia Paulette Hamer as a person with significant control on 7 March 2019 (2 pages)
1 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 07/03/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 March 2019Change of share class name or designation (2 pages)
26 March 2019Change of details for Mr Gavin Hamer as a person with significant control on 7 March 2019 (5 pages)
18 February 2019Incorporation
Statement of capital on 2019-02-18
  • GBP 1
(47 pages)