Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3380 LIMITED
Company Information for

HAMSARD 3380 LIMITED

12 DINGWALL ROAD, CROYDON, CR0 2NA,
Company Registration Number
04325397
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Hamsard 3380 Ltd
HAMSARD 3380 LIMITED was founded on 2001-11-20 and had its registered office in 12 Dingwall Road. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
HAMSARD 3380 LIMITED
 
Legal Registered Office
12 DINGWALL ROAD
CROYDON
CR0 2NA
Other companies in CR0
 
Previous Names
PLEXUS LAW LIMITED19/11/2015
Filing Information
Company Number 04325397
Date formed 2001-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-09-13
Type of accounts DORMANT
Last Datalog update: 2017-01-29 10:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 3380 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMSARD 3380 LIMITED

Current Directors
Officer Role Date Appointed
JOHN TIMOTHY ROBERTS
Director 2001-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEWART GRAY
Company Secretary 2012-09-11 2015-12-31
TIMOTHY GERALD OLIVER
Director 2001-11-20 2014-12-29
NICHOLAS JAMES ADDYMAN
Company Secretary 2004-12-20 2012-09-11
MAURICE PATRICK CONNORS
Company Secretary 2002-04-16 2004-12-20
HUGH VIVIAN WILLIAMS
Company Secretary 2001-11-20 2002-04-16
HUGH VIVIAN WILLIAMS
Director 2001-11-20 2002-04-16
C & M SECRETARIES LIMITED
Nominated Secretary 2001-11-20 2001-11-20
C & M REGISTRARS LIMITED
Nominated Director 2001-11-20 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TIMOTHY ROBERTS CEDRON LAW LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JOHN TIMOTHY ROBERTS PARABIS LAW HOLDCO LTD Director 2014-06-02 CURRENT 2013-01-23 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS WOODFIELD CONSULTANCY SERVICES (UK) LIMITED Director 2012-09-11 CURRENT 2010-04-26 Dissolved 2016-09-20
JOHN TIMOTHY ROBERTS TRILLIAM BIDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM HOLDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM INTERMEDIATE LIMITED Director 2012-09-11 CURRENT 2011-12-15 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM LOANCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM MIDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS AAI REALISATIONS LIMITED Director 2012-09-11 CURRENT 2003-04-02 In Administration
JOHN TIMOTHY ROBERTS PARABIS GROUP LIMITED Director 2011-10-27 CURRENT 2011-09-26 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS TURNSTONE AUDIT & INSPECTIONS LIMITED Director 2011-05-12 CURRENT 2001-04-10 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TURNSTONE GROUP HOLDINGS LIMITED Director 2011-04-06 CURRENT 2002-03-15 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS ARGENT RE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS FRIARS LEGAL SERVICES LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2015-11-18
JOHN TIMOTHY ROBERTS PARABIS HOLDINGS LIMITED Director 2009-02-25 CURRENT 2009-02-25 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS COGENT LAW SERVICES LIMITED Director 2008-04-03 CURRENT 2008-02-26 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS PARABIS RESOURCING LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2017-08-29
JOHN TIMOTHY ROBERTS ARL REALISATIONS LIMITED Director 2006-06-27 CURRENT 2006-01-18 In Administration
JOHN TIMOTHY ROBERTS PARABIS SOLUTIONS LIMITED Director 2006-04-30 CURRENT 2002-04-09 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS PARABIS MANAGEMENT LIMITED Director 2006-04-30 CURRENT 2003-03-31 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS ARGENT RISK MANAGEMENT SOLUTIONS LIMITED Director 2006-04-30 CURRENT 2005-01-19 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-20DS01APPLICATION FOR STRIKING-OFF
2015-12-31TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GRAY
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-31AR0120/11/15 FULL LIST
2015-11-19RES15CHANGE OF NAME 18/11/2015
2015-11-19CERTNMCOMPANY NAME CHANGED PLEXUS LAW LIMITED CERTIFICATE ISSUED ON 19/11/15
2015-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLIVER
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLIVER
2015-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 8 BEDFORD PARK CROYDON SURREY CR0 2AP
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0120/11/14 FULL LIST
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0120/11/13 FULL LIST
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-18AR0120/11/12 FULL LIST
2012-12-07AP03SECRETARY APPOINTED ROBERT STEWART GRAY
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ADDYMAN
2012-11-07AA31/03/12 TOTAL EXEMPTION FULL
2011-12-23AR0120/11/11 NO CHANGES
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-24AR0120/11/10 FULL LIST
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2010-01-25AR0120/11/09 FULL LIST
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2009-01-31AA31/03/07 TOTAL EXEMPTION FULL
2008-12-11363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-02-11363aRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03288cSECRETARY'S PARTICULARS CHANGED
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 95 ALDWYCH LONDON WC2B 4JF
2005-11-30363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-26363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2005-01-20288bSECRETARY RESIGNED
2005-01-20288aNEW SECRETARY APPOINTED
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-26363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-30363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1AP
2002-12-30288aNEW SECRETARY APPOINTED
2002-05-21225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2001-11-27288bSECRETARY RESIGNED
2001-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288bDIRECTOR RESIGNED
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 3380 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMSARD 3380 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMSARD 3380 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HAMSARD 3380 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 3380 LIMITED
Trademarks
We have not found any records of HAMSARD 3380 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAMSARD 3380 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-2 GBP £40,171
London Borough of Wandsworth 2015-2 GBP £7,500 TREE ROOTS PROVISIONS 1/4/92
London Borough of Wandsworth 2015-1 GBP £15,233 TREE ROOTS PROVISIONS 1/4/92
Sandwell Metroplitan Borough Council 2015-1 GBP £16,977
Sandwell Metroplitan Borough Council 2014-12 GBP £20,720
London Borough of Harrow 2014-12 GBP £1,836 Legal Fees/Advocacy
London Borough of Barnet Council 2014-12 GBP £80,000 Insurance Claims
Sandwell Metroplitan Borough Council 2014-11 GBP £12,182
London Borough of Wandsworth 2014-11 GBP £6,734 TREE ROOTS PROVISIONS 1/4/92
Barnsley Metropolitan Borough Council 2014-11 GBP £2,640 Recharge - Other Internal Recharges
London Borough of Harrow 2014-10 GBP £6,826 Legal Fees/Advocacy
Sandwell Metroplitan Borough Council 2014-10 GBP £12,726
Sandwell Metroplitan Borough Council 2014-9 GBP £8,020
Sheffield City Council 2014-9 GBP £31,460
Wandsworth Council 2014-9 GBP £18,863
London Borough of Wandsworth 2014-9 GBP £18,863 TREE ROOTS PROVISIONS 1/4/92
London Borough of Barnet Council 2014-9 GBP £7,000 Insurance Claims
London Borough of Harrow 2014-8 GBP £11,980 Other Agencies/Local Authorities 3rd Party Payment
Essex County Council 2014-8 GBP £12,000
Gloucestershire County Council 2014-8 GBP £1,807
Sandwell Metroplitan Borough Council 2014-8 GBP £44,125
South Gloucestershire Council 2014-7 GBP £2,521 Payment of Excesses from Central Prov
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Recharge - Other Internal Recharges
London Borough of Barnet Council 2014-7 GBP £36,000 Insurance Claims
Sandwell Metroplitan Borough Council 2014-7 GBP £11,409
Essex County Council 2014-7 GBP £14,000
London Borough of Harrow 2014-6 GBP £2,801 Legal Fees/Advocacy
Sandwell Metroplitan Borough Council 2014-6 GBP £17,628
Essex County Council 2014-6 GBP £10,500
London Borough of Barnet Council 2014-6 GBP £32,750 Insurance Claims
London Borough of Camden 2014-6 GBP £12,000
London Borough of Harrow 2014-5 GBP £500 Legal Fees/Advocacy
Peterborough City Council 2014-5 GBP £7,000
Essex County Council 2014-5 GBP £50,907
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Recharge - Other Internal Recharges
Sandwell Metroplitan Borough Council 2014-5 GBP £18,765
London Borough of Harrow 2014-4 GBP £2,750 Other Agencies/Local Authorities 3rd Party Payment
London Borough of Barnet Council 2014-4 GBP £6,500 Insurance Claims
Sandwell Metroplitan Borough Council 2014-4 GBP £16,560
Peterborough City Council 2014-4 GBP £5,900
London Borough of Brent 2014-3 GBP £33,000
Wolverhampton City Council 2014-3 GBP £8,398
Peterborough City Council 2014-3 GBP £21,000
London Borough of Barnet Council 2014-3 GBP £20,500 Insurance Claims
Essex County Council 2014-3 GBP £14,000
Sandwell Metroplitan Borough Council 2014-3 GBP £3,156
London Borough of Camden 2014-3 GBP £99,999
Harrow Council 2014-3 GBP £2,436
Wandsworth Council 2014-2 GBP £3,060
London Borough of Wandsworth 2014-2 GBP £3,060 TREE ROOTS PROVISIONS 1/4/92
Sandwell Metroplitan Borough Council 2014-2 GBP £7,937
Peterborough City Council 2014-2 GBP £5,500
London Borough of Barnet Council 2014-2 GBP £15,000 Insurance Claims
London Borough of Camden 2014-2 GBP £7,500
London Borough of Barnet Council 2014-1 GBP £15,000 Insurance Claims
Sandwell Metroplitan Borough Council 2014-1 GBP £9,716
Essex County Council 2014-1 GBP £45,500
Harrow Council 2014-1 GBP £1,149
South Gloucestershire Council 2013-12 GBP £2,521 Payment of Excesses from Central Prov
Sandwell Metroplitan Borough Council 2013-12 GBP £4,800
Dudley Borough Council 2013-12 GBP £793
Wolverhampton City Council 2013-11 GBP £1,095
Essex County Council 2013-11 GBP £16,000
Sandwell Metroplitan Borough Council 2013-11 GBP £7,188
Wandsworth Council 2013-10 GBP £30,253
London Borough of Wandsworth 2013-10 GBP £30,253 TREE ROOTS PROVISIONS 1/4/92
Sandwell Metroplitan Borough Council 2013-10 GBP £6,061
Wolverhampton City Council 2013-10 GBP £2,442
Sandwell Metroplitan Borough Council 2013-9 GBP £14,163
Wandsworth Council 2013-9 GBP £8,000
London Borough of Wandsworth 2013-9 GBP £8,000 TREE ROOTS PROVISIONS 1/4/92
Peterborough City Council 2013-9 GBP £2,100
Gloucestershire County Council 2013-9 GBP £494
Sandwell Metroplitan Borough Council 2013-8 GBP £6,912
London Borough of Barnet Council 2013-8 GBP £5,000 Insurance Claims
Manchester City Council 2013-8 GBP £1,077
Salford City Council 2013-8 GBP £1,500 Liability Insurance
South Gloucestershire Council 2013-8 GBP £2,521 Payment of Excesses from Central Prov
Wolverhampton City Council 2013-7 GBP £4,012
Coventry City Council 2013-7 GBP £0 VAT Recovery (Insurance Related)
Sandwell Metroplitan Borough Council 2013-7 GBP £3,956
Dudley Borough Council 2013-7 GBP £7,400
Sandwell Metroplitan Borough Council 2013-6 GBP £2,036
Peterborough City Council 2013-6 GBP £7,600
Essex County Council 2013-6 GBP £8,400
Essex County Council 2013-5 GBP £8,483
Sandwell Metroplitan Borough Council 2013-5 GBP £2,846
Essex County Council 2013-4 GBP £5,000
Sandwell Metroplitan Borough Council 2013-4 GBP £5,697
Dacorum Borough Council 2013-3 GBP £5,362
Croydon Council 2013-3 GBP £796
Sandwell Metroplitan Borough Council 2013-3 GBP £10,694
Essex County Council 2013-3 GBP £57,847
Sandwell Metroplitan Borough Council 2013-2 GBP £4,967
Rugby Borough Council 2013-2 GBP £598 Sheltered Housing
Coventry City Council 2013-2 GBP £0 VAT Recovery (Insurance Related)
Adur Worthing Council 2013-1 GBP £660 Legal Services
Essex County Council 2013-1 GBP £40,104
Sandwell Metroplitan Borough Council 2013-1 GBP £1,045
Peterborough City Council 2013-1 GBP £8,750
Wandsworth Council 2012-12 GBP £9,420
London Borough of Wandsworth 2012-12 GBP £9,420 TREE ROOTS PROVISIONS 1/4/92
Sandwell Metroplitan Borough Council 2012-12 GBP £11,079
Royal Borough of Greenwich 2012-11 GBP £5,000
Nottinghamshire County Council 2012-11 GBP £1,338
Sandwell Metroplitan Borough Council 2012-11 GBP £4,961
Royal Borough of Greenwich 2012-10 GBP £2,500
London Borough of Barnet Council 2012-10 GBP £4,971 Insurance Claims
Nottinghamshire County Council 2012-10 GBP £2,511
Sandwell Metroplitan Borough Council 2012-10 GBP £4,189
Gloucestershire County Council 2012-10 GBP £1,023
London Borough of Hillingdon 2012-9 GBP £6,196
Royal Borough of Greenwich 2012-9 GBP £6,500
London Borough of Brent 2012-9 GBP £9,637
Sandwell Metroplitan Borough Council 2012-9 GBP £6,922
Southend-on-Sea Borough Council 2012-8 GBP £12,900
Sandwell Metroplitan Borough Council 2012-8 GBP £9,863
Adur Worthing Council 2012-7 GBP £22,730 Legal Services
Coventry City Council 2012-7 GBP £0 VAT Recovery (Insurance Related)
Gloucestershire County Council 2012-7 GBP £2,818
Southend-on-Sea Borough Council 2012-7 GBP £4,750
Sandwell Metroplitan Borough Council 2012-7 GBP £3,206
Nottingham City Council 2012-7 GBP £0
Wandsworth Council 2012-7 GBP £13,303
London Borough of Wandsworth 2012-7 GBP £13,303 TREE ROOTS PROVISIONS 1/4/92
London Borough of Barnet Council 2012-6 GBP £11,750 Insurance Claims
Sandwell Metroplitan Borough Council 2012-6 GBP £10,709
Coventry City Council 2012-6 GBP £0 VAT Recovery (Insurance Related)
Southend-on-Sea Borough Council 2012-6 GBP £12,200
London Borough of Barnet Council 2012-5 GBP £8,650 Insurance Claims
Peterborough City Council 2012-5 GBP £8,400
Sandwell Metroplitan Borough Council 2012-5 GBP £7,083
Southend-on-Sea Borough Council 2012-5 GBP £13,175
Sandwell Metroplitan Borough Council 2012-4 GBP £3,978
Southend-on-Sea Borough Council 2012-4 GBP £43,519
London Borough of Barnet Council 2012-4 GBP £30,750 Insurance Claims
Southend-on-Sea Borough Council 2012-3 GBP £7,500
Rotherham Metropolitan Borough Council 2012-3 GBP £1,015
Kent County Council 2012-3 GBP £2,520 Public Liability Claims
Peterborough City Council 2012-3 GBP £18,000
Adur Worthing Council 2012-3 GBP £3,733 Legal Services
Sandwell Metroplitan Borough Council 2012-3 GBP £4,175
Dudley Borough Council 2012-2 GBP £1,324
Southend-on-Sea Borough Council 2012-2 GBP £7,800
Sandwell Metroplitan Borough Council 2012-2 GBP £8,440
Peterborough City Council 2012-2 GBP £6,725
London Borough of Barnet Council 2012-2 GBP £16,000 Insurance Claims
Adur Worthing Council 2012-1 GBP £10,374 Legal Services
Southend-on-Sea Borough Council 2012-1 GBP £12,564
Dudley Borough Council 2012-1 GBP £20,004
London Borough of Barnet Council 2012-1 GBP £42,000 Insurance Claims
Sandwell Metroplitan Borough Council 2012-1 GBP £4,408
Royal Borough of Greenwich 2011-12 GBP £1,000
Sandwell Metroplitan Borough Council 2011-12 GBP £8,191
Rotherham Metropolitan Borough Council 2011-11 GBP £2,611
Royal Borough of Greenwich 2011-11 GBP £4,575
Sandwell Metroplitan Borough Council 2011-11 GBP £9,867
Nottinghamshire County Council 2011-10 GBP £1,322
Sandwell Metroplitan Borough Council 2011-10 GBP £2,915
Dudley Borough Council 2011-10 GBP £50,169
London Borough of Croydon 2011-10 GBP £4,000
Kent County Council 2011-9 GBP £2,645 Public Liability Claims
London Borough of Croydon 2011-9 GBP £8,500
Dudley Borough Council 2011-9 GBP £50,651
Royal Borough of Greenwich 2011-9 GBP £6,200
Sandwell Metroplitan Borough Council 2011-9 GBP £4,679
Dudley Borough Council 2011-8 GBP £816
Sandwell Metroplitan Borough Council 2011-8 GBP £17,980
London Borough of Croydon 2011-7 GBP £9,000
Sandwell Metroplitan Borough Council 2011-7 GBP £3,896
Dudley Borough Council 2011-6 GBP £186,897
Sandwell Metroplitan Borough Council 2011-6 GBP £7,711
Adur Worthing Council 2011-5 GBP £0 Legal Services
Cambridgeshire County Council 2011-5 GBP £909 Insurance Fund Expenditure / Payments
Royal Borough of Greenwich 2011-5 GBP £14,500
Sandwell Metroplitan Borough Council 2011-5 GBP £5,694
Adur Worthing Council 2011-4 GBP £1,277 Legal Services
Newcastle-under-Lyme Borough Council 2011-4 GBP £560 Supplies and Services
Rotherham Metropolitan Borough Council 2011-4 GBP £2,113
Sandwell Metroplitan Borough Council 2011-4 GBP £8,244
Sandwell Metroplitan Borough Council 2011-3 GBP £3,126
Royal Borough of Greenwich 2011-2 GBP £5,000
Cambridgeshire County Council 2011-1 GBP £3,000 Insurance Fund Expenditure / Payments
Adur Worthing Council 2011-1 GBP £7,471 Legal Services
Royal Borough of Greenwich 2011-1 GBP £6,250
Barnsley Metropolitan Borough Council 0-0 GBP £22,055 Recharge - Other Internal Recharges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 3380 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSARD 3380 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMSARD 3380 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.