Company NameHamvaser Ltd
DirectorLeah Silber
Company StatusActive
Company Number07919634
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMrs Leah Silber
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJs & Co Accountants 26 Theydon Road
London
E5 9NA

Location

Registered AddressJs & Co Accountants
26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Leah Silber
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,271
Current Liabilities£26,759

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End28 January

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
24 January 2021Micro company accounts made up to 28 January 2020 (3 pages)
8 December 2020Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020 (1 page)
28 February 2020Notification of Leah Silber as a person with significant control on 28 February 2020 (2 pages)
28 February 2020Cessation of Robert Silber as a person with significant control on 28 February 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
26 January 2020Micro company accounts made up to 28 January 2019 (2 pages)
4 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
29 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
16 November 2018Cessation of Leah Silber as a person with significant control on 16 November 2018 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
16 November 2018Notification of Robert Silber as a person with significant control on 16 November 2018 (2 pages)
28 October 2018Micro company accounts made up to 29 January 2018 (2 pages)
27 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
17 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(3 pages)
17 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
9 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
4 February 2012Registered office address changed from 13 St. Andrews Mews London N16 5HR United Kingdom on 4 February 2012 (1 page)
4 February 2012Registered office address changed from 13 St. Andrews Mews London N16 5HR United Kingdom on 4 February 2012 (1 page)
4 February 2012Registered office address changed from 13 St. Andrews Mews London N16 5HR United Kingdom on 4 February 2012 (1 page)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)