Company NameHamilton 18 Limited
DirectorsMark Richard Couling and Kartini Couling
Company StatusActive
Company Number11317620
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Richard Couling
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBibi Rahima Ally
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMrs Kartini Couling
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed26 September 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

26 July 2018Delivered on: 26 July 2018
Persons entitled: J.P. Morgan International Bank Limited

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
28 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 April 2022Confirmation statement made on 17 April 2022 with updates (5 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
14 October 2021Change of details for Mark Richard Couling as a person with significant control on 26 September 2021 (2 pages)
14 October 2021Appointment of Mrs Kartini Couling as a director on 26 September 2021 (2 pages)
14 October 2021Notification of Kartini Couling as a person with significant control on 26 September 2021 (2 pages)
7 October 2021Statement of capital following an allotment of shares on 26 September 2021
  • GBP 1,000
(3 pages)
27 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
26 July 2018Registration of charge 113176200001, created on 26 July 2018 (18 pages)
18 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-18
  • GBP 100
(44 pages)