ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hampton Brands Limited

Hampton Brands Limited is an active company incorporated on 19 March 2008 with the registered office located in Camberley, Surrey. Hampton Brands Limited was registered 17 years ago.
Status
Active
Active since 16 years ago
Company No
06539411
Private limited company
Age
17 years
Incorporated 19 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (7 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (4 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Quatro House
Frimley Road
Camberley
Surrey
GU16 7ER
England
Address changed on 5 Feb 2025 (9 months ago)
Previous address was Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA United Kingdom
Telephone
02088937096
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1968
Secretary • British • Lives in England • Born in Dec 1966
Mr Bamunu Arachchige Sujith Nayanapriya
PSC • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SNW Business Services Limited
Samangi Sudarshani Somapala and Sujith Nayanapriya Wijesena are mutual people.
Active
Caterfood Limited
Samangi Sudarshani Somapala and Sujith Nayanapriya Wijesena are mutual people.
Active
Caterfoods Limited
Samangi Sudarshani Somapala and Sujith Nayanapriya Wijesena are mutual people.
Active
Beautystore Online Limited
Sujith Nayanapriya Wijesena is a mutual person.
Active
Eseller2u Limited
Sujith Nayanapriya Wijesena is a mutual person.
Active
Luvbiotics Limited
Sujith Nayanapriya Wijesena is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£57.32K
Increased by £34.84K (+155%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£787.31K
Decreased by £129.06K (-14%)
Total Liabilities
-£589.57K
Decreased by £50.81K (-8%)
Net Assets
£197.73K
Decreased by £78.26K (-28%)
Debt Ratio (%)
75%
Increased by 5% (+7%)
Latest Activity
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Registered Address Changed
9 Months Ago on 5 Feb 2025
Abridged Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 25 Dec 2023
Abridged Accounts Submitted
1 Year 10 Months Ago on 25 Dec 2023
Own Shares Purchased
2 Years 4 Months Ago on 13 Jul 2023
Registered Address Changed
2 Years 6 Months Ago on 16 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 16 May 2023
Mr Bamunu Arachchige Sujith Nayanapriya Details Changed
2 Years 6 Months Ago on 10 May 2023
Get Credit Report
Discover Hampton Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 March 2025 with no updates
Submitted on 20 Mar 2025
Registered office address changed from Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA United Kingdom to Quatro House Frimley Road Camberley Surrey GU16 7ER on 5 February 2025
Submitted on 5 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 19 March 2024 with updates
Submitted on 16 Apr 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 25 Dec 2023
Registered office address changed from 641 River Gardens 2 Spur Road Feltham TW14 0SN England to Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on 25 December 2023
Submitted on 25 Dec 2023
Purchase of own shares.
Submitted on 13 Jul 2023
Confirmation statement made on 19 March 2023 with no updates
Submitted on 16 May 2023
Registered office address changed from 169 Waverley Avenue Twickenham Middlesex TW2 6DJ to 641 River Gardens 2 Spur Road Feltham TW14 0SN on 16 May 2023
Submitted on 16 May 2023
Director's details changed for Mr Bamunu Arachchige Sujith Nayanapriya on 10 May 2023
Submitted on 16 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year