ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HG Hamper Ltd

HG Hamper Ltd is an active company incorporated on 13 October 2020 with the registered office located in Harrogate, North Yorkshire. HG Hamper Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 9 months ago
Company No
12946442
Private limited company
Age
5 years
Incorporated 13 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 October 2025 (16 days ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (12 months remaining)
Last change occurred 15 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
7 Princes Square
Harrogate
HG1 1ND
England
Address changed on 6 Mar 2024 (1 year 7 months ago)
Previous address was 25 Almsford Avenue Harrogate HG2 8HD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£2.02K
Increased by £1.7K (+528%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£6.99K
Decreased by £4.23K (-38%)
Total Liabilities
-£5.88K
Decreased by £4.32K (-42%)
Net Assets
£1.11K
Increased by £94 (+9%)
Debt Ratio (%)
84%
Decreased by 6.81% (-7%)
Latest Activity
Confirmation Submitted
15 Days Ago on 13 Oct 2025
Full Accounts Submitted
3 Months Ago on 28 Jul 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 11 Jan 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year 7 Months Ago on 6 Mar 2024
Elizabeth Davina Theakston Resigned
1 Year 7 Months Ago on 6 Mar 2024
Mrs Sarah Louise Green Details Changed
1 Year 7 Months Ago on 6 Mar 2024
Elizabeth Davina Theakston (PSC) Resigned
1 Year 7 Months Ago on 6 Mar 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 27 Feb 2024
Get Credit Report
Discover HG Hamper Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 October 2025 with updates
Submitted on 13 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Jan 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 10 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Cessation of Elizabeth Davina Theakston as a person with significant control on 6 March 2024
Submitted on 6 Mar 2024
Director's details changed for Mrs Sarah Louise Green on 6 March 2024
Submitted on 6 Mar 2024
Termination of appointment of Elizabeth Davina Theakston as a director on 6 March 2024
Submitted on 6 Mar 2024
Registered office address changed from 25 Almsford Avenue Harrogate HG2 8HD England to 7 Princes Square Harrogate HG1 1nd on 6 March 2024
Submitted on 6 Mar 2024
Unaudited abridged accounts made up to 31 October 2023
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year