General information

Name:

Hampson Investments Limited

Office Address:

Camburgh House 27 New Dover Road CT1 3DN Canterbury

Number: 06537785

Incorporation date: 2008-03-18

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Camburgh House, Canterbury CT1 3DN Hampson Investments Ltd is a Private Limited Company registered under the 06537785 Companies House Reg No. The firm was started on 2008-03-18. Although currently it is referred to as Hampson Investments Ltd, it previously was known under a different name. This company was known as Own Sale until 2009-08-05, at which point the company name was replaced by Coolgool. The last change took place on 2013-08-29. The enterprise's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's most recent filed accounts documents cover the period up to December 31, 2021 and the most recent confirmation statement was filed on May 22, 2023.

Current directors officially appointed by the following business are: Katherine H. assigned this position in 2022 in October and Jack H. assigned this position on 2008-03-18. To support the directors in their duties, this specific business has been utilizing the skills of Jack H. as a secretary since the appointment on 2015-03-16.

  • Previous company's names
  • Hampson Investments Ltd 2013-08-29
  • Coolgool Ltd 2009-08-05
  • Own Sale Limited 2008-03-18

Financial data based on annual reports

Company staff

Katherine H.

Role: Director

Appointed: 12 October 2022

Latest update: 2 April 2024

Jack H.

Role: Secretary

Appointed: 16 March 2015

Latest update: 2 April 2024

Jack H.

Role: Director

Appointed: 18 March 2008

Latest update: 2 April 2024

People with significant control

Executives who control the firm include: Katherine H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jack H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Katherine H.
Notified on 28 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Chloe M.
Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control:
1/2 or less of shares
Sophie H.
Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 8th January 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8th January 2013
Annual Accounts 30th September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30th September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

182 Worcester Road

Post code:

B61 7AZ

City / Town:

Bromsgrove

HQ address,
2013

Address:

182 Worcester Road

Post code:

B61 7AZ

City / Town:

Bromsgrove

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode