Background WavePink WaveYellow Wave

HAMPTON KNIGHT LIMITED (04223939)

HAMPTON KNIGHT LIMITED (04223939) is an active UK company. incorporated on 29 May 2001. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HAMPTON KNIGHT LIMITED has been registered for 24 years. Current directors include GOLDSMITH, Alexander John, SYROTIUK, James Michael.

Company Number
04223939
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
Medigold House, Northampton, NN4 7BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GOLDSMITH, Alexander John, SYROTIUK, James Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON KNIGHT LIMITED

HAMPTON KNIGHT LIMITED is an active company incorporated on 29 May 2001 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HAMPTON KNIGHT LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04223939

LTD Company

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Medigold House Queensbridge Northampton, NN4 7BF,

Previous Addresses

Vantage House Sandy Hill Park, Sandy Way Tamworth Staffordshire B77 4DU
From: 4 July 2011To: 2 November 2017
1 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP
From: 29 May 2001To: 4 July 2011
Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Aug 13
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
May 18
Loan Cleared
Jul 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Jul 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 24
Loan Secured
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GOLDSMITH, Sebastian James

Active
Queensbridge, NorthamptonNN4 7BF
Secretary
Appointed 15 Feb 2022

GOLDSMITH, Alexander John

Active
Queensbridge, NorthamptonNN4 7BF
Born December 1975
Director
Appointed 20 Oct 2017

SYROTIUK, James Michael

Active
Queensbridge, NorthamptonNN4 7BF
Born August 1985
Director
Appointed 01 Sept 2024

CAULTON, Eliot Robert Spencer

Resigned
Queensbridge, NorthamptonNN4 7BF
Secretary
Appointed 20 Oct 2017
Resigned 15 Feb 2022

MINFIE, Andrew Stephen

Resigned
20 Moat Drive, TamworthB78 3UG
Secretary
Appointed 29 May 2001
Resigned 30 May 2001

WAKEHAM, Christine

Resigned
Queensbridge, NorthamptonNN4 7BF
Secretary
Appointed 29 May 2001
Resigned 20 Oct 2017

CAULTON, Eliot Robert Spencer

Resigned
Queensbridge, NorthamptonNN4 7BF
Born November 1973
Director
Appointed 20 Oct 2017
Resigned 31 Aug 2024

HUGHES, Joanne Elizabeth

Resigned
Northumberland Avenue, NuneatonCV13 0RJ
Born March 1984
Director
Appointed 01 Apr 2006
Resigned 20 Oct 2017

WAKEHAM, Christopher

Resigned
Queensbridge, NorthamptonNN4 7BF
Born March 1958
Director
Appointed 29 May 2001
Resigned 20 Oct 2017

WAKEHAM, Michael

Resigned
57 Sandfield Meadow, LichfieldWS13 6NH
Born November 1980
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2009

Persons with significant control

3

1 Active
2 Ceased
Queensbridge, NorthamptonNN4 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017

Mr Christopher Wakeham

Ceased
Queensbridge, NorthamptonNN4 7BF
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Oct 2017

Mrs Joanne Hughes

Ceased
Queensbridge, NorthamptonNN4 7BF
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Secretary Company With Change Date
2 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Legacy
1 October 2010
MG01MG01
Legacy
30 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
363aAnnual Return
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
24 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
2 June 2005
287Change of Registered Office
Legacy
19 January 2005
287Change of Registered Office
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Incorporation Company
29 May 2001
NEWINCIncorporation