Background WavePink WaveYellow Wave

HAMPSON SOLUTIONS LTD (04469336)

HAMPSON SOLUTIONS LTD (04469336) is an active UK company. incorporated on 25 June 2002. with registered office in Colwyn Bay. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMPSON SOLUTIONS LTD has been registered for 23 years. Current directors include HAMPSON, Denise Kay, JONES, James Joseph.

Company Number
04469336
Status
active
Type
ltd
Incorporated
25 June 2002
Age
23 years
Address
Commodore House, Colwyn Bay, LL29 7AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMPSON, Denise Kay, JONES, James Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSON SOLUTIONS LTD

HAMPSON SOLUTIONS LTD is an active company incorporated on 25 June 2002 with the registered office located in Colwyn Bay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMPSON SOLUTIONS LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04469336

LTD Company

Age

23 Years

Incorporated 25 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

HAMPSON BUSINESS SOLUTIONS LIMITED
From: 25 June 2002To: 12 July 2007
Contact
Address

Commodore House 51 Conway Road Colwyn Bay, LL29 7AW,

Previous Addresses

51 Conway Road Colwyn Bay Conwy LL29 7AW
From: 19 July 2014To: 28 June 2019
C/O Hampson Solutions Limited Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW
From: 12 July 2010To: 19 July 2014
22 Wellington Road Old Colwyn Conwy LL29 9NE
From: 25 June 2002To: 12 July 2010
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Mar 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, James Joseph

Active
51 Conway Road, Colwyn BayLL29 7AW
Secretary
Appointed 12 Dec 2020

HAMPSON, Denise Kay

Active
51 Conway Road, Colwyn BayLL29 7AW
Born June 1978
Director
Appointed 25 Jun 2002

JONES, James Joseph

Active
51 Conway Road, Colwyn BayLL29 7AW
Born June 1963
Director
Appointed 12 Dec 2020

HAMPSON, Christine

Resigned
51 Conway Road, Colwyn BayLL29 7AW
Secretary
Appointed 25 Jun 2002
Resigned 11 Dec 2020

HAMPSON, Christine

Resigned
51 Conway Road, Colwyn BayLL29 7AW
Born August 1953
Director
Appointed 25 Jun 2002
Resigned 11 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mr James Joseph Jones

Active
51 Conway Road, Colwyn BayLL29 7AW
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2020

Ms Christine Hampson

Ceased
51 Conway Road, Colwyn BayLL29 7AW
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2020

Ms Denise Kay Hampson

Active
51 Conway Road, Colwyn BayLL29 7AW
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Incorporation Company
25 June 2002
NEWINCIncorporation