Background WavePink WaveYellow Wave

HAPPY TRAMP LIMITED (08288043)

HAPPY TRAMP LIMITED (08288043) is an active UK company. incorporated on 9 November 2012. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. HAPPY TRAMP LIMITED has been registered for 13 years. Current directors include PALMER, Benjamin Jon, WEBSTER, Neil James.

Company Number
08288043
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
The Old Workshop, Sheffield, S11 9PA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PALMER, Benjamin Jon, WEBSTER, Neil James
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPPY TRAMP LIMITED

HAPPY TRAMP LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. HAPPY TRAMP LIMITED was registered 13 years ago.(SIC: 59111, 59113)

Status

active

Active since 13 years ago

Company No

08288043

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

The Old Workshop 1 Ecclesall Road South Sheffield, S11 9PA,

Previous Addresses

51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
From: 9 November 2012To: 3 March 2020
Timeline

5 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PALMER, Benjamin Jon

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born November 1975
Director
Appointed 09 Nov 2012

WEBSTER, Neil James

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born October 1972
Director
Appointed 09 Nov 2012

WILSON, Peter Perry

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born January 1964
Director
Appointed 09 Nov 2012
Resigned 09 Nov 2012

Persons with significant control

2

Mr Benjamin Jon Palmer

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Neil James Webster

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Incorporation Company
9 November 2012
NEWINCIncorporation