Background WavePink WaveYellow Wave

SCAMPTON HOLDINGS LIMITED (12868422)

SCAMPTON HOLDINGS LIMITED (12868422) is an active UK company. incorporated on 9 September 2020. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCAMPTON HOLDINGS LIMITED has been registered for 5 years. Current directors include HEWITT, Peter Lionel Raleigh, LEAR, Thomas Anthony, WHEELDON, Oliver John.

Company Number
12868422
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
Search House, Hungerford, RG17 0EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEWITT, Peter Lionel Raleigh, LEAR, Thomas Anthony, WHEELDON, Oliver John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAMPTON HOLDINGS LIMITED

SCAMPTON HOLDINGS LIMITED is an active company incorporated on 9 September 2020 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCAMPTON HOLDINGS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12868422

LTD Company

Age

5 Years

Incorporated 9 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Search House Charnham Lane Hungerford, RG17 0EY,

Previous Addresses

Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom
From: 15 May 2024To: 19 February 2026
85 Great Portland Street First Floor London W1W 7LT
From: 12 November 2021To: 15 May 2024
PO Box 4385 12868422: Companies House Default Address Cardiff CF14 8LH
From: 9 September 2020To: 12 November 2021
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Share Issue
Nov 22
Director Left
Jun 25
Funding Round
Jun 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEWITT, Peter Lionel Raleigh

Active
Charnham Lane, HungerfordRG17 0EY
Born March 1953
Director
Appointed 27 Nov 2021

LEAR, Thomas Anthony

Active
Charnham Lane, HungerfordRG17 0EY
Born May 1994
Director
Appointed 09 Sept 2020

WHEELDON, Oliver John

Active
Charnham Lane, HungerfordRG17 0EY
Born May 1972
Director
Appointed 27 Nov 2021

FORDHAM, Simon Charles

Resigned
Coniston Avenue, UpminsterRM14 3XL
Born March 1964
Director
Appointed 27 Nov 2021
Resigned 15 May 2024

UNIVERSAL DEFENCE AND SECURITY SOLUTIONS LIMITED

Resigned
South Street, LancingBN15 8AJ
Corporate director
Appointed 27 Nov 2021
Resigned 18 Jul 2022

Persons with significant control

1

Mr Thomas Anthony Lear

Active
Charnham Lane, HungerfordRG17 0EY
Born May 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Resolution
25 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Resolution
14 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
28 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 November 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 November 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
21 January 2021
RP05RP05
Incorporation Company
9 September 2020
NEWINCIncorporation