Company NameHampton Group Holdings Limited
DirectorTeng Bo Yang
Company StatusActive
Company Number07052080
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Previous NameNewland International Communications Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Teng Bo Yang
Date of BirthMarch 1974 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary Mews 13 Windmill Road
Hampton
TW12 1RF
Secretary NameJean Jameson
NationalityBritish
StatusCurrent
Appointed21 March 2013(3 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressLibrary Mews 13 Windmill Road
Hampton
TW12 1RF

Contact

Telephone020 89432349
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Current Liabilities£89,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

10 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (7 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
16 July 2021Accounts for a small company made up to 31 March 2020 (7 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 March 2020Confirmation statement made on 1 March 2020 with updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
25 August 2019Confirmation statement made on 9 August 2019 with updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
16 August 2017Cessation of Qian Wang as a person with significant control on 6 April 2016 (1 page)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Cessation of Qian Wang as a person with significant control on 6 April 2016 (1 page)
22 March 2017Accounts for a small company made up to 31 March 2016 (9 pages)
22 March 2017Accounts for a small company made up to 31 March 2016 (9 pages)
15 September 2016Change of name notice (2 pages)
15 September 2016Change of name notice (2 pages)
15 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26
(2 pages)
15 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26
(2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
24 March 2016Secretary's details changed for Jean Jameson on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mr Teng Bo Yang on 24 March 2016 (2 pages)
24 March 2016Secretary's details changed for Jean Jameson on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mr Teng Bo Yang on 24 March 2016 (2 pages)
18 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,000
(3 pages)
18 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,000
(3 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (5 pages)
14 August 2014Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
10 April 2013Appointment of Jean Jameson as a secretary (2 pages)
10 April 2013Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX United Kingdom on 10 April 2013 (2 pages)
10 April 2013Appointment of Jean Jameson as a secretary (2 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 January 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
7 January 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
9 November 2010Registered office address changed from C/O Kam Lee Associates 66 Shaftesbury Avenue London W1D 6LX United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from C/O Kam Lee Associates 66 Shaftesbury Avenue London W1D 6LX United Kingdom on 9 November 2010 (1 page)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
9 November 2010Registered office address changed from C/O Kam Lee Associates 66 Shaftesbury Avenue London W1D 6LX United Kingdom on 9 November 2010 (1 page)
21 October 2009Incorporation (52 pages)
21 October 2009Incorporation (52 pages)