BROMPTON TECHNOLOGY LIMITED
Manufacture of other special-purpose machinery n.e.c.
BROMPTON TECHNOLOGY LIMITED
Manufacture of other special-purpose machinery n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
272 Gunnersbury Avenue London W4 5QB England
Full company profile for BROMPTON TECHNOLOGY LIMITED (07756396), an active supply chain, manufacturing and commerce models company based in London, England. Incorporated 30 Aug 2011. Manufacture of other special-purpose machinery n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£1.22M
Net Assets
£1.50M
Total Liabilities
£9.64M
Turnover
£34.61M
Employees
52
Debt Ratio
87%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jul 2022 | Growth/Late Stage |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher Hunt | Director | British | United Kingdom | 30 Aug 2011 | Active |
| Christopher Michael Deighton | Director | British | United Kingdom | 18 Jan 2021 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Brompton Technology Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nicholas Edward Archdale
Ceased 1 Aug 2016
Richard John Mead
Ceased 1 Aug 2016
Christopher Hunt
Ceased 1 Aug 2016
Carallon Group Holdings Limited
Ceased 3 Aug 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 11 Feb 2026 | Officers | Termination of William Henry Wagner as director on 2026-02-10 | |
| 11 Feb 2026 | Officers | Termination of Tristan Bonsall as director on 2026-02-10 | |
| 11 Feb 2026 | Officers | Termination of Leo Khale as director on 2026-02-10 | |
| 10 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Mortgage Satisfy Charge Full
Termination of William Henry Wagner as director on 2026-02-10
Termination of Tristan Bonsall as director on 2026-02-10
Termination of Leo Khale as director on 2026-02-10
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
3 weeks ago on 25 Mar 2026
Termination of William Henry Wagner as director on 2026-02-10
2 months ago on 11 Feb 2026
Termination of Tristan Bonsall as director on 2026-02-10
2 months ago on 11 Feb 2026
Termination of Leo Khale as director on 2026-02-10
2 months ago on 11 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 10 Feb 2026
