UKBizDB.co.uk

HIBITS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hibits Ltd. The company was founded 6 years ago and was given the registration number 11430444. The firm's registered office is in SANDWICH. You can find them at 18 St. Georges Road, , Sandwich, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HIBITS LTD
Company Number:11430444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:18 St. Georges Road, Sandwich, England, CT13 9JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlowe Innovation Centre, Marlowe Innovation Centre, Office Rental Agency, Marlowe Way, Newington, England, CT12 6FA

Secretary25 June 2018Active
Marlowe Innovation Centre, Marlowe Innovation Centre, Office Rental Agency, Marlowe Way, Newington, England, CT12 6FA

Director25 June 2018Active
Marlowe Innovation Centre, Marlowe Innovation Centre, Office Rental Agency, Marlowe Way, Newington, England, CT12 6FA

Director25 February 2019Active
Marlowe Innovation Centre, Marlowe Innovation Centre, Office Rental Agency, Marlowe Way, Newington, England, CT12 6FA

Director11 November 2020Active
16 Whitefriars Meadow, Sandwich, United Kingdom, CT13 9AS

Director25 June 2018Active
16 Whitefriars Meadow, Sandwich, United Kingdom, CT13 9AS

Director25 June 2018Active
18, St. Georges Road, Sandwich, England, CT13 9JR

Director13 August 2019Active
16 Whitefriars Meadow, Sandwich, United Kingdom, CT13 9AS

Director25 June 2018Active
18, St. Georges Road, Sandwich, England, CT13 9JR

Director24 November 2020Active

People with Significant Control

Mr Wayne Robert Smith
Notified on:31 May 2023
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Marlowe Innovation Centre, Marlowe Innovation Centre, Newington, England, CT12 6FA
Nature of control:
  • Significant influence or control
Mr David Mark Shaw
Notified on:31 May 2023
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Marlowe Innovation Centre, Marlowe Innovation Centre, Newington, England, CT12 6FA
Nature of control:
  • Significant influence or control
Mr Daniel Rantay Friend
Notified on:13 November 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Marlowe Innovation Centre, Marlowe Innovation Centre, Newington, England, CT12 6FA
Nature of control:
  • Significant influence or control
The Business Highway Ltd
Notified on:25 June 2018
Status:Active
Country of residence:United Kingdom
Address:16 Whitefriars Meadow, Sandwich, United Kingdom, CT13 9AS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Officers

Change person director company with change date.

Download
2024-03-03Address

Change registered office address company with date old address new address.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Change account reference date company previous extended.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.