Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIPBURY LTD
Company Information for

HIPBURY LTD

55A HIGH STREET, DUNMOW, ESSEX, CM6 1AE,
Company Registration Number
07454018
Private Limited Company
Active

Company Overview

About Hipbury Ltd
HIPBURY LTD was founded on 2010-11-29 and has its registered office in Dunmow. The organisation's status is listed as "Active". Hipbury Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HIPBURY LTD
 
Legal Registered Office
55A HIGH STREET
DUNMOW
ESSEX
CM6 1AE
Other companies in CM6
 
Previous Names
THE ENIGMA KEY LIMITED30/11/2011
Filing Information
Company Number 07454018
Company ID Number 07454018
Date formed 2010-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIPBURY LTD
The accountancy firm based at this address is COMPACCS ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIPBURY LTD

Current Directors
Officer Role Date Appointed
MARTIN JOHN BANBURY
Director 2011-11-14
LEE CARL HIPGRAVE
Director 2010-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BANBURY STREETIFY LIMITED Director 2014-12-01 CURRENT 2014-11-07 Active
MARTIN JOHN BANBURY IWANTMYSAY LTD Director 2014-07-02 CURRENT 2014-07-02 Active
MARTIN JOHN BANBURY ENIGMA KEY LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
MARTIN JOHN BANBURY MEEJAA TWO LIMITED Director 2014-04-01 CURRENT 2012-03-15 Active - Proposal to Strike off
MARTIN JOHN BANBURY HOMINGPIN AMERICA LTD Director 2013-12-18 CURRENT 2013-12-18 Active
MARTIN JOHN BANBURY SOLD LIMITED Director 2013-11-01 CURRENT 1996-11-12 Active - Proposal to Strike off
MARTIN JOHN BANBURY RAPTURE LIMITED Director 2013-04-01 CURRENT 2012-04-03 Active
MARTIN JOHN BANBURY MEEJAA ONE LIMITED Director 2012-08-17 CURRENT 2011-11-07 Active - Proposal to Strike off
MARTIN JOHN BANBURY HOMING PIN LTD Director 2012-06-07 CURRENT 2012-06-07 Active
MARTIN JOHN BANBURY RYONEY LTD Director 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
MARTIN JOHN BANBURY MEDIAEQUALS LTD Director 2007-05-24 CURRENT 2006-04-10 Dissolved 2016-08-17
MARTIN JOHN BANBURY INSURANCEMOUNTAIN LIMITED Director 2006-04-25 CURRENT 2006-04-25 Dissolved 2015-08-04
MARTIN JOHN BANBURY ROOKERY VENTURES LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18CONFIRMATION STATEMENT MADE ON 29/11/24, WITH NO UPDATES
2023-12-07CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE England
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE CARL HIPGRAVE
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-08-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-25DISS40Compulsory strike-off action has been discontinued
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2017-02-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0129/11/15 ANNUAL RETURN FULL LIST
2015-08-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-29LATEST SOC29/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-29AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARL HIPGRAVE / 01/03/2013
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BANBURY / 01/03/2013
2013-11-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/13 FROM 4Th Floor Victoria House Victoria Road Chelmsford CM1 1JR United Kingdom
2012-12-04AR0129/11/12 ANNUAL RETURN FULL LIST
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/12 FROM 5 Tindal Square Chelmsford Essex CM1 1EH
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0129/11/11 ANNUAL RETURN FULL LIST
2011-11-30RES15CHANGE OF NAME 16/11/2011
2011-11-30CERTNMCompany name changed the enigma key LIMITED\certificate issued on 30/11/11
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM WHITEHALL FARM WHITEHALL LANE STANFORD-LE-HOPE SS179HN UNITED KINGDOM
2011-11-16AP01DIRECTOR APPOINTED MARTIN JOHN BANBURY
2011-11-16SH0114/11/11 STATEMENT OF CAPITAL GBP 2
2010-11-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to HIPBURY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIPBURY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIPBURY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2011-12-01 £ 316,642
Creditors Due Within One Year 2011-12-01 £ 4,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIPBURY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 161
Current Assets 2011-12-01 £ 13,855
Debtors 2011-12-01 £ 5,602
Fixed Assets 2011-12-01 £ 2,046
Shareholder Funds 2011-12-01 £ 305,416
Stocks Inventory 2011-12-01 £ 8,092
Tangible Fixed Assets 2011-12-01 £ 2,046

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIPBURY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIPBURY LTD
Trademarks
We have not found any records of HIPBURY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIPBURY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as HIPBURY LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where HIPBURY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIPBURY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIPBURY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.