Background WavePink WaveYellow Wave

HIBTRADE INTERNATIONAL LIMITED (02285647)

HIBTRADE INTERNATIONAL LIMITED (02285647) is an active UK company. incorporated on 10 August 1988. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. HIBTRADE INTERNATIONAL LIMITED has been registered for 37 years. Current directors include ROMER LEE, Alexander Knyvett.

Company Number
02285647
Status
active
Type
ltd
Incorporated
10 August 1988
Age
37 years
Address
Nunns Orchard Dean Lane, Salisbury, SP5 2RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ROMER LEE, Alexander Knyvett
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIBTRADE INTERNATIONAL LIMITED

HIBTRADE INTERNATIONAL LIMITED is an active company incorporated on 10 August 1988 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. HIBTRADE INTERNATIONAL LIMITED was registered 37 years ago.(SIC: 82110)

Status

active

Active since 37 years ago

Company No

02285647

LTD Company

Age

37 Years

Incorporated 10 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

MARPLACE (NUMBER 178) LIMITED
From: 10 August 1988To: 20 December 1988
Contact
Address

Nunns Orchard Dean Lane Whiteparish Salisbury, SP5 2RJ,

Previous Addresses

22 Chancery Lane London WC2A 1LS
From: 10 August 1988To: 5 September 2021
Timeline

4 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Capital Update
Dec 13
Director Left
Dec 14
Owner Exit
Oct 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ROMER LEE, Alexander Knyvett

Active
Nunns Orchard, SalisburySP5 2RJ
Born August 1953
Director
Appointed 09 May 2001

PONTING, Bruce

Resigned
50 Lyndhurst Drive, SevenoaksTN13 2HQ
Secretary
Appointed 01 Jan 1992
Resigned 24 Sept 1991

ROMER LEE, Alexander Knyvett

Resigned
Nunns Orchard, SalisburySP5 2RJ
Secretary
Appointed 11 Apr 2002
Resigned 16 Dec 2014

TAYLOR, Timothy John

Resigned
Holly Tree House, Shamley GreenGU5 0RT
Secretary
Appointed 12 Oct 1993
Resigned 11 Apr 2002

CZIRJAK, Gyula

Resigned
Budapest V Szabadsag Ter 8-12, BudapestFOREIGN
Born January 1929
Director
Appointed N/A
Resigned 16 Oct 1996

ERDEI, Tamas

Resigned
1221 Budapest, BudapestFOREIGN
Born January 1954
Director
Appointed 01 Jan 1992
Resigned 31 Dec 1992

ERDELY, Gabor

Resigned
1026 Torokvesz Lesto, 20 Budapest1026
Born May 1942
Director
Appointed N/A
Resigned 16 Dec 2014

HERVEY BATHURST, Frederick William

Resigned
Somborne Park, StockbridgeSO20 6QT
Born September 1965
Director
Appointed N/A
Resigned 02 Apr 1993

POLGAR, Tamas Gyorgy

Resigned
51 Crookham Road, LondonSW6 4EG
Born January 1949
Director
Appointed 09 May 2001
Resigned 31 Dec 2002

RAJNA, Jozsef

Resigned
32 Charles 11 Street, London
Born August 1945
Director
Appointed N/A
Resigned 31 Dec 1992

UJLAKY, Andras

Resigned
22 Malcolm Street, LondonSW3 3NB
Born January 1949
Director
Appointed 15 Dec 1993
Resigned 31 Jul 1998

VITEZ, Charles Oscar

Resigned
37 Preston Road, WembleyHA9 8JZ
Born October 1948
Director
Appointed 05 Dec 1997
Resigned 19 Nov 1998

GABOR MIKLOS

Resigned
Budapest V Szent Istvan Ter 11, BudapestFOREIGN
Corporate director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

2

1 Active
1 Ceased

Akrl Ltd

Active
Dean Lane, SalisburySP5 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2021

Mr Alexander Knyvett Romer-Lee

Ceased
Dean Lane, SalisburySP5 2RJ
Born August 1953

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Sept 2021
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
10 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 December 2013
SH19Statement of Capital
Legacy
23 December 2013
SH20SH20
Legacy
23 December 2013
CAP-SSCAP-SS
Resolution
23 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
22 April 2009
287Change of Registered Office
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
8 October 2008
287Change of Registered Office
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Auditors Resignation Company
18 February 2004
AUDAUD
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
4 May 2003
287Change of Registered Office
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
287Change of Registered Office
Legacy
28 December 2001
363aAnnual Return
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
10 August 2001
288cChange of Particulars
Legacy
28 June 2001
403aParticulars of Charge Subject to s859A
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Legacy
2 January 2001
363aAnnual Return
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
5 April 2000
AUDAUD
Legacy
24 December 1999
363aAnnual Return
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
23 July 1999
288cChange of Particulars
Auditors Resignation Company
1 April 1999
AUDAUD
Legacy
17 February 1999
363aAnnual Return
Legacy
30 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
363aAnnual Return
Legacy
22 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 September 1997
AAAnnual Accounts
Legacy
12 June 1997
169169
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
173173
Legacy
24 February 1997
288cChange of Particulars
Legacy
24 February 1997
288cChange of Particulars
Legacy
14 January 1997
363aAnnual Return
Legacy
12 December 1996
288cChange of Particulars
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 April 1996
AAAnnual Accounts
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
363x363x
Accounts With Accounts Type Full Group
5 April 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
16 June 1994
AAMDAAMD
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1994
AAAnnual Accounts
Auditors Resignation Company
24 February 1994
AUDAUD
Auditors Resignation Company
24 February 1994
AUDAUD
Auditors Resignation Company
22 February 1994
AUDAUD
Auditors Resignation Company
13 December 1993
AUDAUD
Legacy
13 November 1993
287Change of Registered Office
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Accounts With Accounts Type Full Group
19 May 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Accounts With Accounts Type Full Group
10 April 1992
AAAnnual Accounts
Legacy
3 March 1992
288288
Legacy
17 February 1992
363b363b
Legacy
24 January 1992
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
27 July 1991
225(1)225(1)
Accounts With Accounts Type Full Group
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 August 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Resolution
16 March 1990
RESOLUTIONSResolutions
Legacy
8 February 1990
88(2)R88(2)R
Legacy
8 February 1990
123Notice of Increase in Nominal Capital
Resolution
8 February 1990
RESOLUTIONSResolutions
Legacy
23 October 1989
288288
Legacy
17 January 1989
122122
Resolution
17 January 1989
RESOLUTIONSResolutions
Legacy
17 January 1989
88(2)Return of Allotment of Shares
Legacy
17 January 1989
123Notice of Increase in Nominal Capital
Legacy
13 January 1989
287Change of Registered Office
Legacy
13 January 1989
224224
Legacy
5 January 1989
288288
Legacy
5 January 1989
288288
Resolution
30 December 1988
RESOLUTIONSResolutions
Resolution
30 December 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 December 1988
RESOLUTIONSResolutions
Incorporation Company
10 August 1988
NEWINCIncorporation