Background WavePink WaveYellow Wave

HIBT LIMITED (05163612)

HIBT LIMITED (05163612) is an active UK company. incorporated on 25 June 2004. with registered office in Abingdon. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. HIBT LIMITED has been registered for 21 years. Current directors include JONES, Scott Paul, LOVEGROVE, Paul Daniel, WILKINSON, Rachel Harriet.

Company Number
05163612
Status
active
Type
ltd
Incorporated
25 June 2004
Age
21 years
Address
The Lambourn, Abingdon, OX14 1UJ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
JONES, Scott Paul, LOVEGROVE, Paul Daniel, WILKINSON, Rachel Harriet
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIBT LIMITED

HIBT LIMITED is an active company incorporated on 25 June 2004 with the registered office located in Abingdon. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. HIBT LIMITED was registered 21 years ago.(SIC: 85421, 85422)

Status

active

Active since 21 years ago

Company No

05163612

LTD Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

The Lambourn Wyndyke Furlong Abingdon, OX14 1UJ,

Previous Addresses

, Navitas Uk Holdings Littlemore Park, Armstrong Road, Oxford, OX4 4FY
From: 12 November 2014To: 13 June 2022
, Icws Margam Building Swansea University, Swansea, SA2 8PP
From: 25 June 2004To: 12 November 2014
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jul 18
Director Joined
Jul 18
Loan Cleared
May 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Dec 19
Owner Exit
Dec 20
Director Joined
Mar 22
Loan Secured
Nov 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PENNSEC LIMITED

Active
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 22 Oct 2019

JONES, Scott Paul

Active
143 St Georges Terrace, PerthWA 6000
Born April 1975
Director
Appointed 05 Jul 2019

LOVEGROVE, Paul Daniel

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born July 1974
Director
Appointed 03 Aug 2015

WILKINSON, Rachel Harriet

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born April 1975
Director
Appointed 07 Mar 2022

ALLEN, Marcus

Resigned
Littlemore Park, OxfordOX4 4FY
Secretary
Appointed 13 Nov 2014
Resigned 31 Oct 2016

CAMPBELL, Peter John

Resigned
21a Douglas St, Toorak3142
Secretary
Appointed 25 Jun 2004
Resigned 26 Feb 2007

GRANT, Paul

Resigned
Littlemore Park, OxfordOX4 4FY
Secretary
Appointed 31 Oct 2016
Resigned 22 Oct 2019

HUTCHINSON, Kerry Patrice

Resigned
The Old Mission Hall, PeterboroughPE2 9HL
Secretary
Appointed 26 Feb 2007
Resigned 06 Jun 2007

JAMES, Gerry Anthony

Resigned
Singleton Park, SwanseaSA2 8PP
Secretary
Appointed 21 Jun 2011
Resigned 14 Dec 2011

JONES, Rodney Malcolm

Resigned
Kirin Centre, Mt PleasantWA 6153
Secretary
Appointed 25 Jun 2004
Resigned 21 Jun 2011

MARSHALL, John

Resigned
Littlemore Park, OxfordOX4 4FY
Secretary
Appointed 14 Dec 2011
Resigned 13 Nov 2014

MARSHALL, John Arthur Robert

Resigned
Swansea University, SwanseaSA2 8PP
Secretary
Appointed 19 Mar 2008
Resigned 21 Jun 2011

MCINTYRE, Paul

Resigned
11 Newell Close, AylesburyHP21 7FE
Secretary
Appointed 06 Jun 2007
Resigned 19 Mar 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Jun 2004
Resigned 25 Jun 2004

BUCKINGHAM, David

Resigned
Littlemore Park, OxfordOX4 4FY
Born July 1967
Director
Appointed 01 Jul 2018
Resigned 05 Jul 2019

CAMPBELL, Peter John

Resigned
21a Douglas St, Toorak3142
Born September 1945
Director
Appointed 25 Jun 2004
Resigned 26 Feb 2007

HUTCHINSON, Kerry

Resigned
Littlemore Park, OxfordOX4 4FY
Born June 1949
Director
Appointed 19 Mar 2008
Resigned 03 Aug 2015

JONES, Rodney Malcolm

Resigned
125 St Georges Terrace, Perth
Born November 1947
Director
Appointed 25 Jun 2004
Resigned 30 Jun 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Jun 2004
Resigned 25 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Wyndyke Furlong, AbingdonOX14 1UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Level 8, Brookfield Place, Perth

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
15 November 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2024
AAAnnual Accounts
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Memorandum Articles
18 February 2020
MAMA
Resolution
3 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2019
AR01AR01
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 November 2019
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2019
AR01AR01
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Resolution
28 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
27 June 2013
MR05Certification of Charge
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
88(2)R88(2)R
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Incorporation Company
25 June 2004
NEWINCIncorporation