Background WavePink WaveYellow Wave

HASIPA GROUP LIMITED (07049353)

HASIPA GROUP LIMITED (07049353) is an active UK company. incorporated on 19 October 2009. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HASIPA GROUP LIMITED has been registered for 16 years. Current directors include SIBLEY, Alan John, SIBLEY, Gillian Sheila.

Company Number
07049353
Status
active
Type
ltd
Incorporated
19 October 2009
Age
16 years
Address
Glendevon Wood Lane, Crewe, CW4 8NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SIBLEY, Alan John, SIBLEY, Gillian Sheila
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASIPA GROUP LIMITED

HASIPA GROUP LIMITED is an active company incorporated on 19 October 2009 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HASIPA GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07049353

LTD Company

Age

16 Years

Incorporated 19 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Glendevon Wood Lane Goostrey Crewe, CW4 8NE,

Previous Addresses

11 Downesway Alderley Edge Cheshire SK9 7XB
From: 29 April 2013To: 28 December 2020
C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom
From: 19 October 2009To: 29 April 2013
Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Dec 09
Capital Update
Jul 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 23
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SIBLEY, Alan John

Active
Wood Lane, CreweCW4 8NE
Born October 1957
Director
Appointed 19 Oct 2009

SIBLEY, Gillian Sheila

Active
Wood Lane, CreweCW4 8NE
Born July 1957
Director
Appointed 25 Jan 2023

HASSID, Jed John

Resigned
Bedells Lane, WilmslowSK9 5HY
Born August 1964
Director
Appointed 19 Oct 2009
Resigned 27 Jun 2018

PARKIN, Michael John

Resigned
Lerryn Drive, StockportSK7 3LU
Born August 1963
Director
Appointed 19 Oct 2009
Resigned 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Capital Cancellation Shares
29 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2011
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
14 July 2011
SH19Statement of Capital
Legacy
14 July 2011
SH20SH20
Legacy
14 July 2011
CAP-SSCAP-SS
Resolution
14 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Resolution
11 December 2009
RESOLUTIONSResolutions
Incorporation Company
19 October 2009
NEWINCIncorporation