Hippo Golf Limited HORSHAM


Founded in 2007, Hippo Golf, classified under reg no. 06300621 is an active company. Currently registered at Orchid Lodge RH13 6EX, Horsham the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 17, 2007 Hippo Golf Limited is no longer carrying the name Ansty House.

The company has one director. Kevin W., appointed on 1 July 2019. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Chester H. and who left the the company on 2 July 2019. In addition, there is one former secretary - Simon R. who worked with the the company until 2 July 2019.

Hippo Golf Limited Address / Contact

Office Address Orchid Lodge
Office Address2 Kerves Lane
Town Horsham
Post code RH13 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06300621
Date of Incorporation Tue, 3rd Jul 2007
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Kevin W.

Position: Director

Appointed: 01 July 2019

Simon R.

Position: Secretary

Appointed: 03 July 2007

Resigned: 02 July 2019

Chester H.

Position: Director

Appointed: 03 July 2007

Resigned: 02 July 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Kevin W. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Global Trademarks Limited that entered Henfield, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kevin W.

Notified on 12 July 2019
Nature of control: 75,01-100% shares

Global Trademarks Limited

Ansty House Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 05400106
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ansty House July 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312021-03-312021-12-312022-12-31
Net Worth100100     
Balance Sheet
Current Assets  100100100348 685280 925
Net Assets Liabilities  1001001004 4012 103
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     4 0004 500
Creditors     155 78733 622
Fixed Assets     9 3009 300
Net Current Assets Liabilities  100100100236 299247 303
Other Operating Expenses Format2     29 69533 508
Profit Loss     4 5216 504
Raw Materials Consumables Used     233 968264 246
Tax Tax Credit On Profit Or Loss On Ordinary Activities     667667
Total Assets Less Current Liabilities  100100100245 599256 603
Turnover Revenue     268 851304 925
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     43 401 
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
Free Download (9 pages)

Company search