Hipsch Group Ltd ASHFORD


Hipsch Group started in year 2014 as Private Limited Company with registration number 09333053. The Hipsch Group company has been functioning successfully for 10 years now and its status is liquidation. The firm's office is based in Ashford at Gateway House Highpoint Business Village. Postal code: TN24 8DH. Since August 6, 2019 Hipsch Group Ltd is no longer carrying the name Mobius Concepts.

Hipsch Group Ltd Address / Contact

Office Address Gateway House Highpoint Business Village
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09333053
Date of Incorporation Fri, 28th Nov 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sat, 31st Dec 2022 (487 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 14th Jan 2023 (2023-01-14)
Last confirmation statement dated Fri, 31st Dec 2021

Company staff

Ash B.

Position: Secretary

Appointed: 20 February 2021

Jason H.

Position: Director

Appointed: 28 November 2014

Ashley B.

Position: Director

Appointed: 01 March 2018

Resigned: 10 July 2020

People with significant control

Jason H.

Notified on 1 November 2016
Nature of control: 25-50% shares

Ashley B.

Notified on 1 March 2018
Nature of control: 25-50% shares

Company previous names

Mobius Concepts August 6, 2019
Common Coffee December 28, 2017
Mobius Concepts December 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302020-03-312021-03-31
Net Worth2 328-7 040    
Balance Sheet
Cash Bank On Hand 270107 400 
Current Assets9 28311 827107 40036 465
Debtors 3 485    
Net Assets Liabilities -7 04036 88126 30121 56720 871
Property Plant Equipment 45 40436 77426 30121 567 
Total Inventories 8 072    
Cash Bank In Hand900270    
Net Assets Liabilities Including Pension Asset Liability2 328-7 040    
Stocks Inventory8 3838 072    
Tangible Fixed Assets32 98345 404    
Reserves/Capital
Called Up Share Capital26 54147 406    
Profit Loss Account Reserve-24 213-54 446    
Shareholder Funds2 328-7 040    
Other
Version Production Software     2 021
Accrued Liabilities    400 
Accrued Liabilities Not Expressed Within Creditors Subtotal    400 
Accumulated Depreciation Impairment Property Plant Equipment 19 59629 41035 18339 917 
Additions Other Than Through Business Combinations Property Plant Equipment  1 184   
Creditors 2 333  400645
Finished Goods Goods For Resale 8 072    
Fixed Assets32 983   21 5673 773
Increase From Depreciation Charge For Year Property Plant Equipment  9 8145 7734 734 
Net Current Assets Liabilities9 2839 494107 40035 820
Nominal Value Allotted Share Capital 47 406109 517   
Nominal Value Shares Issued In Period  62 111   
Number Shares Allotted26 54147 406109 517   
Number Shares Issued In Period- Gross  62 111   
Other Creditors 61 938    
Other Disposals Property Plant Equipment   4 700  
Par Value Share111   
Property Plant Equipment Gross Cost 65 00066 18461 48461 484 
Total Assets Less Current Liabilities42 26654 89836 881 21 96739 593
Trade Creditors Trade Payables 2 333    
Trade Debtors Trade Receivables 3 485    
Creditors Due After One Year39 93861 938    
Creditors Due Within One Year 2 333    
Number Shares Allotted Increase Decrease During Period 20 865    
Other Creditors After One Year39 938     
Share Capital Allotted Called Up Paid26 54147 406    
Tangible Fixed Assets Additions 32 017    
Tangible Fixed Assets Cost Or Valuation32 98365 000    
Tangible Fixed Assets Depreciation6 59619 596    
Tangible Fixed Assets Depreciation Charged In Period6 59619 596    
Value Shares Allotted Increase Decrease During Period 20 865    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address Gateway House Highpoint Business Village Henwood Ashford TN24 8DH. Change occurred on July 29, 2022. Company's previous address: 35a Thornlaw Road West Norwood London SE27 0SH United Kingdom.
filed on: 29th, July 2022
Free Download (2 pages)

Company search