Hiplets Limited

DataGardener
in liquidation
Micro

Hiplets Limited

09010384Private Limited With Share Capital

Dains Business Recovery Glasgow, 2 Chamberlain Square, Birmingham, B33AX
Incorporated

24/04/2014

Company Age

12 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Hiplets Limited (09010384) is a private limited with share capital incorporated on 24/04/2014 (12 years old) and registered in birmingham, B33AX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 24/04/2014
B33AX

Financial Overview

Total Assets

£263.3K

Liabilities

£18.0K

Net Assets

£245.3K

Est. Turnover

£1.17M

AI Estimated
Unreported
Cash

£262.2K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2026
Resolution
Category:Resolution
Date:07-01-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-05-2014
Incorporation Company
Category:Incorporation
Date:24-04-2014

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date17/12/2025
Latest Accounts30/09/2025

Trading Addresses

Dains Accountants, Butt Dyke House, Park Row, Nottingham, Nottinghamshire, NG16EE
Dains Business Recovery Glasgow, 2 Chamberlain Square, Birmingham, B3 3Ax, B33AXRegistered

Contact

Dains Business Recovery Glasgow, 2 Chamberlain Square, Birmingham, B33AX