HINCHBEX LIMITED
Executive Summary
Hinchbex Limited holds a strategic position in the IT consultancy sector with valuable intangible assets underpinning its service offering. However, its significant net liabilities and working capital deficits present material financial risks that must be addressed to realize growth potential. Focused efforts on financial restructuring, leveraging proprietary technology, and expanding into emerging IT services will be critical to strengthening its competitive stance and achieving sustainable growth.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Total exemption full accounts made up to 2024-06-30 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-21 with updates |
27/02/2527 February 2025 | Change of details for Mr Joseph Lyle Carnell as a person with significant control on 2024-12-05 |
27/02/2527 February 2025 | Notification of Rainbow (Bvi) Ltd as a person with significant control on 2024-12-05 |
27/02/2527 February 2025 | Change of details for Mr Dominic Robert David Smith as a person with significant control on 2024-12-05 |
14/02/2514 February 2025 | Previous accounting period extended from 2024-05-30 to 2024-06-30 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-05-31 |
06/08/246 August 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/02/2427 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2022-05-31 |
16/11/2316 November 2023 | Change of details for Mr Joseph Lyle Carnell as a person with significant control on 2023-11-16 |
16/11/2316 November 2023 | Registered office address changed from 1 Warwick Street London W1B 5LR England to 20 Gracechurch Street 11th Floor London EC3V 9DH on 2023-11-16 |
16/11/2316 November 2023 | Change of details for Mr Dominic Robert David Smith as a person with significant control on 2023-11-16 |
03/07/233 July 2023 | Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG to 1 Warwick Street London W1B 5LR on 2023-07-03 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Confirmation statement made on 2023-02-21 with no updates |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Director's details changed for Mr Joseph Lyle Carnell on 2023-03-13 |
22/03/2322 March 2023 | Director's details changed for Mr Dominic Robert David Smith on 2023-03-13 |
22/03/2322 March 2023 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Royalty House 72-74 Dean Street London W1D 3SG on 2023-03-22 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Cessation of Paul Douglas Land as a person with significant control on 2021-06-26 |
21/02/2221 February 2022 | Statement of capital following an allotment of shares on 2021-06-26 |
21/02/2221 February 2022 | Notification of Joseph Lyle Carnell as a person with significant control on 2021-06-26 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
21/02/2221 February 2022 | Appointment of Mr Joseph Lyle Carnell as a director on 2021-06-26 |
21/02/2221 February 2022 | Appointment of Mr Dominic Robert David Smith as a director on 2021-06-26 |
21/02/2221 February 2022 | Notification of Dominic Robert David Smith as a person with significant control on 2021-06-26 |
21/02/2221 February 2022 | Termination of appointment of Paul Douglas Land as a director on 2021-06-26 |
23/07/2123 July 2021 | Notification of Paul Douglas Land as a person with significant control on 2021-06-25 |
23/07/2123 July 2021 | Appointment of Mr Paul Douglas Land as a director on 2021-06-25 |
25/06/2125 June 2021 | Cessation of Woodberry Secretarial Limited as a person with significant control on 2021-06-25 |
25/06/2125 June 2021 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2021-06-25 |
25/06/2125 June 2021 | Termination of appointment of Michael Duke as a director on 2021-06-25 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company