UKBizDB.co.uk

HIPERACTIVE.NET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hiperactive.net Ltd. The company was founded 27 years ago and was given the registration number 03336996. The firm's registered office is in PETERBOROUGH. You can find them at 54 Broadway, , Peterborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIPERACTIVE.NET LTD
Company Number:03336996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:54 Broadway, Peterborough, England, PE1 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Broadway, Peterborough, England, PE1 1SB

Director15 February 1999Active
54, Broadway, Peterborough, England, PE1 1SB

Director09 September 2014Active
9 Eames Gardens, Peterborough, PE1 4YP

Secretary29 February 2000Active
19 The Orchards, Orton Waterville, Peterborough, PE2 5LA

Secretary03 March 2004Active
1 Stable Yard Cottage, Exton Park, Oakham, LE15 8AN

Secretary20 March 1997Active
Pottersfield House, 86 New Road, Chatteris, PE16 6BT

Secretary18 July 2003Active
The Manor House, Pickworth, Stamford, PE9 4DJ

Director20 March 1997Active
Manor Farm, Creeton, Grantham, NG33 4QB

Director20 October 1999Active
Home Farm 13 West End, Exton, Oakham, LE15 8BD

Director13 January 1999Active

People with Significant Control

Mr Paul Richard Hunt
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:54, Broadway, Peterborough, England, PE1 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Patrick Delaney
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:54, Broadway, Peterborough, England, PE1 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Officers

Change person director company with change date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Address

Change registered office address company with date old address new address.

Download
2017-02-20Officers

Termination secretary company with name termination date.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Address

Change registered office address company with date old address new address.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.