UKBizDB.co.uk

HYPERALITY LTD

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

This company is commonly known as Hyperality Ltd. The company was founded 24 years ago and was given the registration number 04018070. The firm's registered office is in KENT. You can find them at 53 Saint Johns Road, Dartford, Kent, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HYPERALITY LTD
Company Number:04018070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 June 2000
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:53 Saint Johns Road, Dartford, Kent, DA2 6BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Saint Johns Road, Dartford, Kent, DA2 6BE

Secretary20 June 2000Active
53 Saint Johns Road, Dartford, Kent, DA2 6BE

Director20 June 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary20 June 2000Active
53 Saint Johns Road, Dartford, Kent, DA2 6BE

Director20 June 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director20 June 2000Active

People with Significant Control

Mr Steven James Crowley
Notified on:01 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:53 Saint Johns Road, Kent, DA2 6BE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved liquidation.

Download
2017-11-01Insolvency

Liquidation compulsory defer dissolution.

Download
2017-11-01Insolvency

Liquidation compulsory completion.

Download
2017-04-04Insolvency

Liquidation compulsory winding up order.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-30Accounts

Accounts with accounts type micro entity.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type micro entity.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-08-21Gazette

Gazette filings brought up to date.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-20Officers

Termination director company with name.

Download
2013-07-02Gazette

Gazette notice compulsary.

Download
2012-11-02Accounts

Accounts with accounts type total exemption small.

Download
2012-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-15Officers

Change person director company with change date.

Download
2012-07-15Officers

Change person director company with change date.

Download
2012-07-15Officers

Change person secretary company with change date.

Download
2012-07-04Gazette

Gazette filings brought up to date.

Download
2012-07-03Gazette

Gazette notice compulsary.

Download
2012-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.