UKBizDB.co.uk

HYPERGOOD LTD

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

This company is commonly known as Hypergood Ltd. The company was founded 23 years ago and was given the registration number 04009018. The firm's registered office is in LONDON. You can find them at 1st Floor, 44, Worship Street, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:HYPERGOOD LTD
Company Number:04009018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:1st Floor, 44, Worship Street, London, EC2A 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 44, Worship Street, London, EC2A 2EA

Secretary26 October 2015Active
1st Floor, 44, Worship Street, London, EC2A 2EA

Director03 May 2023Active
C/O Broughton Tuite Tan & L M Wong, Bentima House, 168-172 Old Street, London, EC1V 9BP

Secretary02 June 2013Active
104 Beverley Way, London, SW20 0AQ

Secretary06 June 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 June 2000Active
23, Broadfield Close, Dollis Hill, London, NW2 6NR

Director23 June 2008Active
Flat 1 35, Charing Cross Road, London, WC2H 0AT

Director14 September 2009Active
57 Old Church Lane, Stanmore, HA6 2RG

Director06 June 2000Active
34 Heath Royal, Putney Hill, London, SW15 3JW

Director06 June 2000Active
Unit 2 Matrix Industrial Estate, Coronation Road, Park Royal, London, NW10 7PQ

Director25 January 2010Active
1st Floor, 44, Worship Street, London, EC2A 2EA

Director06 January 2022Active
C/O Broughton Tuite Tan & L M Wong, Bentima House, 168-172 Old Street, London, EC1V 9BP

Director02 June 2013Active
104 Beverley Way, London, SW20 0AQ

Director06 June 2000Active
1st Floor, 44, Worship Street, London, EC2A 2EA

Director10 May 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 June 2000Active

People with Significant Control

Mr To Ming Lam
Notified on:24 April 2018
Status:Active
Date of birth:March 1953
Nationality:British
Address:1st Floor, 44, Worship Street, London, EC2A 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lun Kwong Cheng
Notified on:30 June 2016
Status:Active
Date of birth:September 1962
Nationality:Chinese
Address:1st Floor, 44, Worship Street, London, EC2A 2EA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Capital

Capital allotment shares.

Download
2022-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-24Capital

Capital allotment shares.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Capital

Capital cancellation shares.

Download
2018-10-29Capital

Capital return purchase own shares.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.