UKBizDB.co.uk

HYPERMANAGE SYSTEMS LIMITED

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

This company is commonly known as Hypermanage Systems Limited. The company was founded 10 years ago and was given the registration number 08890747. The firm's registered office is in MANCHESTER. You can find them at Charter Buildings, 9a Ashton Lane, Manchester, Greater Manchester. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:HYPERMANAGE SYSTEMS LIMITED
Company Number:08890747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46660 - Wholesale of other office machinery and equipment
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Charter Buildings, 9a Ashton Lane, Manchester, Greater Manchester, England, M33 6WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Grangethorpe Road, Urmston, Manchester, England, M41 9HT

Director04 August 2022Active
Charter Buildings, 9a Ashton Lane, Manchester, England, M33 6WT

Director18 January 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 February 2014Active

People with Significant Control

Mr Matthew Alan Leigh
Notified on:04 August 2022
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:England
Address:40, Grangethorpe Road, Manchester, England, M41 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Max Phillip Dowling
Notified on:18 January 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-01Address

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

Download
2024-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-01Resolution

Resolution.

Download
2024-03-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Change of name

Certificate change of name company.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-11Change of name

Certificate change of name company.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-08-31Capital

Capital allotment shares.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Change account reference date company current extended.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.