UKBizDB.co.uk

HYPSERV LIMITED

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

This company is commonly known as Hypserv Limited. The company was founded 8 years ago and was given the registration number 09758121. The firm's registered office is in WILMSLOW. You can find them at Suite 1, Deanway Technology Centre 2 Wilmslow Road, Handforth, Wilmslow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HYPSERV LIMITED
Company Number:09758121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 1, Deanway Technology Centre 2 Wilmslow Road, Handforth, Wilmslow, England, SK9 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pelile Ndaba, Church Fenton Road, Ulleskelf, England, LS24 9DS

Director02 September 2015Active
Pelile Ndaba, Church Fenton Road, Ulleskelf, England, LS24 9DS

Secretary05 September 2016Active
Pelile Ndaba, Church Fenton Road, Ulleskelf, England, LS24 9DS

Director02 September 2015Active

People with Significant Control

Corre Holdings Sa
Notified on:22 February 2019
Status:Active
Country of residence:Switzerland
Address:21, Rue Du Clos, Geneva, Switzerland, 1207
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gillian Beverley
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Pelile Ndaba, Church Fenton Road, Ulleskelf, England, LS24 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bernard Beverley
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Pelile Ndaba, Church Fenton Road, Ulleskelf, England, LS24 9DS
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 (5 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Address

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

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Persons with significant control

Change to a person with significant control without name date.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Capital

Capital alter shares subdivision.

Download
2019-03-14Resolution

Resolution.

Download
2019-03-12Capital

Capital variation of rights attached to shares.

Download
2019-03-12Capital

Capital name of class of shares.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Termination secretary company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Address

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

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.