Warning: file_put_contents(c/5927063b06c9d4ba56490a0d0d9ae558.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Hype Group Ltd, SK5 7QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HYPE GROUP LTD

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

This company is commonly known as The Hype Group Ltd. The company was founded 8 years ago and was given the registration number 10005554. The firm's registered office is in STOCKPORT. You can find them at 82 Reddish Road, , Stockport, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THE HYPE GROUP LTD
Company Number:10005554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 February 2016
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:82 Reddish Road, Stockport, England, SK5 7QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Laurel Court, Bolton, England, BL1 2NW

Director15 February 2016Active
82, Reddish Road, Stockport, England, SK5 7QU

Secretary19 May 2016Active
13 Patterdale Close, Stalybridge, England, SK15 1EQ

Director15 February 2016Active

People with Significant Control

Mr Daniel Kevin Mallalieu
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:82, Reddish Road, Stockport, England, SK5 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Dennis Nolan
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:82, Reddish Road, Stockport, England, SK5 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Address

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

Download
2017-05-15Resolution

Resolution.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-12Address

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

Download
2016-05-19Officers

Appoint person secretary company with name date.

Download
2016-02-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.