UKBizDB.co.uk

WE ARE HYPE LTD.

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

This company is commonly known as We Are Hype Ltd.. The company was founded 14 years ago and was given the registration number SC365609. The firm's registered office is in EDINBURGH. You can find them at 67 East Craigs Wynd, , Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WE ARE HYPE LTD.
Company Number:SC365609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:67 East Craigs Wynd, Edinburgh, EH12 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, East Craigs Wynd, Edinburgh, EH12 8HJ

Director01 July 2023Active
67, East Craigs Wynd, Edinburgh, EH12 8HJ

Director01 July 2023Active
67, East Craigs Wynd, Edinburgh, EH12 8HJ

Director01 July 2023Active
67, East Craigs Wynd, Edinburgh, EH12 8HJ

Director15 October 2017Active
67, East Craigs Wynd, Edinburgh, EH12 8HJ

Director15 September 2009Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary15 September 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director15 September 2009Active
57, Stevenson Road, Penicuik, EH26 0RH

Director15 September 2009Active
67, East Craigs Wynd, Edinburgh, EH12 8HJ

Director15 September 2009Active

People with Significant Control

Mrs Naseema Sher
Notified on:01 February 2019
Status:Active
Date of birth:August 1965
Nationality:British
Address:67, East Craigs Wynd, Edinburgh, EH12 8HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Isa Sher
Notified on:15 October 2017
Status:Active
Date of birth:February 1992
Nationality:British
Address:67, East Craigs Wynd, Edinburgh, EH12 8HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gordon Dickson Sheppard
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:57, Stevenson Road, Penicuik, Scotland, EH26 0RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Nadeem Sher
Notified on:01 July 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:Scotland
Address:67, East Craigs Wynd, Edinburgh, Scotland, EH12 8HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-08-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.