Company NameKypera Limited
Company StatusDissolved
Company Number04454748
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(18 years after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2023)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Patrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(18 years after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(18 years after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMrs Lesley Ann Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Secretary NameCarol Linda Baker
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Whittle Court
Knowlhill
Milton Keynes
MK5 8FT
Director NameRobert Gibney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 2003)
RoleSales Director
Correspondence Address16 Glenferrie Road
St. Albans
Hertfordshire
AL1 4JU
Director NameMr Ian John Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameBarrie Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Huntercombe Lane North
Slough
SL1 6DT
Director NameMr Ian John Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Robert Gibney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Swans Close
St. Albans
Hertfordshire
AL4 0TL
Director NameMs Patricia Deborah McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2010)
RoleComputer Software Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Booker Avenue
Mossley Hill
Liverpool
Merseyside
L18 9SB
Director NameMr Craig Brock
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Whittle Court
Knowlhill
Milton Keynes
MK5 8FT
Director NameMr Andrew Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Haywood Trefor Chapman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMrs Jenny Louise Young
StatusResigned
Appointed29 January 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2018)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Dean Robert Dickinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMrs Helen Griffiths
StatusResigned
Appointed19 April 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMs Karenjeet Kaur Showker
StatusResigned
Appointed19 July 2019(17 years, 1 month after company formation)
Appointment Duration11 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekypera.com
Email address[email protected]
Telephone08448002270
Telephone regionUnknown

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kypera Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,059,666
Cash£740,128
Current Liabilities£695,664

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 February 2016Delivered on: 22 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 November 2004Delivered on: 18 November 2004
Satisfied on: 19 November 2015
Persons entitled: Thompson International Software Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 November 2017Part of the property or undertaking has been released and no longer forms part of charge 044547480003 (1 page)
25 July 2017Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 November 2016Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
22 February 2016Registration of charge 044547480003, created on 18 February 2016 (8 pages)
8 February 2016Appointment of Mr Andrew Ian Smith as a director on 29 January 2016 (2 pages)
8 February 2016Termination of appointment of Craig Brock as a director on 29 January 2016 (1 page)
8 February 2016Appointment of Mr Haywood Trefor Chapman as a director on 29 January 2016 (2 pages)
8 February 2016Registered office address changed from Unit 11 Whittle Court Knowlhill Milton Keynes MK5 8FT to 100 Fetter Lane London EC4A 1BN on 8 February 2016 (1 page)
8 February 2016Appointment of Mrs Jenny Louise Young as a secretary on 29 January 2016 (2 pages)
8 February 2016Current accounting period extended from 29 October 2015 to 31 March 2016 (1 page)
8 February 2016Termination of appointment of Carol Linda Baker as a secretary on 29 January 2016 (1 page)
8 February 2016Termination of appointment of Ian John Thompson as a director on 29 January 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 29 October 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 November 2015Satisfaction of charge 2 in full (4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Director's details changed for Mr Ian John Thompson on 29 April 2015 (2 pages)
17 June 2015Secretary's details changed for Carol Linda Baker on 17 June 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
28 November 2013Secretary's details changed for Carol Linda Baker on 10 June 2013 (2 pages)
28 November 2013Director's details changed for Mr Craig Brock on 26 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Ian John Thompson on 25 September 2013 (2 pages)
16 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
27 June 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
1 August 2012Registered office address changed from Clerkenwell House 1St Floor (East Wing) 67 Clerkenwell Road London EC1R 5BL on 1 August 2012 (1 page)
1 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
1 August 2012Registered office address changed from Clerkenwell House 1St Floor (East Wing) 67 Clerkenwell Road London EC1R 5BL on 1 August 2012 (1 page)
1 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
25 November 2011Appointment of Mr Craig Brock as a director (2 pages)
25 November 2011Termination of appointment of Lesley Thompson as a director (1 page)
2 August 2011Total exemption full accounts made up to 31 October 2010 (20 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
26 July 2010Termination of appointment of Patricia Mccormack as a director (1 page)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption full accounts made up to 31 October 2008 (19 pages)
21 July 2009Director's change of particulars / patricia mccormack / 21/07/2009 (1 page)
21 July 2009Return made up to 05/06/09; full list of members (4 pages)
26 August 2008Total exemption full accounts made up to 29 October 2007 (17 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
14 November 2007New director appointed (1 page)
18 September 2007Registered office changed on 18/09/07 from: 111 charterhouse street london EC1M 6AW (1 page)
2 August 2007Full accounts made up to 29 October 2006 (19 pages)
6 July 2007Return made up to 05/06/07; full list of members (2 pages)
21 May 2007Director resigned (1 page)
26 April 2007Director's particulars changed (1 page)
26 June 2006Return made up to 05/06/06; full list of members (2 pages)
10 February 2006Full accounts made up to 29 October 2005 (18 pages)
15 July 2005Return made up to 05/06/05; full list of members (3 pages)
6 July 2005Accounting reference date extended from 30/04/05 to 29/10/05 (1 page)
7 April 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
18 November 2004Particulars of mortgage/charge (9 pages)
21 July 2004Return made up to 05/06/04; full list of members (6 pages)
12 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 99 charterhouse street london EC1M 6HR (1 page)
26 January 2004Registered office changed on 26/01/04 from: 2ND floor 99 charterhouse street london EC1M 6HR (1 page)
4 August 2003Director's particulars changed (1 page)
4 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
1 August 2003Return made up to 05/06/03; full list of members (6 pages)
6 May 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary's particulars changed (1 page)
20 August 2002Registered office changed on 20/08/02 from: 12 overdale grange skipton north yorkshire BD23 6AG (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 June 2002Incorporation (17 pages)
5 June 2002Secretary resigned (1 page)