Marsh Way
Rainham
Essex
RM13 8EU
Secretary Name | Mr Gary John Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2002(1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Centre For Engineering & Manufacturing Excellence Marsh Way Rainham Essex RM13 8EU |
Director Name | Mr Gary John Wilson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(8 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre For Engineering & Manufacturing Excellence Marsh Way Rainham Essex RM13 8EU |
Director Name | Mrs Jenny Krohn |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre For Engineering & Manufacturing Excellence Marsh Way Rainham Essex RM13 8EU |
Director Name | Ms Victoria Louise Wilson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre For Engineering & Manufacturing Excellence Marsh Way Rainham Essex RM13 8EU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.hyperianglobal.com/ |
---|---|
Telephone | 020 34787756 |
Telephone region | London |
Registered Address | Centre For Engineering & Manufacturing Excellence Ceme Marsh Way Rainham Essex RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
49 at £1 | Christine Wilson 49.00% Ordinary |
---|---|
49 at £1 | Gary John Wilson 49.00% Ordinary |
1 at £1 | Jenny Wilson 1.00% Ordinary A |
1 at £1 | Victoria Wilson 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £808,862 |
Cash | £1,020,488 |
Current Liabilities | £457,880 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 4 November 2023 (6 months ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
16 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
14 March 2018 | Amended total exemption full accounts made up to 31 May 2017 (10 pages) |
25 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Ms Victoria Louise Wilson as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Ms Victoria Louise Wilson as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Jenny Krohn as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Jenny Krohn as a director on 2 October 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Gary John Wilson on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Gary John Wilson on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Christine Wilson on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Christine Wilson on 1 April 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
1 December 2014 | Resolutions
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
3 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 June 2014 | Registered office address changed from Centre for Manufacturing & Engineering Excellence Ceme Marsh Way Rainham Essex RM13 8EU England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Centre for Manufacturing & Engineering Excellence Ceme Marsh Way Rainham Essex RM13 8EU England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 18 June 2014 (1 page) |
27 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Register inspection address has been changed (1 page) |
27 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Register inspection address has been changed (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 November 2011 | Director's details changed for Christine Wilson on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Gary John Wilson on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Christine Wilson on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Director's details changed for Gary John Wilson on 29 November 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 November 2010 | Director's details changed for Christine Wilson on 1 October 2010 (2 pages) |
22 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Gary John Wilson on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Christine Wilson on 1 October 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Gary John Wilson on 1 October 2010 (1 page) |
22 November 2010 | Secretary's details changed for Gary John Wilson on 1 October 2010 (1 page) |
22 November 2010 | Director's details changed for Gary John Wilson on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Christine Wilson on 1 October 2010 (2 pages) |
22 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Gary John Wilson on 1 October 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Gary John Wilson on 1 October 2010 (1 page) |
22 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2010 | Registered office address changed from 29Th Floor One Canada Square Canary Wharf London E14 5DY on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 29Th Floor One Canada Square Canary Wharf London E14 5DY on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 29Th Floor One Canada Square Canary Wharf London E14 5DY on 7 June 2010 (1 page) |
11 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page) |
12 October 2009 | Director's details changed for Gary John Wilson on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christine Wilson on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christine Wilson on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gary John Wilson on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christine Wilson on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gary John Wilson on 7 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 December 2007 | Return made up to 04/11/07; full list of members
|
20 December 2007 | Return made up to 04/11/07; full list of members
|
17 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page) |
22 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
7 July 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
7 July 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
7 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
5 July 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
24 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
6 August 2004 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
6 August 2004 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
13 January 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
13 January 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
1 December 2003 | Return made up to 04/11/03; full list of members
|
1 December 2003 | Return made up to 04/11/03; full list of members
|
4 September 2003 | Ad 01/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 September 2003 | Ad 01/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New secretary appointed (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 130 swanbourne drive hornchurch essex RM12 6QZ (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 130 swanbourne drive hornchurch essex RM12 6QZ (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Incorporation (16 pages) |
4 November 2002 | Incorporation (16 pages) |