Company NameHyperian Global Limited
Company StatusActive
Company Number04580426
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Christine Wilson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre For Engineering & Manufacturing Excellence
Marsh Way
Rainham
Essex
RM13 8EU
Secretary NameMr Gary John Wilson
NationalityBritish
StatusCurrent
Appointed05 November 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCentre For Engineering & Manufacturing Excellence
Marsh Way
Rainham
Essex
RM13 8EU
Director NameMr Gary John Wilson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(8 months, 4 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre For Engineering & Manufacturing Excellence
Marsh Way
Rainham
Essex
RM13 8EU
Director NameMrs Jenny Krohn
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre For Engineering & Manufacturing Excellence
Marsh Way
Rainham
Essex
RM13 8EU
Director NameMs Victoria Louise Wilson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre For Engineering & Manufacturing Excellence
Marsh Way
Rainham
Essex
RM13 8EU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.hyperianglobal.com/
Telephone020 34787756
Telephone regionLondon

Location

Registered AddressCentre For Engineering & Manufacturing Excellence Ceme
Marsh Way
Rainham
Essex
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch

Shareholders

49 at £1Christine Wilson
49.00%
Ordinary
49 at £1Gary John Wilson
49.00%
Ordinary
1 at £1Jenny Wilson
1.00%
Ordinary A
1 at £1Victoria Wilson
1.00%
Ordinary A

Financials

Year2014
Net Worth£808,862
Cash£1,020,488
Current Liabilities£457,880

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
6 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
30 July 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
16 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
14 March 2018Amended total exemption full accounts made up to 31 May 2017 (10 pages)
25 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
3 October 2017Appointment of Ms Victoria Louise Wilson as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Ms Victoria Louise Wilson as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Jenny Krohn as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Jenny Krohn as a director on 2 October 2017 (2 pages)
4 April 2017Director's details changed for Mr Gary John Wilson on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Gary John Wilson on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Christine Wilson on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Christine Wilson on 1 April 2017 (2 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
1 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(4 pages)
1 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(4 pages)
1 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 June 2014Registered 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 2014Registered office address changed from 9 Devonshire Square London EC2M 4YF on 18 June 2014 (1 page)
18 June 2014Registered 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 2014Registered office address changed from 9 Devonshire Square London EC2M 4YF on 18 June 2014 (1 page)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(4 pages)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(4 pages)
27 November 2013Register inspection address has been changed (1 page)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(4 pages)
27 November 2013Register inspection address has been changed (1 page)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 November 2011Director's details changed for Christine Wilson on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Gary John Wilson on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Christine Wilson on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Gary John Wilson on 29 November 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 November 2010Director's details changed for Christine Wilson on 1 October 2010 (2 pages)
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Gary John Wilson on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Christine Wilson on 1 October 2010 (2 pages)
22 November 2010Secretary's details changed for Gary John Wilson on 1 October 2010 (1 page)
22 November 2010Secretary's details changed for Gary John Wilson on 1 October 2010 (1 page)
22 November 2010Director's details changed for Gary John Wilson on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Christine Wilson on 1 October 2010 (2 pages)
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Gary John Wilson on 1 October 2010 (2 pages)
22 November 2010Secretary's details changed for Gary John Wilson on 1 October 2010 (1 page)
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Registered office address changed from 29Th Floor One Canada Square Canary Wharf London E14 5DY on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 29Th Floor One Canada Square Canary Wharf London E14 5DY on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 29Th Floor One Canada Square Canary Wharf London E14 5DY on 7 June 2010 (1 page)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page)
12 October 2009Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page)
12 October 2009Director's details changed for Gary John Wilson on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Christine Wilson on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Christine Wilson on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Gary John Wilson on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Christine Wilson on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Gary John Wilson on 7 October 2009 (2 pages)
12 October 2009Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page)
12 October 2009Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page)
12 October 2009Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page)
12 October 2009Secretary's details changed for Gary John Wilson on 7 October 2009 (1 page)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 December 2008Return made up to 04/11/08; full list of members (4 pages)
22 December 2008Return made up to 04/11/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 December 2007Return made up to 04/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2007Return made up to 04/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 February 2007Registered office changed on 09/02/07 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
9 February 2007Registered office changed on 09/02/07 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
22 December 2006Return made up to 04/11/06; full list of members (7 pages)
22 December 2006Return made up to 04/11/06; full list of members (7 pages)
7 July 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
7 July 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
7 December 2005Return made up to 04/11/05; full list of members (7 pages)
7 December 2005Return made up to 04/11/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
5 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
24 November 2004Return made up to 04/11/04; full list of members (7 pages)
24 November 2004Return made up to 04/11/04; full list of members (7 pages)
6 August 2004Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
6 August 2004Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
13 January 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
13 January 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
1 December 2003Return made up to 04/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2003Return made up to 04/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2003Ad 01/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 September 2003Ad 01/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
5 November 2002New secretary appointed (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New secretary appointed (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: 130 swanbourne drive hornchurch essex RM12 6QZ (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: 130 swanbourne drive hornchurch essex RM12 6QZ (1 page)
5 November 2002New director appointed (1 page)
5 November 2002New director appointed (1 page)
5 November 2002Secretary resigned (1 page)
4 November 2002Incorporation (16 pages)
4 November 2002Incorporation (16 pages)