Company NameHypervibe UK Limited
DirectorStephen Robert Fox
Company StatusActive
Company Number06961432
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Stephen Robert Fox
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 Quickley Lane
Chorleywood
Herts
WD3 5AF

Contact

Websitehypervibeuk.co.uk

Location

Registered Address113 Canterbury Road
Harrow
HA1 4PA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

100 at £1Stephen Robert Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£819
Cash£10,034
Current Liabilities£15,734

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

21 April 2010Delivered on: 22 April 2010
Satisfied on: 6 June 2013
Persons entitled: Foundation East Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 September 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
12 September 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
24 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (6 pages)
13 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
23 July 2018Confirmation statement made on 14 July 2018 with updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
8 August 2017Cessation of Stephen Robert Fox as a person with significant control on 8 August 2017 (1 page)
8 August 2017Cessation of Stephen Robert Fox as a person with significant control on 8 August 2017 (1 page)
31 July 2017Notification of Stephen Fox as a person with significant control on 1 August 2016 (2 pages)
31 July 2017Notification of Stephen Fox as a person with significant control on 1 August 2016 (2 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 February 2017Registered office address changed from 64 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5AF to 113 Canterbury Road Harrow HA1 4PA on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 64 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5AF to 113 Canterbury Road Harrow HA1 4PA on 23 February 2017 (1 page)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
6 June 2013Satisfaction of charge 1 in full (4 pages)
6 June 2013Satisfaction of charge 1 in full (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Director's details changed for Mr Stephen Robert Fox on 17 June 2010 (2 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Stephen Robert Fox on 17 June 2010 (2 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
12 July 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 12 July 2010 (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 July 2009Incorporation (13 pages)
14 July 2009Incorporation (13 pages)