Company NameHyper Recruitment Solutions Ltd
DirectorsRichard Martin and Alan Michael Sugar
Company StatusActive
Company Number07747824
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Richard Martin
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMr Michael Edward Ray
StatusCurrent
Appointed12 June 2012(9 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(10 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMiss Gemma Lovejoy
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Caraway
Whiteley
Portsmouth
Hampshire
PO15 7JN
Director NameMr Andrew James Davis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(7 years, 10 months after company formation)
Appointment Duration10 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW

Contact

Websitewww.hyperec.com/
Telephone020 32255120
Telephone regionLondon

Location

Registered AddressAmshold House
Goldings Hill
Loughton
Essex
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Amsvest LTD
50.00%
Ordinary
100 at £1Richard Martin
50.00%
Ordinary

Financials

Year2014
Turnover£1,318,247
Gross Profit£842,284
Net Worth£281,015
Cash£430,723
Current Liabilities£372,755

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Andrew James Davis as a director on 24 April 2020 (1 page)
10 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
10 July 2019Appointment of Mr Andrew James Davis as a director on 28 June 2019 (2 pages)
8 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
4 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
9 January 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
9 January 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(4 pages)
6 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(4 pages)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 November 2012Registered office address changed from West Wing Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
4 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate 100 ord 1P shares into 1 ord share of £1 19/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate 100 ord 1P shares into 1 ord share of £1 19/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 200
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 200
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 200
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 200
(3 pages)
26 June 2012Appointment of Lord Alan Michael Sugar as a director (2 pages)
26 June 2012Appointment of Lord Alan Michael Sugar as a director (2 pages)
15 June 2012Termination of appointment of Gemma Lovejoy as a secretary (1 page)
15 June 2012Registered office address changed from 3 Caraway Whiteley Portsmouth Hampshire PO15 7JN United Kingdom on 15 June 2012 (1 page)
15 June 2012Appointment of Mr Michael Edward Ray as a secretary (1 page)
15 June 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
15 June 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
15 June 2012Termination of appointment of Gemma Lovejoy as a secretary (1 page)
15 June 2012Appointment of Mr Michael Edward Ray as a secretary (1 page)
15 June 2012Registered office address changed from 3 Caraway Whiteley Portsmouth Hampshire PO15 7JN United Kingdom on 15 June 2012 (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)