Company NameHyper Island Limited
DirectorHeidi Elisabeth Rundt
Company StatusActive
Company Number07095154
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMs Heidi Elisabeth Rundt
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed17 January 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceSweden
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NamePer Johan Mattias Hansson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Goodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameChristina Elsa Elisabeth Andersson
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 2010(8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24-28a Hatton Wall
London
EC1N 8JH
Director NameMr Jonathan Harland Briggs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year after company formation)
Appointment Duration3 years (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lever Street
Manchester
M1 1DZ
Director NameJohanna Frelin
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address24 Lever Street
Manchester
M1 1DZ
Director NameHans Robert Tejme
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2014(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2015)
RoleExecutive
Country of ResidenceSweden
Correspondence AddressNasvagen 6
Bromma
Se-167 75
Director NameMr David Michael McCall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lever Street
Manchester
M1 1DZ
Director NameMs Charlotte Josefin SundÃ…Ker
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2016(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 December 2016)
RoleInterim Ceo
Country of ResidenceSweden
Correspondence Address24 Lever Street
Manchester
Greater Manchester
M1 1DZ
Director NameMs Anna Sofia Wingren
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 2016(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2019)
RoleCEO
Country of ResidenceSweden
Correspondence Address30 TelefonvÄGen
HÄGersten
Stockholm
126 26
Director NameMr Nicholas Michael Radcliffe Wright
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lever Street
Manchester
M1 1DW
Director NameMs Nathalie Trutmann
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 2019(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 February 2020)
RoleChief Executive Officer
Country of ResidenceBrazil
Correspondence AddressVirkesvÄGen 2
Stockholm
120 30
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed04 December 2009(same day as company formation)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD

Contact

Websitehyperisland.com
Telephone07 917562369
Telephone regionMobile

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Hyper Island Capital Ab
100.00%
Ordinary

Financials

Year2014
Turnover£827,100
Gross Profit£292,349
Net Worth-£763,070
Cash£18,409
Current Liabilities£944,359

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

7 December 2012Delivered on: 19 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit meaning the sum of £43,500 and all other sums from time to time standing to the depositor's credit on the depositor's account number 55763329.
Outstanding

Filing History

27 July 2023Full accounts made up to 31 December 2022 (22 pages)
22 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
3 August 2022Registered office address changed from 26 Lever Street Manchester M1 1DW England to 111 Piccadilly Manchester M1 2HY on 3 August 2022 (1 page)
3 August 2022Registered office address changed from 111 Piccadilly Manchester M1 2HY England to 111 Piccadilly Manchester M1 2HY on 3 August 2022 (1 page)
28 March 2022Full accounts made up to 31 December 2021 (21 pages)
19 January 2022Termination of appointment of Nicholas Michael Radcliffe Wright as a director on 17 January 2022 (1 page)
17 January 2022Appointment of Ms Heidi Elisabeth Rundt as a director on 17 January 2022 (2 pages)
16 December 2021Satisfaction of charge 1 in full (1 page)
15 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 December 2020 (22 pages)
16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (21 pages)
19 March 2020Termination of appointment of Nathalie Trutmann as a director on 29 February 2020 (1 page)
27 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Anna Sofia Wingren as a director on 1 September 2019 (1 page)
17 September 2019Appointment of Ms Nathalie Trutmann as a director on 1 September 2019 (2 pages)
14 August 2019Registered office address changed from 26 Lever Street Manchester M1 1DZ England to 26 Lever Street Manchester M1 1DW on 14 August 2019 (1 page)
22 July 2019Registered office address changed from 24 Lever Street Manchester Greater Manchester M1 1DZ to 26 First Floor Lever Street Manchester M1 1DZ on 22 July 2019 (1 page)
22 July 2019Registered office address changed from 26 First Floor Lever Street Manchester M1 1DZ England to 26 Lever Street Manchester M1 1DZ on 22 July 2019 (1 page)
17 May 2019Full accounts made up to 31 December 2018 (20 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
11 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
9 February 2018Appointment of Mr Nicholas Michael Radcliffe Wright as a director on 1 February 2018 (2 pages)
9 February 2018Termination of appointment of David Michael Mccall as a director on 1 February 2018 (1 page)
11 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
16 December 2016Termination of appointment of Charlotte Josefin Sundåker as a director on 3 December 2016 (1 page)
16 December 2016Appointment of Ms Anna Sofia Wingren as a director on 3 December 2016 (2 pages)
16 December 2016Termination of appointment of Charlotte Josefin Sundåker as a director on 3 December 2016 (1 page)
16 December 2016Director's details changed for Ms Anna Sofia Wingren on 3 December 2016 (2 pages)
16 December 2016Appointment of Ms Anna Sofia Wingren as a director on 3 December 2016 (2 pages)
16 December 2016Director's details changed for Ms Anna Sofia Wingren on 3 December 2016 (2 pages)
25 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
24 February 2016Appointment of Ms Charlotte Josefin Sundåker as a director on 1 January 2016 (2 pages)
24 February 2016Termination of appointment of Hans Robert Tejme as a director on 31 December 2015 (1 page)
24 February 2016Appointment of Ms Charlotte Josefin Sundåker as a director on 1 January 2016 (2 pages)
24 February 2016Termination of appointment of Johanna Frelin as a director on 31 December 2015 (1 page)
24 February 2016Termination of appointment of Hans Robert Tejme as a director on 31 December 2015 (1 page)
24 February 2016Termination of appointment of Johanna Frelin as a director on 31 December 2015 (1 page)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
2 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
24 November 2014Termination of appointment of Goodwille Limited as a secretary on 30 April 2014 (1 page)
24 November 2014Termination of appointment of Goodwille Limited as a secretary on 30 April 2014 (1 page)
26 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
20 May 2014Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 20 May 2014 (2 pages)
24 February 2014Termination of appointment of Jonathan Briggs as a director (1 page)
24 February 2014Appointment of David Michael Mccall as a director (2 pages)
24 February 2014Appointment of David Michael Mccall as a director (2 pages)
24 February 2014Appointment of Hans Robert Tejme as a director (2 pages)
24 February 2014Termination of appointment of Jonathan Briggs as a director (1 page)
24 February 2014Appointment of Hans Robert Tejme as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
14 January 2013Director's details changed for Johanna Frelin on 8 January 2013 (2 pages)
14 January 2013Director's details changed for Johanna Frelin on 8 January 2013 (2 pages)
14 January 2013Director's details changed for Johanna Frelin on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Jonathan Harland Briggs on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Jonathan Harland Briggs on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Jonathan Harland Briggs on 8 January 2013 (2 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 September 2012Appointment of Johanna Frelin as a director (2 pages)
5 September 2012Appointment of Johanna Frelin as a director (2 pages)
4 September 2012Termination of appointment of Christina Andersson as a director (1 page)
4 September 2012Termination of appointment of Christina Andersson as a director (1 page)
3 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 May 2012Registered office address changed from 24-28a Hatton Wall London EC1N 8JH United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 24-28a Hatton Wall London EC1N 8JH United Kingdom on 24 May 2012 (1 page)
20 December 2011Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 20 December 2011 (1 page)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
7 July 2011Director's details changed for Christina Elsa Elisabeth Andersson on 28 June 2011 (2 pages)
7 July 2011Director's details changed for Christina Elsa Elisabeth Andersson on 28 June 2011 (2 pages)
28 June 2011Appointment of Jonathan Harland Briggs as a director (2 pages)
28 June 2011Appointment of Jonathan Harland Briggs as a director (2 pages)
28 June 2011Termination of appointment of Per Hansson as a director (1 page)
28 June 2011Termination of appointment of Per Hansson as a director (1 page)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
16 August 2010Appointment of Christina Elsa Elisabeth Andersson as a director (2 pages)
16 August 2010Appointment of Christina Elsa Elisabeth Andersson as a director (2 pages)
4 December 2009Incorporation (24 pages)
4 December 2009Incorporation (24 pages)