Company NameHypserv Limited
DirectorBernard Beverley
Company StatusActive
Company Number09758121
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameBernard Beverley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPelile Ndaba Church Fenton Road
Ulleskelf
North Yorkshire
LS24 9DS
Director NameGillian Beverley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleProperty Facilities Administrator
Country of ResidenceEngland
Correspondence AddressPelile Ndaba Church Fenton Road
Ulleskelf
North Yorkshire
LS24 9DS
Secretary NameGillian Beverley
StatusResigned
Appointed05 September 2016(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressPelile Ndaba Church Fenton Road
Ulleskelf
North Yorkshire
LS24 9DS

Contact

Websitewww.hypserv.com
Telephone07 747062448
Telephone regionMobile

Location

Registered AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

11 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
7 December 2020Change of details for a person with significant control (5 pages)
5 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
18 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
9 April 2019Sub-division of shares on 22 February 2019 (6 pages)
14 March 2019Resolutions
  • RES13 ‐ Sub division 22/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 March 2019Change of share class name or designation (2 pages)
12 March 2019Particulars of variation of rights attached to shares (2 pages)
8 March 2019Notification of Corre Holdings Sa as a person with significant control on 22 February 2019 (4 pages)
8 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
19 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 February 2018Termination of appointment of Gillian Beverley as a secretary on 31 January 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
6 February 2018Cessation of Gillian Beverley as a person with significant control on 31 January 2018 (1 page)
6 February 2018Termination of appointment of Gillian Beverley as a director on 31 January 2018 (1 page)
12 October 2017Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 12 October 2017 (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 September 2016Appointment of Gillian Beverley as a secretary on 5 September 2016 (2 pages)
5 September 2016Appointment of Gillian Beverley as a secretary on 5 September 2016 (2 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
23 June 2016Registered office address changed from Pelile Ndaba Church Fenton Road Ulleskelf North Yorkshire LS24 9DS England to 61 Queen Square Bristol BS1 4JZ on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Pelile Ndaba Church Fenton Road Ulleskelf North Yorkshire LS24 9DS England to 61 Queen Square Bristol BS1 4JZ on 23 June 2016 (1 page)
27 October 2015Director's details changed for Dermott Beverley on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Dermott Beverley on 27 October 2015 (2 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 2
(37 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 2
(37 pages)