General information

Name:

Hyperion Six Ltd

Office Address:

2 Beacon End Courtyard London Road Stanway CO3 0NU Colchester

Number: 08271288

Incorporation date: 2012-10-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hyperion Six Limited may be contacted at 2 Beacon End Courtyard London Road, Stanway in Colchester. The zip code is CO3 0NU. Hyperion Six has been in this business since the firm was started on 2012-10-29. The Companies House Registration Number is 08271288. Hyperion Six Limited was registered eight years from now as Betabrew. This enterprise's registered with SIC code 62012 meaning Business and domestic software development. 31st October 2022 is the last time when the company accounts were reported.

At the moment, the directors enumerated by the business are: Ben M. arranged to perform management duties in 2012 and Adele M. arranged to perform management duties in 2012. In order to provide support to the directors, the business has been using the skills of Benjamin M. as a secretary since 2012.

Ben M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hyperion Six Limited 2016-01-15
  • Betabrew Limited 2012-10-29

Financial data based on annual reports

Company staff

Ben M.

Role: Director

Appointed: 29 October 2012

Latest update: 21 January 2024

Benjamin M.

Role: Secretary

Appointed: 29 October 2012

Latest update: 21 January 2024

Adele M.

Role: Director

Appointed: 29 October 2012

Latest update: 21 January 2024

People with significant control

Ben M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 17th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies