General information

Name:

Hypervibe Uk Ltd

Office Address:

113 Canterbury Road HA1 4PA Harrow

Number: 06961432

Incorporation date: 2009-07-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hypervibe Uk began its operations in 2009 as a Private Limited Company registered with number: 06961432. The business has been active for 15 years and it's currently active. The company's head office is situated in Harrow at 113 Canterbury Road. You could also locate this business using the zip code, HA1 4PA. The enterprise's registered with SIC code 62020 and their NACE code stands for Information technology consultancy activities. Its most recent financial reports were submitted for the period up to 2022-07-31 and the most recent annual confirmation statement was filed on 2023-07-14.

At present, the following limited company is presided over by one director: Stephen F., who was appointed in July 2009.

Stephen F. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen F.

Role: Director

Appointed: 14 July 2009

Latest update: 19 March 2024

People with significant control

Stephen F.
Notified on 28 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Stephen F.
Notified on 1 August 2016
Ceased on 8 August 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 2016-04-07
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 2016-04-07
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 3 March 2017
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 25 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 14th July 2023 (CS01)
filed on: 6th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Similar companies nearby

Closest companies