Hiperpool Ltd LONDON


Hiperpool started in year 2014 as Private Limited Company with registration number 09281067. The Hiperpool company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Wework. Postal code: SW1W 9SH.

The company has one director. Mohamad E., appointed on 27 October 2014. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Antonio L.. There were no ex secretaries.

Hiperpool Ltd Address / Contact

Office Address Wework
Office Address2 123 Buckingham Palace Road
Town London
Post code SW1W 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281067
Date of Incorporation Mon, 27th Oct 2014
Industry Other information technology service activities
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Mohamad E.

Position: Director

Appointed: 27 October 2014

Antonio L.

Position: Director

Appointed: 27 October 2014

Resigned: 23 June 2023

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Mr9 Ltd from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mohamad E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Antonio L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mr9 Ltd

Flat 3 Cranley Gardens, London, SW7 3BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number 14891537
Notified on 23 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohamad E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Antonio L.

Notified on 6 April 2016
Ceased on 23 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-12-312022-12-31
Net Worth-56 925-10 080      
Balance Sheet
Cash Bank On Hand 31 9693 39511 4287 0071 01456 13318 687
Current Assets5 86352 64625 320185 926296 285349 831562 202678 847
Debtors 20 67721 925174 498289 278348 817506 069660 160
Net Assets Liabilities    -7 367-408 716-402 818-432 698
Other Debtors 20 6771 8852 48149 95621 19626 32520 325
Property Plant Equipment 1 9343 8574 8407 5194 6313 26612 767
Cash Bank In Hand5 86331 969      
Intangible Fixed Assets142108      
Tangible Fixed Assets 1 934      
Reserves/Capital
Called Up Share Capital2 0002 394      
Profit Loss Account Reserve-58 925-206 679      
Shareholder Funds-56 925-10 080      
Other
Accrued Liabilities Deferred Income       133 407
Accumulated Amortisation Impairment Intangible Assets 6296130164170170170
Accumulated Depreciation Impairment Property Plant Equipment 2201 1623 7576 95311 16314 60519 064
Amounts Owed By Group Undertakings   165 040203 263256 950436 685636 461
Average Number Employees During Period 2368141517
Creditors 64 768109 894244 059311 178763 179968 2871 124 313
Fixed Assets1422 0423 9314 8817 5264 6323 26712 768
Increase From Amortisation Charge For Year Intangible Assets  3434346  
Increase From Depreciation Charge For Year Property Plant Equipment  9422 5953 1964 2103 4424 459
Intangible Assets 10874406   
Intangible Assets Gross Cost 170170170170170170170
Investments    1111
Investments Fixed Assets   11111
Investments In Group Undertakings Participating Interests     111
Net Current Assets Liabilities-57 067-12 122-84 574-58 133-14 893-413 348-406 085-445 466
Other Creditors 61 91898 988236 565226 991589 115594 915484 085
Prepayments Accrued Income     2 8007 7003 374
Property Plant Equipment Gross Cost 2 1545 0198 59714 47215 79417 87131 831
Taxation Social Security Payable    28 36986 233310 893410 471
Total Additions Including From Business Combinations Property Plant Equipment  2 8653 5785 8751 3212 07713 960
Total Assets Less Current Liabilities-56 925-10 080-80 643-53 252-7 367-408 716-402 818-432 698
Trade Creditors Trade Payables 6007 4782 63755 81887 83162 47996 350
Trade Debtors Trade Receivables  20 0406 97736 05967 87135 359 
Useful Life Property Plant Equipment Years      33
Creditors Due Within One Year62 93064 768      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    86 720   
Intangible Fixed Assets Additions170       
Intangible Fixed Assets Aggregate Amortisation Impairment2862      
Intangible Fixed Assets Amortisation Charged In Period2834      
Intangible Fixed Assets Cost Or Valuation170       
Investments In Group Undertakings   11   
Number Shares Allotted4 00023 942 840      
Number Shares Issued Fully Paid   23 942 84023 942 840   
Other Taxation Social Security Payable 2 2503 4284 85728 369   
Par Value Share10 00   
Share Capital Allotted Called Up Paid2 0002 394      
Share Premium Account 194 205      
Tangible Fixed Assets Additions 2 154      
Tangible Fixed Assets Cost Or Valuation 2 154      
Tangible Fixed Assets Depreciation 220      
Tangible Fixed Assets Depreciation Charged In Period 220      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates October 27, 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search