Hippasus Aerospace Ltd. LONDON


Hippasus Aerospace started in year 2007 as Private Limited Company with registration number 06124084. The Hippasus Aerospace company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: EC3V 1LP. Since 1st February 2008 Hippasus Aerospace Ltd. is no longer carrying the name Williams Aerospace.

The firm has one director. Roger W., appointed on 11 May 2015. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Suraiya L. and who left the the firm on 10 May 2015. In addition, there is one former secretary - Suraiya L. who worked with the the firm until 23 February 2016.

Hippasus Aerospace Ltd. Address / Contact

Office Address Fifth Floor
Office Address2 11 Leadenhall Street
Town London
Post code EC3V 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06124084
Date of Incorporation Thu, 22nd Feb 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (4 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Roger W.

Position: Director

Appointed: 11 May 2015

Suraiya L.

Position: Secretary

Appointed: 11 May 2015

Resigned: 23 February 2016

The Contractors Accountant Limited

Position: Corporate Secretary

Appointed: 22 February 2007

Resigned: 31 March 2014

Tca Company Formations Ltd

Position: Corporate Director

Appointed: 22 February 2007

Resigned: 22 February 2007

Suraiya L.

Position: Director

Appointed: 22 February 2007

Resigned: 10 May 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Roger W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Suraiya L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Roger W.

Notified on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suraiya L.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Williams Aerospace February 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-07-312021-07-312022-07-312023-07-31
Net Worth3 0338 14112 1018 5634 5496 469       
Balance Sheet
Cash Bank In Hand19 47227 7888 76115 2201467 400       
Cash Bank On Hand     7 4008 8218 1998 9705 71111 47111 47111 471
Current Assets21 07329 54111 53855 39343 77214 56313 04610 74411 2568 20513 83113 83113 831
Debtors1 6011 7532 77740 17343 6267 1634 2252 5452 2862 4942 3602 3602 360
Net Assets Liabilities         2 727878787
Other Debtors     5 675 1 0571 0962 1962 3602 3602 360
Property Plant Equipment     5551 194793392    
Tangible Fixed Assets2 0571 252533  555       
Net Assets Liabilities Including Pension Asset Liability3 0338 141           
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve3 0238 13112 0918 5534 5396 459       
Shareholder Funds3 0338 14112 1018 5634 5496 469       
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 4123 7424 1434 5444 9364 9364 936 
Average Number Employees During Period     221111  
Bank Borrowings Overdrafts     633691806396363   
Creditors     8 6498 5969 2996 0365 47811 00011 00011 000
Creditors Due Within One Year 22 652-3046 83039 2238 649       
Dividends Paid      20 00015 00012 00012 5001 200  
Increase From Depreciation Charge For Year Property Plant Equipment      330401401392   
Net Current Assets Liabilities9766 88911 5688 5634 5495 9144 4501 4455 2202 72711 08711 08711 087
Number Shares Allotted  100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors      2 4624 40057329011 00011 00011 000
Other Taxation Social Security Payable     8 0165 4434 0935 0674 8252 7442 7442 744
Par Value Share  00000000000
Profit Loss      19 17511 59415 3749 615-1 440  
Property Plant Equipment Gross Cost     3 9674 9364 9364 9364 9364 9364 936 
Share Capital Allotted Called Up Paid 1010101010       
Tangible Fixed Assets Additions  114  635       
Tangible Fixed Assets Cost Or Valuation3 2183 2183 3323 3323 3323 967       
Tangible Fixed Assets Depreciation1 1611 9662 7993 3323 3323 412       
Tangible Fixed Assets Depreciation Charged In Period  833533 80       
Total Additions Including From Business Combinations Property Plant Equipment      969      
Total Assets Less Current Liabilities3 0338 14112 1018 5634 5496 4695 6442 2385 6122 72711 08711 08711 087
Trade Debtors Trade Receivables     1 4884 2251 4881 190298   
Administrative Expenses          16 112  
Dividends Paid On Shares Interim          1 200  
Operating Profit Loss          -1 441  
Other Interest Receivable Similar Income Finance Income          1  
Other Operating Income Format1          8 195  
Profit Loss On Ordinary Activities Before Tax          -1 440  
Turnover Revenue          6 476  
Creditors Due Within One Year Total Current Liabilities20 09722 652           
Fixed Assets2 0571 252           
Tangible Fixed Assets Depreciation Charge For Period 805           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st July 2023
filed on: 20th, March 2024
Free Download (9 pages)

Company search

Advertisements