Hyperactive London Limited LONDON


Founded in 2016, Hyperactive London, classified under reg no. 10305575 is an active company. Currently registered at 16-18 Kirby Street EC1N 8TS, London the company has been in the business for eight years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Marc B., Ryan N. and Andrew C.. In addition one secretary - Jasvir D. - is with the firm. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Hyperactive London Limited Address / Contact

Office Address 16-18 Kirby Street
Town London
Post code EC1N 8TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10305575
Date of Incorporation Mon, 1st Aug 2016
Industry Advertising agencies
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Marc B.

Position: Director

Appointed: 04 October 2019

Ryan N.

Position: Director

Appointed: 01 August 2016

Andrew C.

Position: Director

Appointed: 01 August 2016

Jasvir D.

Position: Secretary

Appointed: 01 August 2016

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we researched, there is Miroma Holdings Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Fold 7 Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Andrew C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Miroma Holdings Ltd

1 Cavendish Place 2nd Floor, London, W1G 0QF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 07586117
Notified on 4 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fold 7 Limited

16-18 Kirby Street, London, EC1N 8TS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04001759
Notified on 1 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew C.

Notified on 1 August 2016
Ceased on 4 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Ryan N.

Notified on 1 August 2016
Ceased on 1 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand48 129297 2111 037 194281 13187 312284 471276 851
Current Assets128 8241 217 4631 952 253527 385484 125870 986957 768
Debtors41 185748 976891 773226 275240 125452 084680 917
Net Assets Liabilities   139 155-219 09992 442-15 127
Other Debtors3 0859 325104 4751 1568119 995 
Property Plant Equipment1 3892 6866 6299 1534 8363 0502 380
Total Inventories39 510171 27623 28619 979156 688134 431 
Other
Accrued Liabilities Deferred Income     376 926496 553
Accumulated Depreciation Impairment Property Plant Equipment2228592 9698 59213 89918 43720 036
Amounts Owed By Related Parties 36 127 210 96428 272260 332210 964
Amounts Owed To Group Undertakings47 501 91 852  82 926208 490
Average Number Employees During Period   9555
Bank Borrowings Overdrafts    166 667105 55638 889
Corporation Tax Payable94946 392114 997121 078   
Corporation Tax Recoverable    60 00045 31778 385
Creditors125 5381 017 0791 307 898397 383166 667105 55638 889
Current Tax For Period    -76 59327 992 
Dividends Paid  37 800659 437   
Increase Decrease In Current Tax From Adjustment For Prior Periods     -193 360-92 397
Increase From Depreciation Charge For Year Property Plant Equipment222 2 1105 6235 3074 5381 727
Issue Equity Instruments   129 296   
Net Current Assets Liabilities3 286200 384644 355130 002-57 268194 94821 382
Other Creditors 648 893704 268218 806389 183407 048 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      128
Other Disposals Property Plant Equipment      929
Other Taxation Social Security Payable4 797158 426166 27952 15460 83074 307 
Prepayments Accrued Income     138 216307 160
Profit Loss  485 71418 312-358 254311 541 
Property Plant Equipment Gross Cost1 6113 5459 59817 74518 73521 48722 416
Total Additions Including From Business Combinations Property Plant Equipment1 611 6 0538 1479902 7521 858
Total Assets Less Current Liabilities4 675203 070650 984139 155-52 432197 99823 762
Total Current Tax Expense Credit    -76 593-165 368-92 397
Trade Creditors Trade Payables13 003163 368230 5025 34558 04745 09197 069
Trade Debtors Trade Receivables38 100703 524787 29814 155151 772126 44057 267
Work In Progress39 510171 27623 28619 979156 688134 431 
Director Remuneration 109 033123 420118 39999 607125 638124 630

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-03-01
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements