Hyperion Systems Limited GUILDFORD


Founded in 1985, Hyperion Systems, classified under reg no. 01955749 is an active company. Currently registered at Tweed House GU2 4HN, Guildford the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 9 directors, namely Tim A., Gary M. and Howard H. and others. Of them, David B., Neil M., Stuart F. have been with the company the longest, being appointed on 11 July 1991 and Tim A. and Gary M. and Howard H. have been with the company for the least time - from 1 October 2021. As of 27 April 2024, there were 4 ex directors - Claire M., Neil G. and others listed below. There were no ex secretaries.

Hyperion Systems Limited Address / Contact

Office Address Tweed House
Office Address2 12 The Mount
Town Guildford
Post code GU2 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01955749
Date of Incorporation Thu, 7th Nov 1985
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Stuart F.

Position: Secretary

Resigned:

Tim A.

Position: Director

Appointed: 01 October 2021

Gary M.

Position: Director

Appointed: 01 October 2021

Howard H.

Position: Director

Appointed: 01 October 2021

Christopher H.

Position: Director

Appointed: 01 October 2015

Stephen P.

Position: Director

Appointed: 01 October 2015

Michael D.

Position: Director

Appointed: 23 February 2004

David B.

Position: Director

Appointed: 11 July 1991

Neil M.

Position: Director

Appointed: 11 July 1991

Stuart F.

Position: Director

Appointed: 11 July 1991

Claire M.

Position: Director

Appointed: 01 October 2021

Resigned: 11 August 2023

Neil G.

Position: Director

Appointed: 02 January 2003

Resigned: 06 July 2005

David M.

Position: Director

Appointed: 01 April 1993

Resigned: 06 June 1997

Gloria B.

Position: Director

Appointed: 01 April 1993

Resigned: 12 April 2019

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Stuart F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Neil M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart F.

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

Neil M.

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

David B.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54 285199 570392 223186 76454211 892333 329410 155
Current Assets1 937 8862 072 8562 013 3831 853 3831 060 7381 392 7131 623 1952 014 477
Debtors1 798 2881 571 5661 522 9111 428 965949 257942 1681 042 9961 427 207
Net Assets Liabilities1 283 6561 376 9331 446 1081 510 8921 275 9411 454 0281 576 6821 703 210
Other Debtors   8 984511   
Property Plant Equipment40 11528 85217 90444 09932 34219 68449 16640 569
Total Inventories85 313301 72098 249237 654111 427238 653246 870177 115
Other
Accrued Liabilities Deferred Income160 154205 182254 470314 64470 970169 227211 175287 549
Accumulated Depreciation Impairment Property Plant Equipment255 637278 465276 155273 009272 659279 220285 128278 438
Amounts Owed By Group Undertakings542 313574 451875 317908 365653 079583 211694 299671 293
Average Number Employees During Period 46494640332927
Bank Borrowings500 028307 694177 08352 083    
Bank Borrowings Overdrafts130 612125 00052 08352 08326 0012 65110 00010 005
Corporation Tax Payable31 87734 36811 4191 192  27 56350 467
Corporation Tax Recoverable 2 584      
Creditors307 695177 08352 08317 78536 02042 89257 50141 331
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 11419 94713 86819 77411 04911 91826 107
Disposals Property Plant Equipment 1 11420 83713 86820 29911 04911 91826 787
Finance Lease Liabilities Present Value Total   17 7857 68810 22921 11912 261
Fixed Assets306 231294 968314 529385 614520 471525 353463 245302 293
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 69285 69285 69285 69264 2697 16472 00072 000
Increase From Depreciation Charge For Year Property Plant Equipment 23 94217 63710 72219 42417 61017 82619 417
Intangible Assets259 539259 539290 048334 938409 799427 339335 749183 394
Intangible Assets Gross Cost259 539259 539290 048334 938409 799437 290520 064596 058
Investments Fixed Assets6 5776 5776 5776 57778 33078 33078 33078 330
Investments In Group Undertakings6 5776 5776 5776 57778 33078 33078 33078 330
Net Current Assets Liabilities1 290 9141 262 4121 185 4781 149 611796 855974 0121 178 9731 450 538
Other Taxation Social Security Payable94 36684 09284 59695 66963 35263 57460 39061 726
Prepayments 50 57564 99665 82957 66651 84360 77795 435
Property Plant Equipment Gross Cost295 752307 317294 059317 108305 001298 904334 294319 007
Provisions5 7943 364      
Provisions For Liabilities Balance Sheet Subtotal5 7943 3641 8166 5485 3652 4458 0358 290
Total Additions Including From Business Combinations Intangible Assets  30 50944 89074 86172 36691 34075 994
Total Additions Including From Business Combinations Property Plant Equipment 12 6797 57936 9178 1924 95247 30811 500
Total Assets Less Current Liabilities1 597 1451 557 3801 500 0071 535 2251 317 3261 499 3651 642 2181 752 831
Total Borrowings  177 08388 57320 282   
Trade Creditors Trade Payables75 889281 236191 048157 22488 13090 615113 975120 697
Trade Debtors Trade Receivables1 255 975943 956582 598445 787238 001307 114285 627660 479
Work In Progress85 313301 72098 249237 654111 427238 653246 870177 115
Accumulated Amortisation Impairment Intangible Assets     9 951184 315412 664
Increase Decrease Due To Transfers Into Or Out Intangible Assets      -8 566 
Increase From Amortisation Charge For Year Intangible Assets     9 951174 364228 349
Recoverable Value-added Tax      2 293 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements