Hypserv Limited STOCKPORT


Founded in 2015, Hypserv, classified under reg no. 09758121 is an active company. Currently registered at Bramhall House 14 Ack Lane East SK7 2BY, Stockport the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Bernard B., appointed on 2 September 2015. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Gillian B. and who left the the company on 31 January 2018. In addition, there is one former secretary - Gillian B. who worked with the the company until 31 January 2018.

Hypserv Limited Address / Contact

Office Address Bramhall House 14 Ack Lane East
Office Address2 Bramhall
Town Stockport
Post code SK7 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758121
Date of Incorporation Wed, 2nd Sep 2015
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Bernard B.

Position: Director

Appointed: 02 September 2015

Gillian B.

Position: Secretary

Appointed: 05 September 2016

Resigned: 31 January 2018

Gillian B.

Position: Director

Appointed: 02 September 2015

Resigned: 31 January 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Bernard B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Corre Holdings Sa that entered Geneva, Switzerland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gillian B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernard B.

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

Corre Holdings Sa

21 Rue Du Clos, Geneva, 1207, Switzerland

Legal authority Swiss
Legal form Limited Company
Country registered Switzerland
Place registered Swiss
Registration number Ch66015250142
Notified on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gillian B.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth66      
Balance Sheet
Cash Bank On Hand 13 48811 38310 29519 8846 31366 918
Current Assets23 79731 78511 38310 605   
Debtors 18 297 310   
Other Debtors 18 297 310   
Property Plant Equipment 848108    
Cash Bank In Hand23 797      
Net Assets Liabilities Including Pension Asset Liability66      
Tangible Fixed Assets1 121      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve64      
Shareholder Funds66      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 3732 1132 2212 2212 2212 221
Average Number Employees During Period 22-1-1 -1
Corporation Tax Payable 3 5811222 298   
Creditors 32 55411 61510 60319 8826 31166 916
Increase From Depreciation Charge For Year Property Plant Equipment  740108   
Net Current Assets Liabilities-1 055-769-2322222
Other Creditors 23 6333 221-3109 8315 22348 722
Other Taxation Social Security Payable 5 3408 2728 305   
Property Plant Equipment Gross Cost  2 2212 2212 2212 2212 221
Taxation Social Security Payable   10 60310 0511 08818 194
Total Assets Less Current Liabilities6679-1242   
Advances Credits Directors  28 644310   
Advances Credits Made In Period Directors  91 980    
Advances Credits Repaid In Period Directors  63 335    
Creditors Due Within One Year24 852      
Fixed Assets1 121      
Number Shares Allotted2      
Par Value Share1      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions1 754      
Tangible Fixed Assets Cost Or Valuation1 754      
Tangible Fixed Assets Depreciation633      
Tangible Fixed Assets Depreciation Charged In Period633      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates February 10, 2023
filed on: 14th, February 2023
Free Download (3 pages)

Company search