You are here: bizstats.co.uk > a-z index > H list > HY list

Hyris Limited LONDON


Hyris started in year 2014 as Private Limited Company with registration number 09297458. The Hyris company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Lower Ground Floor. Postal code: EC3V 9DF.

The firm has 3 directors, namely Benedetto D., Carlo M. and Stefano L.. Of them, Stefano L. has been with the company the longest, being appointed on 5 November 2014 and Benedetto D. has been with the company for the least time - from 27 May 2020. As of 26 April 2024, there were 5 ex directors - Kanira S., George C. and others listed below. There were no ex secretaries.

Hyris Limited Address / Contact

Office Address Lower Ground Floor
Office Address2 One George Yard
Town London
Post code EC3V 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09297458
Date of Incorporation Wed, 5th Nov 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Benedetto D.

Position: Director

Appointed: 27 May 2020

Carlo M.

Position: Director

Appointed: 08 February 2019

Stefano L.

Position: Director

Appointed: 05 November 2014

Kanira S.

Position: Director

Appointed: 10 March 2023

Resigned: 11 January 2024

George C.

Position: Director

Appointed: 14 May 2021

Resigned: 10 March 2023

Gianfranco G.

Position: Director

Appointed: 27 May 2020

Resigned: 04 May 2023

Andrew D.

Position: Director

Appointed: 11 August 2015

Resigned: 30 June 2016

Andrew D.

Position: Director

Appointed: 14 July 2015

Resigned: 20 July 2015

People with significant control

The list of PSCs who own or control the company consists of 7 names. As we identified, there is Maximilian Holding Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stefano L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stefano L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Maximilian Holding Ltd

Lower Ground Floor One George Yard, London, EC3V 9DF, 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 11629622
Notified on 18 October 2018
Ceased on 30 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Stefano L.

Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Stefano L.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Alberto A.

Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Alberto A.

Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Bruno R.

Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bruno R.

Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-90 548       
Balance Sheet
Cash Bank On Hand153 57873 75460 169125 287117 0554 458 8194 200 8351 645 967
Current Assets     7 190 9808 514 7877 642 149
Debtors63 45831 09353 40349 072213 9741 760 0394 313 9525 996 182
Net Assets Liabilities    346 2834 919 9266 836 7025 759 194
Other Debtors55 66231 093  68 9341 033 20821 423622 574
Property Plant Equipment6 4845 0743 65335 20094 087197 2281 9602 784
Total Inventories  25 000172 090132 555972 122  
Cash Bank In Hand153 578       
Intangible Fixed Assets11 900       
Net Assets Liabilities Including Pension Asset Liability-90 548       
Tangible Fixed Assets6 484       
Trade Debtors1 393       
Reserves/Capital
Called Up Share Capital20 000       
Profit Loss Account Reserve-110 548       
Shareholder Funds-90 548       
Other
Audit Fees Expenses      26 17112 000
Accumulated Amortisation Impairment Intangible Assets    4 09214 23415 59524 597
Accumulated Depreciation Impairment Property Plant Equipment    25 09358 5477 5708 593
Amounts Owed By Related Parties      4 001 8925 273 693
Average Number Employees During Period    1014254
Bank Borrowings Overdrafts    47 488399 576  
Corporation Tax Payable    6 312300 41195 345 
Corporation Tax Recoverable       99 915
Creditors 88 013169 45695 81147 488399 5762 081 0632 313 237
Current Tax For Period      372 342 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -11 148157
Fixed Assets18 38424 306103 91855 125 303 643403 350430 811
Further Item Tax Increase Decrease Component Adjusting Items      30 740157
Future Minimum Lease Payments Under Non-cancellable Operating Leases    38 40036 000  
Gross Profit Loss    -106 415   
Increase Decrease In Current Tax From Adjustment For Prior Periods       -95 345
Increase From Amortisation Charge For Year Intangible Assets     10 14211 9699 002
Increase From Depreciation Charge For Year Property Plant Equipment     33 45433 4781 023
Intangible Assets11 90019 23220 27219 92540 115106 415101 390121 159
Intangible Assets Gross Cost    44 207120 649116 985145 756
Investments Fixed Assets      300 000306 868
Investments In Group Undertakings Participating Interests      300 000306 868
Net Assets Liabilities Subsidiaries      180 362217 462
Net Current Assets Liabilities154 956 -30 884250 638 5 027 3796 433 7245 328 912
Number Equity Instruments Granted Share-based Payment Arrangement      4 026 436 
Number Equity Instruments Outstanding Share-based Payment Arrangement     5 880 8659 907 3019 907 301
Other Creditors    105 869885 2971 892 7532 199 702
Other Disposals Decrease In Amortisation Impairment Intangible Assets      10 608 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      84 455 
Other Disposals Intangible Assets      39 328 
Other Disposals Property Plant Equipment      489 729 
Other Taxation Social Security Payable     4 991  
Percentage Class Share Held In Subsidiary      100 
Profit Loss     1 953 6421 625 555 
Profit Loss On Ordinary Activities Before Tax      1 986 749-1 427 418
Profit Loss Subsidiaries       -216 356
Property Plant Equipment Gross Cost    119 180255 7759 53011 377
Provisions For Liabilities Balance Sheet Subtotal     11 520372529
Taxation Including Deferred Taxation Balance Sheet Subtotal     11 520372529
Tax Expense Credit Applicable Tax Rate      377 482-271 209
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      88 39819 765
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward      94 058251 444
Tax Tax Credit On Profit Or Loss On Ordinary Activities      361 194-95 188
Total Additions Including From Business Combinations Property Plant Equipment     136 595243 4841 847
Total Assets Less Current Liabilities173 34041 140-12 586305 763393 7715 331 0226 837 0745 759 723
Total Current Tax Expense Credit      372 342-95 345
Trade Creditors Trade Payables    28 397824 97792 965113 535
Trade Debtors Trade Receivables    145 040726 831290 637 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement      0 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement     000
Creditors Due After One Year263 888       
Creditors Due Within One Year62 080       
Finished Goods Goods For Resale  25 000172 090    
Intangible Fixed Assets Additions11 900       
Intangible Fixed Assets Cost Or Valuation11 900       
Number Shares Allotted20 00020 60021 30324 155    
Par Value Share1111    
Share Capital Allotted Called Up Paid20 000       
Tangible Fixed Assets Additions7 736       
Tangible Fixed Assets Depreciation1 252       
Tangible Fixed Assets Depreciation Charged In Period1 252       
V A T Current Asset6 403       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 11th January 2024
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements