We Are Hype Ltd. EDINBURGH


Founded in 2009, We Are Hype, classified under reg no. SC365609 is an active company. Currently registered at 67 East Craigs Wynd EH12 8HJ, Edinburgh the company has been in the business for fifteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2018/07/31 We Are Hype Ltd. is no longer carrying the name Mywebcare.

The firm has 5 directors, namely Alison E., Lorne E. and Hamzah S. and others. Of them, Naseema S. has been with the company the longest, being appointed on 15 September 2009 and Alison E. and Lorne E. and Hamzah S. have been with the company for the least time - from 1 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the firm until 15 September 2009.

We Are Hype Ltd. Address / Contact

Office Address 67 East Craigs Wynd
Town Edinburgh
Post code EH12 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC365609
Date of Incorporation Tue, 15th Sep 2009
Industry Other information technology service activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Alison E.

Position: Director

Appointed: 01 July 2023

Lorne E.

Position: Director

Appointed: 01 July 2023

Hamzah S.

Position: Director

Appointed: 01 July 2023

Isa S.

Position: Director

Appointed: 15 October 2017

Naseema S.

Position: Director

Appointed: 15 September 2009

Brian Reid Ltd.

Position: Secretary

Appointed: 15 September 2009

Resigned: 15 September 2009

Gordon S.

Position: Director

Appointed: 15 September 2009

Resigned: 01 February 2019

Nadeem S.

Position: Director

Appointed: 15 September 2009

Resigned: 15 October 2017

Stephen M.

Position: Director

Appointed: 15 September 2009

Resigned: 15 September 2009

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Isa S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Naseema S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Gordon S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Isa S.

Notified on 15 October 2017
Ceased on 1 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Naseema S.

Notified on 1 February 2019
Ceased on 1 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gordon S.

Notified on 1 July 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Nadeem S.

Notified on 1 July 2016
Ceased on 15 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Mywebcare July 31, 2018
Your Trade 4 Sale June 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-20 27612 00714 974    
Balance Sheet
Current Assets33 85720 65324 49237 04225 70677 13946 960
Net Assets Liabilities  14 97415 97410 57722 97737 325
Debtors4 3661 500     
Net Assets Liabilities Including Pension Asset Liability-20 27612 00714 974    
Tangible Fixed Assets66 913100 988     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-20 37611 907     
Shareholder Funds-20 27612 00714 974    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 14812 6272 6512 9433 871
Average Number Employees During Period   8874
Creditors  97 06085 20798 475116 06270 607
Fixed Assets66 913100 98888 69076 76664 84364 84364 843
Net Current Assets Liabilities-78 022-88 981-72 56848 16572 76938 92323 647
Total Assets Less Current Liabilities-11 10962 98516 12228 6017 92625 92041 196
Accruals Deferred Income 50 9781 148    
Creditors Due After One Year9 167      
Creditors Due Within One Year111 879109 63497 060    
Current Asset Investments29 49119 153     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 47 695     
Tangible Fixed Assets Cost Or Valuation79 627127 322     
Tangible Fixed Assets Depreciation12 71426 334     
Tangible Fixed Assets Depreciation Charged In Period 13 620     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/09/15
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements