Hyperjar Limited LONDON


Founded in 2016, Hyperjar, classified under reg no. 10130583 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2017-11-16 Hyperjar Limited is no longer carrying the name Tractr.

The company has 6 directors, namely Nicola L., Robert R. and Maurice S. and others. Of them, Paul R. has been with the company the longest, being appointed on 2 July 2018 and Nicola L. has been with the company for the least time - from 4 December 2023. As of 29 March 2024, there were 4 ex directors - Christopher L., Arthur S. and others listed below. There were no ex secretaries.

Hyperjar Limited Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10130583
Date of Incorporation Mon, 18th Apr 2016
Industry Business and domestic software development
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Nicola L.

Position: Director

Appointed: 04 December 2023

Robert R.

Position: Director

Appointed: 16 September 2022

Maurice S.

Position: Director

Appointed: 15 September 2021

Edward S.

Position: Director

Appointed: 15 September 2021

Scott D.

Position: Director

Appointed: 08 January 2019

Paul R.

Position: Director

Appointed: 02 July 2018

Christopher L.

Position: Director

Appointed: 15 September 2021

Resigned: 04 December 2023

Arthur S.

Position: Director

Appointed: 08 November 2016

Resigned: 02 July 2018

Christopher L.

Position: Director

Appointed: 07 November 2016

Resigned: 02 July 2018

Mathew M.

Position: Director

Appointed: 18 April 2016

Resigned: 04 December 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Mathew M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Agfete Group Llp, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a llp", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mathew M.

Notified on 18 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 31 December 2019
Ceased on 15 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Agfete Group Llp

55 Baker Street, London, W1U 8EW, England

Legal authority Limited Liabilities Partnership Act 2000
Legal form Llp
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number Oc341681
Notified on 7 November 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tractr November 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand2 4961 500 174158 694
Current Assets13 2541 629 171298 715
Debtors10 773128 997140 021
Net Assets Liabilities-410 4301 860 6251 237 700
Other Debtors10 773128 997138 782
Property Plant Equipment58313 35228 036
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal138 767  
Accumulated Depreciation Impairment Property Plant Equipment533 07114 126
Additions Other Than Through Business Combinations Property Plant Equipment 15 78726 078
Amounts Owed To Other Related Parties Other Than Directors219 97058 17058 170
Average Number Employees During Period3822
Called Up Share Capital Not Paid Not Expressed As Current Asset15  
Creditors424 282302 968236 048
Disposals Decrease In Depreciation Impairment Property Plant Equipment  160
Disposals Property Plant Equipment  339
Fixed Assets583  
Future Minimum Lease Payments Under Non-cancellable Operating Leases126 395171 81327 795
Increase From Depreciation Charge For Year Property Plant Equipment 3 01811 215
Net Current Assets Liabilities-272 2611 326 20362 667
Other Creditors139 027231 59019 066
Other Taxation Social Security Payable  67 848
Property Plant Equipment Gross Cost63616 42342 162
Provisions For Liabilities Balance Sheet Subtotal -521 070-1 146 997
Total Assets Less Current Liabilities-410 4301 339 55590 703
Trade Creditors Trade Payables14 28511 94889 704
Trade Debtors Trade Receivables  1 239
Advances Credits Directors245260 
Advances Credits Made In Period Directors30015 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-04-30
filed on: 17th, January 2024
Free Download (8 pages)

Company search