Company NameHyperdata Limited
DirectorMichael Kevin Tunney
Company StatusActive
Company Number01573342
CategoryPrivate Limited Company
Incorporation Date9 July 1981(42 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Michael Kevin Tunney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressBelmont Cross Bank
Bewdley
Worchestershire
DY12 2XE
Secretary NameChristine Tunney
NationalityBritish
StatusCurrent
Appointed01 January 2005(23 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressBelmont Cross Bank
Bewdley
Worchestershire
DY12 2XE
Director NameRichard William Goulden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 December 2004)
RoleSales Executive
Correspondence Address19 Monkmans Wharf
Silsden
Keighley
West Yorkshire
BD20 0DW
Secretary NameRichard William Goulden
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 December 2004)
RoleSales Executive
Correspondence Address19 Monkmans Wharf
Silsden
Keighley
West Yorkshire
BD20 0DW
Secretary NameMichael Kevin Tunney
NationalityBritish
StatusResigned
Appointed03 December 2004(23 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressEmberfield
Main Street, Appleton Roebuck
York
North Yorkshire
YO23 7DN

Contact

Websitehyperdata.co.uk

Location

Registered Address11 South Hawksworth Street
Ilkley
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Michael Tunney
100.00%
Ordinary

Financials

Year2014
Net Worth£48,004
Cash£56,600
Current Liabilities£11,244

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 4 days from now)

Charges

21 December 2011Delivered on: 31 December 2011
Persons entitled: Michael Kevin Tunney

Classification: Legal charge
Secured details: £166,747.00 due or to become due from the company to the chargee.
Particulars: Wharfe place town street rodley leeds t/nos WYK680147 WYK65204 and WYK738654.
Outstanding

Filing History

11 May 2023Register inspection address has been changed from C/O Wilkinson and Partners 6a Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
11 May 2023Director's details changed for Mr Michael Kevin Tunney on 1 May 2023 (2 pages)
11 May 2023Registered office address changed from 11 South Hawksworth St South Hawksworth Street Ilkley LS29 9DX England to 11 South Hawksworth Street Ilkley LS29 9DX on 11 May 2023 (1 page)
3 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
15 June 2021Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY to 11 South Hawksworth St South Hawksworth Street Ilkley LS29 9DX on 15 June 2021 (1 page)
15 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
11 June 2013Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY United Kingdom (1 page)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
11 June 2013Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY United Kingdom (1 page)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 April 2013Solvency statement dated 19/03/13 (1 page)
8 April 2013Statement by directors (1 page)
8 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2013Statement of capital on 8 April 2013
  • GBP 1,000
(4 pages)
8 April 2013Statement of capital on 8 April 2013
  • GBP 1,000
(4 pages)
8 April 2013Statement of capital on 8 April 2013
  • GBP 1,000
(4 pages)
8 April 2013Statement by directors (1 page)
8 April 2013Solvency statement dated 19/03/13 (1 page)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2009Secretary's change of particulars / christine tunney / 01/11/2008 (1 page)
17 March 2009Director's change of particulars / michael tunney / 01/11/2008 (1 page)
17 March 2009Secretary's change of particulars / christine tunney / 01/11/2008 (1 page)
17 March 2009Director's change of particulars / michael tunney / 01/11/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from hyperdata house wharfe place town street rodley leeds LS13 1HS (1 page)
12 August 2008Registered office changed on 12/08/2008 from hyperdata house wharfe place town street rodley leeds LS13 1HS (1 page)
16 May 2008Return made up to 11/05/08; full list of members (3 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Return made up to 11/05/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 11/05/07; full list of members (2 pages)
18 July 2007Return made up to 11/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 11/05/06; full list of members (2 pages)
5 June 2006Return made up to 11/05/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2005New secretary appointed (1 page)
9 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2005New secretary appointed (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned;director resigned (1 page)
13 December 2004Secretary resigned;director resigned (1 page)
6 May 2004Return made up to 11/05/04; full list of members (7 pages)
6 May 2004Return made up to 11/05/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 May 2003Return made up to 11/05/03; full list of members (7 pages)
17 May 2003Return made up to 11/05/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 May 2002Return made up to 11/05/02; full list of members (7 pages)
16 May 2002Return made up to 11/05/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 May 2001Return made up to 11/05/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Return made up to 11/05/01; full list of members (6 pages)
11 July 2000Return made up to 11/05/00; full list of members (6 pages)
11 July 2000Return made up to 11/05/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 June 1999Return made up to 11/05/99; no change of members (4 pages)
11 June 1999Return made up to 11/05/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 May 1998Return made up to 11/05/98; no change of members (4 pages)
15 May 1998Return made up to 11/05/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 June 1997Return made up to 11/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Return made up to 11/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 June 1996Return made up to 11/05/96; no change of members (4 pages)
19 June 1996Return made up to 11/05/96; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 July 1981Incorporation (13 pages)
9 July 1981Incorporation (13 pages)