Company NameHyperslice Ltd
DirectorRobert Thomas King
Company StatusActive
Company Number08127353
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert Thomas King
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(12 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatform Suite 2.08 New Station Street
Leeds
LS1 4JB
Director NameJohn Strong
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Commercial Street
Morley
West Yorkshire
LS27 8HX

Contact

Websiteeukhost.com
Telephone0800 8620380
Telephone regionFreephone

Location

Registered AddressPlatform Suite 2.08 New Station Street
Leeds
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

111 at £1Esds Software Solution Pvt LTD
37.00%
Ordinary C
111 at £1Robert King
37.00%
Ordinary B
78 at £1John Strong
26.00%
Ordinary A

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
23 August 2018Cessation of Esds Software Solution Pvt Ltd as a person with significant control on 14 May 2018 (1 page)
23 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 August 2017Cessation of John Martin Strong as a person with significant control on 30 December 2016 (1 page)
9 August 2017Cessation of John Martin Strong as a person with significant control on 30 December 2016 (1 page)
9 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 March 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
31 March 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
14 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 October 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 300
(4 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
10 October 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 300
(4 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
10 October 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 300
(4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
8 July 2013Termination of appointment of John Strong as a director (1 page)
8 July 2013Termination of appointment of John Strong as a director (1 page)
3 July 2013Appointment of Mr Robert King as a director (2 pages)
3 July 2013Appointment of Mr Robert King as a director (2 pages)
1 May 2013Registered office address changed from 4Th Floor Fountain House 4 South Parade Leeds LS1 5QX United Kingdom on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 4Th Floor Fountain House 4 South Parade Leeds LS1 5QX United Kingdom on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 4Th Floor Fountain House 4 South Parade Leeds LS1 5QX United Kingdom on 1 May 2013 (2 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)