Hyperwallet Systems Europe Limited

DataGardener
dissolved
Unknown

Hyperwallet Systems Europe Limited

10215249Private Limited With Share Capital

1 Bridgewater Place Water Lane, Leeds, LS115QR
Incorporated

06/06/2016

Company Age

9 years

Directors

3

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Hyperwallet Systems Europe Limited (10215249) is a private limited with share capital incorporated on 06/06/2016 (9 years old) and registered in leeds, LS115QR. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 06/06/2016
LS115QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:19-05-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:19-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2022
Move Registers To Sail Company With New Address
Category:Address
Date:22-10-2021
Change Sail Address Company With New Address
Category:Address
Date:12-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-10-2021
Resolution
Category:Resolution
Date:06-10-2021
Capital Allotment Shares
Category:Capital
Date:02-09-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-09-2021
Legacy
Category:Capital
Date:01-09-2021
Legacy
Category:Insolvency
Date:01-09-2021
Resolution
Category:Resolution
Date:01-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2019
Capital Allotment Shares
Category:Capital
Date:19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2018
Legacy
Category:Miscellaneous
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2017
Legacy
Category:Return
Date:18-06-2017
Capital Allotment Shares
Category:Capital
Date:10-05-2017
Resolution
Category:Resolution
Date:02-03-2017
Capital Allotment Shares
Category:Capital
Date:22-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-06-2016
Incorporation Company
Category:Incorporation
Date:06-06-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date04/01/2021
Latest Accounts31/12/2019

Trading Addresses

1 Bridgewater Place, Water Lane, Leeds, LS115QRRegistered

Contact