HYPER WAKE HOLDINGS LTD
Overview
| Company Name | HYPER WAKE HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09128214 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HYPER WAKE HOLDINGS LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is HYPER WAKE HOLDINGS LTD located?
| Registered Office Address | Station House Station Road Elworth CW11 3JG Sandbach England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYPER WAKE HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| BOSS CAR FINANCE LIMITED | Feb 03, 2017 | Feb 03, 2017 |
| A LIFESTYLE LIMITED | Oct 01, 2014 | Oct 01, 2014 |
| RINKLAD LTD | Jul 14, 2014 | Jul 14, 2014 |
What are the latest accounts for HYPER WAKE HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HYPER WAKE HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for HYPER WAKE HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Previous accounting period extended from Jul 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Lynda Elizabeth Bradbury as a person with significant control on Dec 01, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Kurt Andrew Bradbury as a person with significant control on Dec 01, 2023 | 2 pages | PSC04 | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2023
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed boss car finance LIMITED\certificate issued on 06/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Kurt Andrew Bradbury as a person with significant control on Nov 25, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Mrs Lynda Elizabeth Bradbury as a person with significant control on Dec 07, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||
Registered office address changed from 104 King Street Newcastle Staffordshire ST5 1JJ England to Station House Station Road Elworth Sandbach CW11 3JG on Dec 14, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 30 Barlow Way Sandbach Cheshire CW11 1PB England to 104 King Street Newcastle Staffordshire ST5 1JJ on Jul 13, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of HYPER WAKE HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADBURY, Kurt Andrew | Director | Station Road Elworth CW11 3JG Sandbach Station House England | England | British | 181751430003 | |||||
| BRADBURY, Lynda Elizabeth | Director | Station Road Elworth CW11 3JG Sandbach Station House England | England | British | 191557750003 | |||||
| HEIMAN, Osker | Director | Prestwich M25 9JY Manchester 47 Bury New Road United Kingdom | England | British | 179564810001 |
Who are the persons with significant control of HYPER WAKE HOLDINGS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kurt Andrew Bradbury | Nov 25, 2023 | Station Road Elworth CW11 3JG Sandbach Station House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Lynda Elizabeth Bradbury | Apr 06, 2016 | Station Road Elworth CW11 3JG Sandbach Station House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0