Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HYPERWALLET SYSTEMS EUROPE LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
10215249
Private Limited Company
Liquidation

Company Overview

About Hyperwallet Systems Europe Ltd
HYPERWALLET SYSTEMS EUROPE LIMITED was founded on 2016-06-06 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Hyperwallet Systems Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYPERWALLET SYSTEMS EUROPE LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
 
Filing Information
Company Number 10215249
Company ID Number 10215249
Date formed 2016-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 
Return next due 04/07/2017
Type of accounts FULL
Last Datalog update: 2021-11-06 15:10:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYPERWALLET SYSTEMS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHMOND BURRIDGE
Director 2016-06-06
WILLIAM CROWLEY
Director 2018-03-02
GARETH ROWLANDS
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ARAN MICHAEL BROWN
Director 2016-09-19 2017-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-19
2021-10-22AD03Registers moved to registered inspection location of Whittaker House Whittaker Avenue Richmond-upon-Thames Tw9 Ieh
2021-10-12AD02Register inspection address changed to Whittaker House Whittaker Avenue Richmond-upon-Thames Tw9 Ieh
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM Whittaker House Whittaker Avenue Richmond-upon-Thames Surrey TW9 1EH England
2021-10-06LIQ01Voluntary liquidation declaration of solvency
2021-10-06600Appointment of a voluntary liquidator
2021-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-20
2021-09-02SH0119/08/21 STATEMENT OF CAPITAL GBP 5061219
2021-09-01SH19Statement of capital on 2021-09-01 GBP 1
2021-09-01SH20Statement by Directors
2021-09-01CAP-SSSolvency Statement dated 19/08/21
2021-09-01RES13Resolutions passed:
  • Share premium account cancelled 19/08/2021
  • Resolution of reduction in issued share capital
2021-07-21CH01Director's details changed for Mrs Daniela Matiz on 2021-06-18
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM 247 Tottenham Court Road Floor 1 London W1T 7QX United Kingdom
2020-02-27AP01DIRECTOR APPOINTED MRS DANIELA MATIZ
2020-01-30PSC07CESSATION OF PETER RICHMOND BURRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHMOND BURRIDGE
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-15PSC07CESSATION OF CHRISTIAN FADEL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07AP01DIRECTOR APPOINTED MR. TIMOTHY BRIAN MINALL
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID ROWLANDS
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19SH0123/01/19 STATEMENT OF CAPITAL GBP 5061218
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM Suite 211, 63 st. Mary Axe London EC3A 8AA United Kingdom
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102152490001
2018-06-17LATEST SOC17/06/18 STATEMENT OF CAPITAL;GBP 685001
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-14AP01DIRECTOR APPOINTED MR. WILLIAM CROWLEY
2018-05-14AP01DIRECTOR APPOINTED MR. GARETH ROWLANDS
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28RP04CS01Second filing of Confirmation Statement dated 05/06/2017
2018-02-28ANNOTATIONClarification
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ARAN MICHAEL BROWN
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2017 FROM PO BOX EC3A 8AA SUITE 211, 63 ST. MARY AXE LONDON UNITED KINGDOM
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2017 FROM PO BOX EC3A 8AA SUITE 211, 63 ST. MARY AXE LONDON UNITED KINGDOM
2017-09-28MR05All of the property or undertaking has been released from charge for charge number 102152490001
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM C/O Ramparts 2nd Floor, 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 385001
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-18LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 685001
2017-06-18CS0105/06/17 STATEMENT OF CAPITAL GBP 685001
2017-05-10SH0120/04/17 STATEMENT OF CAPITAL GBP 300000
2017-03-02RES01ADOPT ARTICLES 02/03/17
2017-02-22SH0118/01/17 STATEMENT OF CAPITAL GBP 385001
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 102152490001
2016-10-18AP01DIRECTOR APPOINTED MR ARAN MICHAEL BROWN
2016-10-18CH01Director's details changed for Mr Peter Richmond Burridge on 2016-09-19
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM C/O Bryan Cave 88 Wood Street London EC2V 7AJ United Kingdom
2016-06-20AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HYPERWALLET SYSTEMS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-04
Appointmen2021-10-04
Fines / Sanctions
No fines or sanctions have been issued against HYPERWALLET SYSTEMS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HYPERWALLET SYSTEMS EUROPE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HYPERWALLET SYSTEMS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYPERWALLET SYSTEMS EUROPE LIMITED
Trademarks
We have not found any records of HYPERWALLET SYSTEMS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYPERWALLET SYSTEMS EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HYPERWALLET SYSTEMS EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYPERWALLET SYSTEMS EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HYPERWALLET SYSTEMS EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-06-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHYPERWALLET SYSTEMS EUROPE LIMITED Event Date2021-10-04
 
Initiating party Event TypeNotices to
Defending partyHYPERWALLE T SYSTEMS EUROPE LIMITEDEvent Date2021-10-04
 
Initiating party Event TypeAppointmen
Defending partyHYPERWALLET SYSTEMS EUROPE LIMITED Event Date2021-10-04
Company Number: 10215249 Name of Company: HYPERWALLET SYSTEMS EUROPE LIMITED Nature of Business: Other information technology service activities Registered office: 1 Bridgewater Place Water Lane, Leed…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYPERWALLET SYSTEMS EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYPERWALLET SYSTEMS EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1