Background WavePink WaveYellow Wave

HYPERION DEVELOPMENTS LIMITED (07741005)

HYPERION DEVELOPMENTS LIMITED (07741005) is an active UK company. incorporated on 15 August 2011. with registered office in Weston Super Mare. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HYPERION DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include GLOVER, Christopher Simon, MEAD, Alistair Daniel Derek, WILSON, Christopher John.

Company Number
07741005
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
Puxton Park Cowslip Lane, Weston Super Mare, BS24 6AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLOVER, Christopher Simon, MEAD, Alistair Daniel Derek, WILSON, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERION DEVELOPMENTS LIMITED

HYPERION DEVELOPMENTS LIMITED is an active company incorporated on 15 August 2011 with the registered office located in Weston Super Mare. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HYPERION DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07741005

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Puxton Park Cowslip Lane Hewish Weston Super Mare, BS24 6AH,

Previous Addresses

Ebdon Court Farm Ebdon Lane Wick St Lawrence Weston Super Mare North Somerset BS22 0YU
From: 15 August 2011To: 8 February 2016
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Aug 17
Director Left
Aug 17
Share Issue
Jan 18
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GLOVER, Christopher Simon

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born September 1967
Director
Appointed 05 Sept 2024

MEAD, Alistair Daniel Derek

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born July 1977
Director
Appointed 05 Jun 2017

WILSON, Christopher John

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born October 1969
Director
Appointed 05 Sept 2024

JAMES, Geraint Hugh

Resigned
Beaufort West, BathBA1 6QB
Born December 1953
Director
Appointed 15 Aug 2011
Resigned 15 Nov 2012

MEAD, Derek Richard

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born February 1947
Director
Appointed 15 Nov 2012
Resigned 05 Jun 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Alistair Daniel Derek Mead

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019

Mrs. Katherine Patricia Hawke

Active
Market Way, BridgwaterTA6 6DF
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019

Mr Derek Mead

Ceased
Cowslip Lane, Weston Super MareBS24 6AH
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
24 January 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Incorporation Company
15 August 2011
NEWINCIncorporation