Background WavePink WaveYellow Wave

HYPERION INNS LIMITED (08757956)

HYPERION INNS LIMITED (08757956) is an active UK company. incorporated on 1 November 2013. with registered office in Bilston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HYPERION INNS LIMITED has been registered for 12 years. Current directors include HIGGS, Carl John William, JONES, Paul Robert.

Company Number
08757956
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HIGGS, Carl John William, JONES, Paul Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERION INNS LIMITED

HYPERION INNS LIMITED is an active company incorporated on 1 November 2013 with the registered office located in Bilston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HYPERION INNS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08757956

LTD Company

Age

12 Years

Incorporated 1 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

105 Hyperion Road Stourton Stourbridge Staffordshire DY7 6SJ
From: 8 January 2015To: 27 January 2023
4 High Street Amblecote Stourbridge West Midlands DY8 4BX United Kingdom
From: 1 November 2013To: 8 January 2015
Timeline

2 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HIGGS, Carl John William

Active
Johnson Street, BilstonWV14 9RL
Born April 1973
Director
Appointed 01 Nov 2013

JONES, Paul Robert

Active
Johnson Street, BilstonWV14 9RL
Born April 1975
Director
Appointed 01 Nov 2013

LAWSON, Owen Lyndon

Resigned
Johnson Street, BilstonWV14 9RL
Born May 1952
Director
Appointed 01 Nov 2013
Resigned 15 Jan 2026

Persons with significant control

3

Mr Owen Lyndon Lawson

Active
Johnson Street, BilstonWV14 9RL
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016

Mr Paul Robert Jones

Active
Johnson Street, BilstonWV14 9RL
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
School Road, WolverhamptonWV5 9EF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Incorporation Company
1 November 2013
NEWINCIncorporation