Background WavePink WaveYellow Wave

HYPERSYS SOLUTIONS LIMITED (08890853)

HYPERSYS SOLUTIONS LIMITED (08890853) is an active UK company. incorporated on 12 February 2014. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. HYPERSYS SOLUTIONS LIMITED has been registered for 12 years. Current directors include PINEL, Jermaine Carl.

Company Number
08890853
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
14 Netherton Road, Manchester, M14 7FN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PINEL, Jermaine Carl
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERSYS SOLUTIONS LIMITED

HYPERSYS SOLUTIONS LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. HYPERSYS SOLUTIONS LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08890853

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

14 Netherton Road Manchester, M14 7FN,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 12 May 2025To: 11 March 2026
20 Mythop Road Blackpool FY4 4UZ England
From: 27 February 2025To: 12 May 2025
Flat 1, 103 Leggatts Wood Avenue Watford WD24 6RL England
From: 21 November 2024To: 27 February 2025
18 Hamilton Road Watford WD19 7BS England
From: 19 September 2023To: 21 November 2024
2 Hwyrfryn Stables Constitution Hill Penmaenmawr LL34 6BA Wales
From: 22 October 2020To: 19 September 2023
Office 8 275 Deansgate Manchester M3 4EL United Kingdom
From: 4 June 2020To: 22 October 2020
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 4 June 2020
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
1
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PINEL, Jermaine Carl

Active
Netherton Road, ManchesterM14 7FN
Born January 1977
Director
Appointed 11 Mar 2026

DUDBRIDGE, Harriet Claire

Resigned
Mythop Road, BlackpoolFY4 4UZ
Born May 1989
Director
Appointed 22 Oct 2020
Resigned 27 Feb 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 04 Jun 2020

LYONS, Craig

Resigned
275 Deansgate, ManchesterM3 4EL
Born April 1977
Director
Appointed 03 Jun 2020
Resigned 22 Oct 2020

WESTHEAD, Elizabeth Penelope

Resigned
Netherton Road, ManchesterM14 7FN
Born May 1965
Director
Appointed 27 Feb 2025
Resigned 11 Mar 2026

Persons with significant control

5

1 Active
4 Ceased

Mr Jermaine Carl Pinel

Active
Netherton Road, ManchesterM14 7FN
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2026

Elizabeth Penelope Westhead

Ceased
Netherton Road, ManchesterM14 7FN
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2025
Ceased 11 Mar 2026

Harriet Claire Dudbridge

Ceased
Mythop Road, BlackpoolFY4 4UZ
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020
Ceased 27 Feb 2025
Deansgate Deansgate, ManchesterM3 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 22 Oct 2020
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 February 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
23 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 October 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation