Background WavePink WaveYellow Wave

HYPERION FINANCE LIMITED (09187970)

HYPERION FINANCE LIMITED (09187970) is an active UK company. incorporated on 28 August 2014. with registered office in St. Ives. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. HYPERION FINANCE LIMITED has been registered for 11 years. Current directors include STORY, Courtney Grace, STORY, Harriet Edwina, STORY, John Edward.

Company Number
09187970
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
STORY, Courtney Grace, STORY, Harriet Edwina, STORY, John Edward
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERION FINANCE LIMITED

HYPERION FINANCE LIMITED is an active company incorporated on 28 August 2014 with the registered office located in St. Ives. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. HYPERION FINANCE LIMITED was registered 11 years ago.(SIC: 64929)

Status

active

Active since 11 years ago

Company No

09187970

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 29/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

The Station House 15 Station Road St. Ives, PE27 5BH,

Previous Addresses

Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP
From: 28 August 2014To: 1 July 2021
Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
May 16
Director Joined
May 16
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

STORY, Courtney Grace

Active
15 Station Road, St. IvesPE27 5BH
Born May 1996
Director
Appointed 29 Apr 2016

STORY, Harriet Edwina

Active
15 Station Road, St. IvesPE27 5BH
Born February 1992
Director
Appointed 29 Apr 2016

STORY, John Edward

Active
15 Station Road, St. IvesPE27 5BH
Born August 1951
Director
Appointed 28 Aug 2014

Persons with significant control

3

Mr John Edward Story

Active
15 Station Road, St. IvesPE27 5BH
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Harriet Edwina Story

Active
15 Station Road, St. IvesPE27 5BH
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Courtney Grace Story

Active
15 Station Road, St. IvesPE27 5BH
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Incorporation Company
28 August 2014
NEWINCIncorporation