Background WavePink WaveYellow Wave

HYPERGLOBALMEGASYSTEMS1 LIMITED (10230835)

HYPERGLOBALMEGASYSTEMS1 LIMITED (10230835) is a liquidation UK company. incorporated on 14 June 2016. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HYPERGLOBALMEGASYSTEMS1 LIMITED has been registered for 9 years. Current directors include BASIL, Leo Charanjeev Singh, BASIL, Manjeet Singh, BASIL, Patricia Jacqueline.

Company Number
10230835
Status
liquidation
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
C/O PURNELLS, Newport, NP20 4PH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASIL, Leo Charanjeev Singh, BASIL, Manjeet Singh, BASIL, Patricia Jacqueline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERGLOBALMEGASYSTEMS1 LIMITED

HYPERGLOBALMEGASYSTEMS1 LIMITED is an liquidation company incorporated on 14 June 2016 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HYPERGLOBALMEGASYSTEMS1 LIMITED was registered 9 years ago.(SIC: 68209)

Status

liquidation

Active since 9 years ago

Company No

10230835

LTD Company

Age

9 Years

Incorporated 14 June 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 9 June 2024 (1 year ago)
Submitted on 12 June 2024 (1 year ago)

Next Due

Due by 23 June 2025
For period ending 9 June 2025
Contact
Address

C/O PURNELLS Goldfields House 18a Gold Tops Newport, NP20 4PH,

Previous Addresses

Principality House Western Valley Road Rogerstone Newport NP10 9DS United Kingdom
From: 14 June 2016To: 16 October 2024
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jun 21
Owner Exit
Jun 23
Owner Exit
Jun 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BASIL, Leo Charanjeev Singh

Active
Western Valley Road, NewportNP10 9DS
Born December 1971
Director
Appointed 14 Jun 2016

BASIL, Manjeet Singh

Active
Western Valley Road, NewportNP10 9DS
Born June 1939
Director
Appointed 14 Jun 2016

BASIL, Patricia Jacqueline

Active
Western Valley Road, NewportNP10 9DS
Born April 1945
Director
Appointed 14 Jun 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Manjeet Singh Basil

Ceased
Western Valley Road, NewportNP10 9DS
Born June 1939

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 14 Jun 2016

Mrs Patricia Jacqueline Basil

Ceased
Western Valley Road, NewportNP10 9DS
Born April 1945

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 14 Jun 2016

Mr Leo Charanjeev Singh

Active
18a Gold Tops, NewportNP20 4PH
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

30

Liquidation Voluntary Members Return Of Final Meeting
9 March 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Resolution
16 October 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
16 October 2024
600600
Liquidation Voluntary Declaration Of Solvency
16 October 2024
LIQ01LIQ01
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2016
NEWINCIncorporation