Background WavePink WaveYellow Wave

HYPERNEPH SOFTWARE LIMITED (12479448)

HYPERNEPH SOFTWARE LIMITED (12479448) is an active UK company. incorporated on 24 February 2020. with registered office in Leigh-On-Sea. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. HYPERNEPH SOFTWARE LIMITED has been registered for 6 years. Current directors include SANDERS, Anthony John.

Company Number
12479448
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
1007 London Road, Leigh-On-Sea, SS9 3JY
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
SANDERS, Anthony John
SIC Codes
58290, 62012, 62020, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERNEPH SOFTWARE LIMITED

HYPERNEPH SOFTWARE LIMITED is an active company incorporated on 24 February 2020 with the registered office located in Leigh-On-Sea. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. HYPERNEPH SOFTWARE LIMITED was registered 6 years ago.(SIC: 58290, 62012, 62020, 62030)

Status

active

Active since 6 years ago

Company No

12479448

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

1007 London Road Leigh-On-Sea, SS9 3JY,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 24 February 2020To: 10 February 2021
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Oct 20
New Owner
Oct 20
New Owner
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Share Issue
Apr 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 25
Director Left
Dec 25
2
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SANDERS, Anthony John

Active
London Road, Leigh-On-SeaSS9 3JY
Born August 1965
Director
Appointed 24 Feb 2020

SIMPSON, Alan Fraser

Resigned
London Road, Leigh-On-SeaSS9 3JY
Secretary
Appointed 24 Feb 2020
Resigned 01 May 2021

DELACAMP, Nicholas William

Resigned
London Road, Leigh-On-SeaSS9 3JY
Born February 1968
Director
Appointed 01 May 2021
Resigned 11 May 2022

FARTHING, John

Resigned
London Road, Leigh-On-SeaSS9 3JY
Born November 1962
Director
Appointed 01 Sept 2022
Resigned 04 Dec 2023

GURNEY, Michelle Denise

Resigned
London Road, Leigh-On-SeaSS9 3JY
Born July 1963
Director
Appointed 02 May 2021
Resigned 20 May 2022

SIMPSON, Alan Fraser

Resigned
London Road, Leigh-On-SeaSS9 3JY
Born July 1968
Director
Appointed 04 Dec 2023
Resigned 09 Dec 2025

SIMPSON, Alan Fraser

Resigned
London Road, Leigh-On-SeaSS9 3JY
Born July 1968
Director
Appointed 24 Feb 2020
Resigned 01 May 2021

THOMPSON, Sherene

Resigned
London Road, Leigh-On-SeaSS9 3JY
Born May 1959
Director
Appointed 02 Sept 2022
Resigned 04 Dec 2023

Persons with significant control

7

1 Active
6 Ceased

Mr Alan Fraser Simpson

Ceased
London Road, Leigh-On-SeaSS9 3JY
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2023
Ceased 09 Dec 2025

Mr Anthony John Sanders

Active
London Road, Leigh-On-SeaSS9 3JY
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2021
Ceased 04 Dec 2023

Mr Anthony John Sanders

Ceased
London Road, Leigh-On-SeaSS9 3JY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 01 May 2021

Mrs Danielle Charlotte Sanders

Ceased
London Road, Leigh-On-SeaSS9 3JY
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2020
Ceased 25 Feb 2021

Mr Alan Fraser Simpson

Ceased
160 City Road, LondonEC1V 2NX
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2020
Ceased 01 May 2021

Mr Anthony John Sanders

Ceased
Merilies Close, Westcliff-On-SeaSS0 0AE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2020
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts Amended With Accounts Type Small
7 December 2021
AAMDAAMD
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
12 April 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Secretary Company With Change Date
7 April 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
10 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Incorporation Company
24 February 2020
NEWINCIncorporation