Background WavePink WaveYellow Wave

HIPER PILE LIMITED (14314100)

HIPER PILE LIMITED (14314100) is an active UK company. incorporated on 23 August 2022. with registered office in Esher. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HIPER PILE LIMITED has been registered for 3 years. Current directors include BENNETT, Scott Benjamin, BURNSIDE, Peter James, CAIN, Lee James and 2 others.

Company Number
14314100
Status
active
Type
ltd
Incorporated
23 August 2022
Age
3 years
Address
St. Andrews House, Esher, KT10 9TA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BENNETT, Scott Benjamin, BURNSIDE, Peter James, CAIN, Lee James, GOOSE, Karl, NORMAN, Stuart
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIPER PILE LIMITED

HIPER PILE LIMITED is an active company incorporated on 23 August 2022 with the registered office located in Esher. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HIPER PILE LIMITED was registered 3 years ago.(SIC: 43999)

Status

active

Active since 3 years ago

Company No

14314100

LTD Company

Age

3 Years

Incorporated 23 August 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 September 2023 - 31 October 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

St. Andrews House Portsmouth Road Esher, KT10 9TA,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Owner Exit
Mar 23
Director Left
Sept 24
Director Left
Jun 25
Loan Secured
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SITTLINGTON, Rhona, Ms.

Active
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 23 Aug 2022

BENNETT, Scott Benjamin

Active
Portsmouth Road, EsherKT10 9TA
Born January 1988
Director
Appointed 22 Dec 2025

BURNSIDE, Peter James

Active
Portsmouth Road, EsherKT10 9TA
Born February 1965
Director
Appointed 23 Aug 2022

CAIN, Lee James

Active
Portsmouth Road, EsherKT10 9TA
Born November 1982
Director
Appointed 22 Dec 2025

GOOSE, Karl

Active
Portsmouth Road, EsherKT10 9TA
Born January 1972
Director
Appointed 22 Dec 2025

NORMAN, Stuart

Active
Portsmouth Road, EsherKT10 9TA
Born January 1977
Director
Appointed 15 Jan 2026

CORRIGAN, Vincent

Resigned
Portsmouth Road, EsherKT10 9TA
Born June 1961
Director
Appointed 23 Aug 2022
Resigned 22 Dec 2025

JAMES, Darren Glyn

Resigned
Portsmouth Road, EsherKT10 9TA
Born June 1967
Director
Appointed 23 Aug 2022
Resigned 15 Aug 2024

MOORFIELD, Craig Peter, Mr.

Resigned
Portsmouth Road, EsherKT10 9TA
Born March 1986
Director
Appointed 23 Aug 2022
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2023
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2022
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Memorandum Articles
10 June 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 August 2022
NEWINCIncorporation