ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hyper Wake Limited

Hyper Wake Limited is an active company incorporated on 12 September 2020 with the registered office located in Sandbach, Cheshire. Hyper Wake Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12874552
Private limited company
Age
5 years
Incorporated 12 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 November 2024 (9 months ago)
Next confirmation dated 23 November 2025
Due by 7 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Station House Station Road
Elworth
Sandbach
CW11 3JG
England
Address changed on 7 Dec 2023 (1 year 9 months ago)
Previous address was Unit 4 Twin Brook Business Park Twin Brook Road Clitheroe Lancashire BB7 1QX England
Telephone
07947 768246
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1964
Director • British • Lives in England • Born in Oct 1964
Hyper Wake Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hyper Wake Holdings Ltd
Mr Kurt Andrew Bradbury and Mrs Lynda Elizabeth Bradbury are mutual people.
Active
Tafco Limited
Mr Kurt Andrew Bradbury is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.43K
Decreased by £7.33K (-75%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£30.43K
Increased by £665 (+2%)
Total Liabilities
-£5.7K
Increased by £3.29K (+137%)
Net Assets
£24.73K
Decreased by £2.63K (-10%)
Debt Ratio (%)
19%
Increased by 10.65% (+132%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 23 Jun 2025
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 9 Feb 2024
Boss Car Finance Limited (PSC) Details Changed
1 Year 8 Months Ago on 5 Jan 2024
Matthew Thomas Carter (PSC) Resigned
1 Year 9 Months Ago on 25 Nov 2023
Matthew Thomas Carter Resigned
1 Year 9 Months Ago on 25 Nov 2023
Shannon Marie Kelly Resigned
1 Year 9 Months Ago on 25 Nov 2023
Shannon Marie Kelly (PSC) Resigned
1 Year 9 Months Ago on 25 Nov 2023
Boss Car Finance Limited (PSC) Appointed
1 Year 9 Months Ago on 25 Nov 2023
Get Credit Report
Discover Hyper Wake Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 23 Jun 2025
Confirmation statement made on 23 November 2024 with updates
Submitted on 2 Dec 2024
Submitted on 4 Jul 2024
Confirmation statement made on 23 November 2023 with updates
Submitted on 7 Mar 2024
Change of details for Boss Car Finance Limited as a person with significant control on 5 January 2024
Submitted on 15 Feb 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 9 Feb 2024
Registered office address changed from Unit 4 Twin Brook Business Park Twin Brook Road Clitheroe Lancashire BB7 1QX England to Station House Station Road Elworth Sandbach CW11 3JG on 7 December 2023
Submitted on 7 Dec 2023
Appointment of Mrs Lynda Elizabeth Bradbury as a director on 25 November 2023
Submitted on 7 Dec 2023
Notification of Boss Car Finance Limited as a person with significant control on 25 November 2023
Submitted on 7 Dec 2023
Cessation of Shannon Marie Kelly as a person with significant control on 25 November 2023
Submitted on 7 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year