HYPERCHEM LIMITED
Dispensing chemist in specialised stores
HYPERCHEM LIMITED
Dispensing chemist in specialised stores
Contact & Details
Contact
Registered Address
Sterling House Fulbourne Road Walthamstow London E17 4EE England
Full company profile for HYPERCHEM LIMITED (01818053), an active healthcare and wellbeing company based in London, England. Incorporated 21 May 1984. Dispensing chemist in specialised stores. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£175.02k
Net Assets
£2.17M
Total Liabilities
£2.21M
Turnover
£8.59M
Employees
49
Debt Ratio
51%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Patel, Sunil Hasmukhbhai | Director | British | England | 21 May 1984 | Active |
| Patel, Varsha Sunil | Director | British | England | 29 Jan 1990 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Avas Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Varsha Sunil Patel
Ceased 1 Apr 2021
Sunil Hasmukhbhai Patel
Ceased 1 Apr 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
10 Mile Walk, London (NW6 5HB) BRENT | Leasehold | - | 18 Oct 2024 |
Land on the north side of 1 The Parade, Oldfields Road, Sutton (SM1 2NA) SUTTON | Freehold | - | 29 Aug 2019 |
Ground Floor Premises, 146 Willesden Lane, London (NW6 7TH) BRENT | Leasehold | £11,500 | 1 Nov 2018 |
150 Willesden Lane, London (NW6 7TH) BRENT | Leasehold | - | 23 Apr 2018 |
619 Hertford Road, Enfield (EN3 6UP) ENFIELD | Leasehold | - | 21 Jan 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Confirmation Statement | Confirmation statement made on 8 Apr 2026 with updates | |
| 17 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 3 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 9 Apr 2025 | Confirmation Statement | Confirmation statement made on 8 Apr 2025 with updates | |
| 16 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Confirmation statement made on 8 Apr 2026 with updates
Annual accounts made up to 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 8 Apr 2025 with updates
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Confirmation statement made on 8 Apr 2026 with updates
3 weeks ago on 20 Apr 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 17 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 3 Jul 2025
Confirmation statement made on 8 Apr 2025 with updates
1 years ago on 9 Apr 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 16 Dec 2024
