HYPERDRIVE INNOVATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Resolutions

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

29/01/2529 January 2025 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Michael Salim Karim as a director on 2024-08-30

View Document

14/06/2414 June 2024 Appointment of Mr. Steven Mark Hornyak as a director on 2024-06-11

View Document

02/04/242 April 2024 Full accounts made up to 2022-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Christopher Roy Pennison as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Termination of appointment of Ryan Jeffrey Morris as a director on 2023-10-08

View Document

19/05/2319 May 2023 Registered office address changed from Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to Turntide Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA on 2023-05-19

View Document

19/05/2319 May 2023 Full accounts made up to 2021-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Appointment of Mr Mark Cox as a director on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Roya Shakoori as a director on 2022-10-28

View Document

02/03/222 March 2022 Second filing of Confirmation Statement dated 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

22/10/2122 October 2021 Appointment of Mr Christopher Roy Pennison as a director on 2021-10-19

View Document

04/06/214 June 2021 Statement of capital following an allotment of shares on 2021-03-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 29/03/19 STATEMENT OF CAPITAL GBP 136079.043

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370007

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370003

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370006

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370005

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370009

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR TIM SALE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED DR DAVID WILLIAM SANDELLS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN AITCHISON

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370010

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CAIRNS

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN SHAW

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370008

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN SIMPSON

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR GLENN DANIEL AITCHISON

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYLIS

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079484370009

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079484370010

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079484370008

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR ROBIN ANDREW SHAW

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR BIMALJIT SINGH SANDHU

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079484370007

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR STEVEN NORMAN SIMPSON

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079484370006

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR HOSSAIN REZAEI

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR AIDAN LANNEN

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR PAUL ALLAN CAIRNS

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING

View Document

11/05/1611 May 2016 PREVEXT FROM 29/02/2016 TO 31/03/2016

View Document

04/05/164 May 2016 ADOPT ARTICLES 01/04/2016

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370004

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079484370005

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROY PENNISON

View Document

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079484370004

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370002

View Document

30/04/1530 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 25/02/15 STATEMENT OF CAPITAL GBP 539402.83

View Document

02/04/152 April 2015 25/02/15 STATEMENT OF CAPITAL GBP 521063.14

View Document

02/04/152 April 2015 25/02/15 STATEMENT OF CAPITAL GBP 712011.72

View Document

02/04/152 April 2015 ADOPT ARTICLES 25/02/2015

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079484370003

View Document

16/02/1516 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 29533.86

View Document

16/02/1516 February 2015 REDUCE ISSUED CAPITAL 28/01/2015

View Document

16/02/1516 February 2015 SOLVENCY STATEMENT DATED 28/01/15

View Document

16/02/1516 February 2015 STATEMENT BY DIRECTORS

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

13/06/1413 June 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 2U ADMIRAL BUSINESS PARK NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WG ENGLAND

View Document

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079484370002

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSAIN REZEAI / 09/12/2013

View Document

18/11/1318 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER STANFORD BAYLIS

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HOSSAIN REZEAI / 09/07/2013

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KING

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR MOHAMMED HOSSAIN REZEAI

View Document

07/02/137 February 2013 SUB-DIVISION 18/12/12

View Document

22/01/1322 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 272482.04

View Document

22/01/1322 January 2013 SUB DIVISION 18/12/2012

View Document

22/01/1322 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 270691.426

View Document

16/07/1216 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 269442.42

View Document

11/07/1211 July 2012 ADOPT ARTICLES 29/06/2012

View Document

18/06/1218 June 2012 ADOPT ARTICLES 16/03/2012

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 SECTION 190 - PROPOSED SUBSCRIPTION OF ORDINARY SHARES 05/03/2012

View Document

07/03/127 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 80010

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company