This company is commonly known as Hyperdrive Innovation Holdings Limited. The company was founded 8 years ago and was given the registration number 09973653. The firm's registered office is in SUNDERLAND. You can find them at Future Technology Centre Barmston Court, Nissan Way, Sunderland, Tyne And Wear. This company's SIC code is 70100 - Activities of head offices.
Name | : | HYPERDRIVE INNOVATION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09973653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Future Technology Centre Barmston Court, Nissan Way, Sunderland, Tyne And Wear, United Kingdom, SR5 3NY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Turntide, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA | Director | 28 October 2022 | Active |
Turntide, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA | Director | 18 May 2021 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 04 January 2018 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 01 April 2016 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 15 June 2016 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 01 April 2016 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 18 December 2020 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 31 January 2017 | Active |
Aurora Building, 120 Bothwell Street, Glasgow, Scotland, G2 7JS | Director | 27 June 2016 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 27 January 2016 | Active |
Turntide, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA | Director | 18 May 2021 | Active |
Turntide, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA | Director | 19 October 2021 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 01 April 2016 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 01 July 2018 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 01 July 2018 | Active |
The Santon Group, Santon House, 1st Floor, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA | Director | 31 January 2017 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 18 May 2021 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 01 April 2016 | Active |
2, Lintzford Grange, Lintzford, Rowlands Gill, United Kingdom, NE39 1HL | Director | 01 December 2016 | Active |
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY | Director | 01 February 2021 | Active |
Turntide Transport Limited | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Square One Law Llp,, Anson House, Fleming Business Centre,, Newcastle Upon Tyne, United Kingdom, NE2 3AE |
Nature of control | : |
|
North East Finance (Holdco) Limited | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Baltimore House, Abbott's Hill, Gateshead, England, NE8 3DF |
Nature of control | : |
|
Mr Bimaljit Singh Sandhu | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Future Technology Centre, Barmston Court, Sunderland, United Kingdom, SR5 3NY |
Nature of control | : |
|
Mr Andrew Christopher Lapping | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Future Technology Centre, Barmston Court, Sunderland, United Kingdom, SR5 3NY |
Nature of control | : |
|
Neaf Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 37, Moor Crescent, Newcastle Upon Tyne, United Kingdom, NE3 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type small. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Accounts | Accounts with accounts type small. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Accounts | Change account reference date company current shortened. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Accounts | Accounts with accounts type group. | Download |
2021-06-19 | Capital | Capital name of class of shares. | Download |
2021-06-19 | Incorporation | Memorandum articles. | Download |
2021-06-19 | Resolution | Resolution. | Download |
2021-06-18 | Capital | Capital variation of rights attached to shares. | Download |
2021-06-07 | Capital | Second filing capital allotment shares. | Download |
2021-06-04 | Capital | Capital allotment shares. | Download |
2021-06-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.