UKBizDB.co.uk

HYPERDRIVE INNOVATION HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Turntide, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA

Director28 October 2022Active
Turntide, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA

Director18 May 2021Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director04 January 2018Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director01 April 2016Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director15 June 2016Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director01 April 2016Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director18 December 2020Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director31 January 2017Active
Aurora Building, 120 Bothwell Street, Glasgow, Scotland, G2 7JS

Director27 June 2016Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director27 January 2016Active
Turntide, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA

Director18 May 2021Active
Turntide, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA

Director19 October 2021Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director01 April 2016Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director01 July 2018Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director01 July 2018Active
The Santon Group, Santon House, 1st Floor, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA

Director31 January 2017Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director18 May 2021Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director01 April 2016Active
2, Lintzford Grange, Lintzford, Rowlands Gill, United Kingdom, NE39 1HL

Director01 December 2016Active
Future Technology Centre, Barmston Court, Nissan Way, Sunderland, United Kingdom, SR5 3NY

Director01 February 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type small.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-05-19Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Change account reference date company current shortened.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type group.

Download
2021-06-19Capital

Capital name of class of shares.

Download
2021-06-19Incorporation

Memorandum articles.

Download
2021-06-19Resolution

Resolution.

Download
2021-06-18Capital

Capital variation of rights attached to shares.

Download
2021-06-07Capital

Second filing capital allotment shares.

Download
2021-06-04Capital

Capital allotment shares.

Download
2021-06-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.