This company is commonly known as Hypertrak Limited. The company was founded 24 years ago and was given the registration number 03893713. The firm's registered office is in SURREY. You can find them at The White House, 2 Meadrow, Godalming, Surrey, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | HYPERTRAK LIMITED |
---|---|---|
Company Number | : | 03893713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Stamford Street, London, England, SE1 9LQ | Director | 29 February 2020 | Active |
19 Barrards Way, Seer Green, Beaconsfield, HP9 2YZ | Secretary | 08 January 2002 | Active |
19 Barrards Way, Seer Green, Beaconsfield, HP9 2YZ | Secretary | 06 March 2002 | Active |
Common Close, Chapel Lane, Pirbright, GU24 0JZ | Secretary | 28 March 2003 | Active |
19 Barrards Way, Seer Green, Beaconsfield, HP9 2YZ | Secretary | 14 December 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 December 1999 | Active |
54 Farmers Way, Seer Green, Beaconsfield, HP9 2YY | Director | 14 December 1999 | Active |
Common Close, Chapel Lane, Pirbright, GU24 0JZ | Director | 25 July 2007 | Active |
Common Close, Chapel Lane, Pirbright, GU24 0JZ | Director | 30 August 2002 | Active |
4 Tansy Close, Guildford, GU4 7XN | Director | 21 April 2008 | Active |
19 Barrards Way, Seer Green, Beaconsfield, HP9 2YZ | Director | 14 December 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 December 1999 | Active |
Ota Insight Ltd | ||
Notified on | : | 29 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Mr Thomas Matthew Goulden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Common Close, Chapel Lane, Pirbright, United Kingdom, GU24 0JZ |
Nature of control | : |
|
Sonya Goulden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Common Close, Chapel Lane, Pirbright, United Kingdom, GU24 0JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-31 | Dissolution | Dissolution application strike off company. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-03 | Incorporation | Memorandum articles. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Capital | Capital allotment shares. | Download |
2020-09-01 | Capital | Capital allotment shares. | Download |
2020-08-27 | Capital | Capital name of class of shares. | Download |
2020-08-27 | Capital | Capital alter shares subdivision. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Resolution | Resolution. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.