UKBizDB.co.uk

HYPERTRAK LIMITED

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

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.

Company Information

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:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Stamford Street, London, England, SE1 9LQ

Director29 February 2020Active
19 Barrards Way, Seer Green, Beaconsfield, HP9 2YZ

Secretary08 January 2002Active
19 Barrards Way, Seer Green, Beaconsfield, HP9 2YZ

Secretary06 March 2002Active
Common Close, Chapel Lane, Pirbright, GU24 0JZ

Secretary28 March 2003Active
19 Barrards Way, Seer Green, Beaconsfield, HP9 2YZ

Secretary14 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 December 1999Active
54 Farmers Way, Seer Green, Beaconsfield, HP9 2YY

Director14 December 1999Active
Common Close, Chapel Lane, Pirbright, GU24 0JZ

Director25 July 2007Active
Common Close, Chapel Lane, Pirbright, GU24 0JZ

Director30 August 2002Active
4 Tansy Close, Guildford, GU4 7XN

Director21 April 2008Active
19 Barrards Way, Seer Green, Beaconsfield, HP9 2YZ

Director14 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 December 1999Active

People with Significant Control

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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-31Dissolution

Dissolution application strike off company.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Capital

Capital allotment shares.

Download
2020-09-01Capital

Capital allotment shares.

Download
2020-08-27Capital

Capital name of class of shares.

Download
2020-08-27Capital

Capital alter shares subdivision.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Resolution

Resolution.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.