About

Registered Number: 09973653
Date of Incorporation: 27/01/2016 (9 years and 2 months ago)
Company Status: Active
Registered Address: Future Technology Centre Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY,

 

Hyperdrive Innovation Holdings Ltd was established in 2016, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 February 2020
PSC01 - N/A 06 February 2020
SH01 - Return of Allotment of shares 28 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 03 January 2019
SH08 - Notice of name or other designation of class of shares 20 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2018
RESOLUTIONS - N/A 18 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2018
SH01 - Return of Allotment of shares 18 December 2018
SH01 - Return of Allotment of shares 18 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 06 February 2018
RESOLUTIONS - N/A 30 January 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 30 August 2017
SH08 - Notice of name or other designation of class of shares 22 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2017
RESOLUTIONS - N/A 17 August 2017
AP01 - Appointment of director 24 February 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
RESOLUTIONS - N/A 30 January 2017
AA - Annual Accounts 23 January 2017
MR01 - N/A 10 January 2017
AP01 - Appointment of director 05 December 2016
MR01 - N/A 26 October 2016
AP01 - Appointment of director 18 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 27 July 2016
SH08 - Notice of name or other designation of class of shares 27 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 30 June 2016
SH01 - Return of Allotment of shares 30 June 2016
TM01 - Termination of appointment of director 05 May 2016
AA01 - Change of accounting reference date 05 May 2016
RESOLUTIONS - N/A 21 April 2016
RESOLUTIONS - N/A 21 April 2016
AP01 - Appointment of director 21 April 2016
SH01 - Return of Allotment of shares 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
SH08 - Notice of name or other designation of class of shares 21 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2016
SH01 - Return of Allotment of shares 13 April 2016
MR01 - N/A 07 April 2016
MR01 - N/A 07 April 2016
NEWINC - New incorporation documents 27 January 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2017 Fully Satisfied

N/A

A registered charge 24 October 2016 Outstanding

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.