About

Registered Number: 07140916
Date of Incorporation: 29/01/2010 (15 years and 3 months ago)
Company Status: Active
Registered Address: Future Technology Centre Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY

 

Hyperdrive Technologies Ltd was registered on 29 January 2010 and are based in Sunderland, it has a status of "Active". Wright, Christopher is listed as a director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Christopher 29 January 2010 16 February 2012 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 02 August 2018
MR04 - N/A 03 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 04 January 2018
MR04 - N/A 18 April 2017
MR01 - N/A 11 April 2017
MR01 - N/A 11 April 2017
CS01 - N/A 24 February 2017
MR01 - N/A 10 January 2017
AA - Annual Accounts 05 January 2017
AA01 - Change of accounting reference date 08 November 2016
MR01 - N/A 26 October 2016
AR01 - Annual Return 18 April 2016
MR01 - N/A 07 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 02 April 2015
MR01 - N/A 06 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 02 December 2013
TM01 - Termination of appointment of director 26 November 2013
AA01 - Change of accounting reference date 09 April 2013
AR01 - Annual Return 19 February 2013
MG01 - Particulars of a mortgage or charge 24 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AA - Annual Accounts 02 August 2011
CH01 - Change of particulars for director 23 March 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 02 March 2011
NEWINC - New incorporation documents 29 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2017 Fully Satisfied

N/A

A registered charge 04 April 2017 Fully Satisfied

N/A

A registered charge 06 January 2017 Fully Satisfied

N/A

A registered charge 24 October 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 25 February 2015 Fully Satisfied

N/A

Debenture 16 March 2012 Fully Satisfied

N/A

Debenture 16 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.