About

Registered Number: 03893713
Date of Incorporation: 14/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN

 

Having been setup in 1999, Hypertrak Ltd have registered office in Surrey, it's status is listed as "Active". The companies directors are listed as Geeroms, Matthias Frans, Bennett, Nora Casey, Bennett, Lawrence Carson, Goulden, Sonya, Goulden, Thomas Matthew, Walker, Charles Hugh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEEROMS, Matthias Frans 29 February 2020 - 1
BENNETT, Lawrence Carson 14 December 1999 25 July 2007 1
GOULDEN, Sonya 25 July 2007 29 February 2020 1
GOULDEN, Thomas Matthew 30 August 2002 29 February 2020 1
WALKER, Charles Hugh 14 December 1999 06 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Nora Casey 06 March 2002 28 March 2003 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
MA - Memorandum and Articles 03 September 2020
CS01 - N/A 02 September 2020
SH01 - Return of Allotment of shares 01 September 2020
SH01 - Return of Allotment of shares 01 September 2020
SH08 - Notice of name or other designation of class of shares 27 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 August 2020
AA - Annual Accounts 22 June 2020
RESOLUTIONS - N/A 20 May 2020
PSC07 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
PSC02 - N/A 01 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 28 September 2017
SH08 - Notice of name or other designation of class of shares 15 March 2017
CS01 - N/A 22 December 2016
MR04 - N/A 03 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 04 November 2009
RESOLUTIONS - N/A 07 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363a - Annual Return 18 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2007
353 - Register of members 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
363a - Annual Return 11 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
363a - Annual Return 31 December 2003
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
363a - Annual Return 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
395 - Particulars of a mortgage or charge 20 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.