About

Registered Number: 07006116
Date of Incorporation: 01/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 31a Charnham Street, Hungerford, Berkshire, RG17 0EJ,

 

Founded in 2009, Hypo-stream Ltd are based in Hungerford, Berkshire, it's status is listed as "Active". We do not know the number of employees at the company. The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKIN, Julian Charles David 01 September 2009 - 1
DAKIN, Myles Hyla Edward 01 September 2009 - 1
JENKINS, Paul George 19 March 2020 - 1
SPARROWHAWK, Keiron Thomas 13 March 2015 - 1
DALBY, Marc Charles 02 March 2015 10 October 2017 1
FARNSWORTH, Lee 02 March 2015 10 October 2017 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 25 September 2020
CS01 - N/A 21 September 2020
PSC04 - N/A 18 September 2020
PSC04 - N/A 17 September 2020
CH01 - Change of particulars for director 17 September 2020
SH01 - Return of Allotment of shares 30 July 2020
AA - Annual Accounts 29 June 2020
AP01 - Appointment of director 06 April 2020
SH01 - Return of Allotment of shares 03 October 2019
CS01 - N/A 02 September 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AA - Annual Accounts 25 June 2019
AD01 - Change of registered office address 30 April 2019
SH01 - Return of Allotment of shares 19 December 2018
SH01 - Return of Allotment of shares 21 November 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 28 March 2018
SH01 - Return of Allotment of shares 19 February 2018
SH01 - Return of Allotment of shares 19 February 2018
SH01 - Return of Allotment of shares 16 February 2018
SH01 - Return of Allotment of shares 02 November 2017
SH01 - Return of Allotment of shares 02 November 2017
SH01 - Return of Allotment of shares 01 November 2017
TM01 - Termination of appointment of director 27 October 2017
PSC01 - N/A 08 September 2017
PSC09 - N/A 08 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 September 2016
RESOLUTIONS - N/A 25 July 2016
MA - Memorandum and Articles 25 July 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 15 July 2015
SH01 - Return of Allotment of shares 29 June 2015
SH01 - Return of Allotment of shares 16 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
RESOLUTIONS - N/A 17 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 26 October 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 15 October 2010
AD01 - Change of registered office address 15 October 2010
NEWINC - New incorporation documents 01 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.