Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYPERDRIVE INNOVATION LTD
Company Information for

HYPERDRIVE INNOVATION LTD

TURNTIDE EIGHTH AVENUE, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0QA,
Company Registration Number
07948437
Private Limited Company
Active

Company Overview

About Hyperdrive Innovation Ltd
HYPERDRIVE INNOVATION LTD was founded on 2012-02-14 and has its registered office in Gateshead. The organisation's status is listed as "Active". Hyperdrive Innovation Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYPERDRIVE INNOVATION LTD
 
Legal Registered Office
TURNTIDE EIGHTH AVENUE
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0QA
Other companies in SR5
 
Filing Information
Company Number 07948437
Company ID Number 07948437
Date formed 2012-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB130358737  
Last Datalog update: 2024-05-05 12:02:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYPERDRIVE INNOVATION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HYPERDRIVE INNOVATION LTD
The following companies were found which have the same name as HYPERDRIVE INNOVATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYPERDRIVE INNOVATION HOLDINGS LIMITED TURNTIDE EIGHTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0QA Active Company formed on the 2016-01-27

Company Officers of HYPERDRIVE INNOVATION LTD

Current Directors
Officer Role Date Appointed
STEPHEN IRISH
Director 2012-02-14
AIDAN LANNEN
Director 2016-10-14
ANDREW CHRISTOPHER LAPPING
Director 2016-06-27
CHRISTOPHER ROY PENNISON
Director 2015-02-24
TIM RAWLINSON SALE
Director 2018-07-01
DAVID WILLIAM SANDELLS
Director 2018-07-01
BIMALJIT SINGH SANDHU
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN DANIEL AITCHISON
Director 2018-01-04 2018-07-31
PAUL ALLAN CAIRNS
Director 2016-06-15 2018-04-30
ROBIN ANDREW SHAW
Director 2016-04-01 2018-04-17
STEVEN NORMAN SIMPSON
Director 2016-12-01 2018-01-09
CHRISTOPHER STANFORD BAYLIS
Director 2013-07-08 2017-07-28
HOSSAIN REZAEI
Director 2012-07-02 2016-06-30
CLAIRE ELIZABETH KING
Director 2012-02-14 2013-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN IRISH HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-04-01 CURRENT 2016-01-27 Active
STEPHEN IRISH THE NORTH EAST AUTOMOTIVE ALLIANCE LIMITED Director 2015-02-02 CURRENT 2014-10-17 Active
STEPHEN IRISH HYPERDRIVE TECHNOLOGIES LTD Director 2010-01-29 CURRENT 2010-01-29 Active
AIDAN LANNEN HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2017-01-31 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
CHRISTOPHER ROY PENNISON IRRIDIAN INDUSTRIAL ELECTRONICS LIMITED Director 2018-03-28 CURRENT 2015-12-09 Active
CHRISTOPHER ROY PENNISON GEMINI PRINT SOUTHERN LIMITED Director 2017-03-03 CURRENT 2013-05-15 Active
CHRISTOPHER ROY PENNISON HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
CHRISTOPHER ROY PENNISON GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
CHRISTOPHER ROY PENNISON HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-04-01 CURRENT 2016-01-27 Active
BIMALJIT SINGH SANDHU HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2017-01-31 CURRENT 2016-01-27 Active
BIMALJIT SINGH SANDHU PRINCES STREET SUITES LIMITED Director 2017-01-18 CURRENT 2003-09-09 Active
BIMALJIT SINGH SANDHU LOCH NESS BOATHOUSE PROPERTIES LIMITED Director 2017-01-09 CURRENT 1995-08-08 Active - Proposal to Strike off
BIMALJIT SINGH SANDHU AEW UK REIT 2015 LIMITED Director 2015-04-09 CURRENT 2015-04-02 Active
BIMALJIT SINGH SANDHU AEW UK REIT PLC Director 2015-04-09 CURRENT 2015-04-01 Active
BIMALJIT SINGH SANDHU SANTON RETAIL LIMITED Director 2009-09-18 CURRENT 1998-05-29 Active - Proposal to Strike off
BIMALJIT SINGH SANDHU SANTON GROUP DEVELOPMENTS LIMITED Director 2009-09-18 CURRENT 1999-01-12 Active
BIMALJIT SINGH SANDHU SANTON DEVELOPMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
BIMALJIT SINGH SANDHU SANTON MANAGEMENT LIMITED Director 2000-01-19 CURRENT 1994-02-01 Active
BIMALJIT SINGH SANDHU SANTON CLOSE NOMINEES LIMITED Director 1999-04-27 CURRENT 1991-11-22 Active
BIMALJIT SINGH SANDHU SANTON CAPITAL LIMITED Director 1998-04-28 CURRENT 1997-05-02 Active
BIMALJIT SINGH SANDHU B & P INVESTMENTS LIMITED Director 1991-06-25 CURRENT 1990-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-31CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY PENNISON
2023-10-11APPOINTMENT TERMINATED, DIRECTOR RYAN JEFFREY MORRIS
2023-05-19FULL ACCOUNTS MADE UP TO 31/12/21
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY
2023-02-17CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-11-02AP01DIRECTOR APPOINTED MR MARK COX
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROYA SHAKOORI
2022-03-02RP04CS01
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-11-16AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-10-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ROY PENNISON
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-07RP04CS01
2021-06-07RP04SH01Second filing of capital allotment of shares GBP80,000
2021-06-04SH0114/03/21 STATEMENT OF CAPITAL GBP 136079.043
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER LAPPING
2021-05-26AP01DIRECTOR APPOINTED MR RYAN JEFFREY MORRIS
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MR PAUL TURBITT
2021-02-03AP01DIRECTOR APPOINTED MR DEAN JENNINGS
2021-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-24SH0129/03/19 STATEMENT OF CAPITAL GBP 136079.043
2019-07-24SH08Change of share class name or designation
2019-07-24SH10Particulars of variation of rights attached to shares
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370003
2018-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370009
2018-08-01AP01DIRECTOR APPOINTED MR TIM SALE
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DANIEL AITCHISON
2018-07-31AP01DIRECTOR APPOINTED DR DAVID WILLIAM SANDELLS
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAN CAIRNS
2018-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370010
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW SHAW
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370008
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NORMAN SIMPSON
2018-01-17AP01DIRECTOR APPOINTED MR GLENN DANIEL AITCHISON
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANFORD BAYLIS
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079484370009
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079484370010
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079484370008
2017-02-24AP01DIRECTOR APPOINTED MR ROBIN ANDREW SHAW
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 712011.72
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR BIMALJIT SINGH SANDHU
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079484370007
2017-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-05AP01DIRECTOR APPOINTED MR STEVEN NORMAN SIMPSON
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079484370006
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HOSSAIN REZAEI
2016-10-20AP01DIRECTOR APPOINTED MR AIDAN LANNEN
2016-08-18AP01DIRECTOR APPOINTED MR PAUL ALLAN CAIRNS
2016-07-20AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING
2016-05-11AA01PREVEXT FROM 29/02/2016 TO 31/03/2016
2016-05-04RES01ADOPT ARTICLES 01/04/2016
2016-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370004
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 079484370005
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 712011.72
2016-03-11AR0114/02/16 FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ROY PENNISON
2015-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 079484370004
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079484370002
2015-04-30AR0114/02/15 FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 712011.72
2015-04-02SH0125/02/15 STATEMENT OF CAPITAL GBP 712011.72
2015-04-02SH0125/02/15 STATEMENT OF CAPITAL GBP 539402.83
2015-04-02SH0125/02/15 STATEMENT OF CAPITAL GBP 521063.14
2015-04-02RES01ADOPT ARTICLES 25/02/2015
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 079484370003
2015-02-16SH20STATEMENT BY DIRECTORS
2015-02-16SH1916/02/15 STATEMENT OF CAPITAL GBP 29533.86
2015-02-16CAP-SSSOLVENCY STATEMENT DATED 28/01/15
2015-02-16RES06REDUCE ISSUED CAPITAL 28/01/2015
2014-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 295338.59
2014-06-13AR0114/02/14 FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 2U ADMIRAL BUSINESS PARK NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WG ENGLAND
2013-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 079484370002
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSAIN REZEAI / 09/12/2013
2013-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HOSSAIN REZEAI / 09/07/2013
2013-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER STANFORD BAYLIS
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE KING
2013-02-19AR0114/02/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR MOHAMMED HOSSAIN REZEAI
2013-02-07SH02SUB-DIVISION 18/12/12
2013-01-22RES01ADOPT ARTICLES 18/12/2012
2013-01-22RES13SUB DIVISION 18/12/2012
2013-01-22SH0118/12/12 STATEMENT OF CAPITAL GBP 270691.426
2013-01-22SH0118/12/12 STATEMENT OF CAPITAL GBP 272482.04
2013-01-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-16SH0129/06/12 STATEMENT OF CAPITAL GBP 269442.42
2012-07-11RES01ADOPT ARTICLES 29/06/2012
2012-06-18RES01ADOPT ARTICLES 16/03/2012
2012-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-07RES13SECTION 190 - PROPOSED SUBSCRIPTION OF ORDINARY SHARES 05/03/2012
2012-03-07SH0105/03/12 STATEMENT OF CAPITAL GBP 80010
2012-02-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
272 - Manufacture of batteries and accumulators
27200 - Manufacture of batteries and accumulators

29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
We could not find any licences issued to HYPERDRIVE INNOVATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYPERDRIVE INNOVATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-04 Outstanding BEYOND WORKING CAPITAL LTD
2017-04-04 Outstanding LSC CAPITAL LIMITED
2017-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-01-06 Outstanding ANDREW CHRISTOPHER LAPPING
2016-10-24 Outstanding JOHN BOYLE (AS SECURITY TRUSTEE)
2016-04-01 Outstanding ANDREW LAPPING (AS SECURITY TRUSTEE)
2015-07-06 Satisfied WORKING CAPITAL PARTNERS LIMITED
2015-03-06 Outstanding ANDREW LAPPING
2013-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-03-24 Outstanding NEAF LP
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYPERDRIVE INNOVATION LTD

Intangible Assets
Patents
We have not found any records of HYPERDRIVE INNOVATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HYPERDRIVE INNOVATION LTD
Trademarks
We have not found any records of HYPERDRIVE INNOVATION LTD registering or being granted any trademarks
Income
Government Income

Government spend with HYPERDRIVE INNOVATION LTD

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2014-10-27 GBP £990 CONTRACT HIRE/OPERAT LEASE
SUNDERLAND CITY COUNCIL 2014-10-27 GBP £990 CONTRACT HIRE/OPERAT LEASE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HYPERDRIVE INNOVATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HYPERDRIVE INNOVATION LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085076000Lithium-ion accumulators (excl. spent)
2018-12-0085076000Lithium-ion accumulators (excl. spent)
2018-12-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-12-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-10-0085076000Lithium-ion accumulators (excl. spent)
2018-10-0085076000Lithium-ion accumulators (excl. spent)
2018-09-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-09-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-09-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-08-0085076000Lithium-ion accumulators (excl. spent)
2018-08-0085076000Lithium-ion accumulators (excl. spent)
2018-08-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-08-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-07-0085076000Lithium-ion accumulators (excl. spent)
2018-07-0085076000Lithium-ion accumulators (excl. spent)
2018-07-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-07-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-05-0085076000Lithium-ion accumulators (excl. spent)
2018-05-0085076000Lithium-ion accumulators (excl. spent)
2018-05-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-05-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-03-0085079080Parts of electric accumulators (excl. separators)
2018-03-0085076000Lithium-ion accumulators (excl. spent)
2018-03-0085076000Lithium-ion accumulators (excl. spent)
2018-02-0085076000Lithium-ion accumulators (excl. spent)
2018-02-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-02-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2018-01-0085076000Lithium-ion accumulators (excl. spent)
2018-01-0085076000Lithium-ion accumulators (excl. spent)
2017-04-0085078000Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators)
2017-04-0085079080Parts of electric accumulators (excl. separators)
2017-04-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2017-03-0085079080Parts of electric accumulators (excl. separators)
2017-02-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2017-01-0085076000Lithium-ion accumulators (excl. spent)
2016-11-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2016-08-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2016-08-0087082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2016-07-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2016-06-0085076000Lithium-ion accumulators (excl. spent)
2016-05-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-05-0085076000Lithium-ion accumulators (excl. spent)
2016-03-0085076000Lithium-ion accumulators (excl. spent)
2016-02-0085076000Lithium-ion accumulators (excl. spent)
2016-01-0085076000Lithium-ion accumulators (excl. spent)
2015-11-0085076000Lithium-ion accumulators (excl. spent)
2015-11-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2015-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-08-0085076000Lithium-ion accumulators (excl. spent)
2015-08-0085079080Parts of electric accumulators (excl. separators)
2015-08-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2015-07-0185076000Lithium-ion accumulators (excl. spent)
2015-07-0085076000Lithium-ion accumulators (excl. spent)
2015-06-0185076000Lithium-ion accumulators (excl. spent)
2015-06-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2015-06-0085076000Lithium-ion accumulators (excl. spent)
2015-06-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2015-05-0185076000Lithium-ion accumulators (excl. spent)
2015-05-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2015-05-0085076000Lithium-ion accumulators (excl. spent)
2015-05-0085446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2014-09-0185076000Lithium-ion accumulators (excl. spent)
2014-09-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-08-0185076000Lithium-ion accumulators (excl. spent)
2014-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-04-0185076000Lithium-ion accumulators (excl. spent)
2014-01-0185076000Lithium-ion accumulators (excl. spent)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
HYPERDRIVE INNOVATION LTD has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 338,887

CategoryAward Date Award/Grant
Autonomous Rescue Vessel : Feasibility Study 2013-12-01 £ 2,625
HiCo = (Hi)ghly (Co)mpact Power DC/DC Converters for Low Carbon Vehicles : Collaborative Research and Development 2012-12-01 £ 86,262
Development of a Range Extender for Electric Vehicles : Smart - Development of Prototype 2012-04-01 £ 250,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded HYPERDRIVE INNOVATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.