HYPERDRIVE INNOVATION LTD - GATESHEAD
Company Profile | Company Filings |
Overview
HYPERDRIVE INNOVATION LTD is a Private Limited Company from GATESHEAD ENGLAND and has the status: Active.
HYPERDRIVE INNOVATION LTD was incorporated 12 years ago on 14/02/2012 and has the registered number: 07948437. The accounts status is FULL and accounts are next due on 31/12/2023.
HYPERDRIVE INNOVATION LTD was incorporated 12 years ago on 14/02/2012 and has the registered number: 07948437. The accounts status is FULL and accounts are next due on 31/12/2023.
HYPERDRIVE INNOVATION LTD - GATESHEAD
This company is listed in the following categories:
27200 - Manufacture of batteries and accumulators
27200 - Manufacture of batteries and accumulators
29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
TURNTIDE EIGHTH AVENUE
GATESHEAD
NE11 0QA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2024 | 10/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL SALIM KARIM | Dec 1971 | American | Director | 2021-05-18 | CURRENT |
MR MARK COX | Nov 1977 | British | Director | 2022-10-28 | CURRENT |
MR RYAN JEFFREY MORRIS | Jul 1984 | American | Director | 2021-05-18 UNTIL 2023-10-08 | RESIGNED |
MR GLENN DANIEL AITCHISON | May 1970 | English | Director | 2018-01-04 UNTIL 2018-07-31 | RESIGNED |
MR STEVEN NORMAN SIMPSON | Jan 1959 | British | Director | 2016-12-01 UNTIL 2018-01-09 | RESIGNED |
MS ROYA SHAKOORI | Mar 1977 | American | Director | 2021-05-18 UNTIL 2022-10-28 | RESIGNED |
MR ROBIN ANDREW SHAW | Jul 1976 | British | Director | 2016-04-01 UNTIL 2018-04-17 | RESIGNED |
MR BIMALJIT SINGH SANDHU | Feb 1962 | British | Director | 2017-01-31 UNTIL 2021-05-18 | RESIGNED |
DR DAVID WILLIAM SANDELLS | May 1976 | British | Director | 2018-07-01 UNTIL 2021-05-18 | RESIGNED |
MR HOSSAIN REZAEI | Mar 1955 | British | Director | 2012-07-02 UNTIL 2016-06-30 | RESIGNED |
MR TIM RAWLINSON SALE | Mar 1963 | British | Director | 2018-07-01 UNTIL 2021-05-18 | RESIGNED |
MR CHRISTOPHER ROY PENNISON | Mar 1967 | British | Director | 2015-02-24 UNTIL 2021-05-18 | RESIGNED |
MR CHRISTOPHER ROY PENNISON | Mar 1967 | British | Director | 2021-10-19 UNTIL 2023-12-31 | RESIGNED |
MR PAUL TURBITT | Jun 1972 | British | Director | 2021-02-01 UNTIL 2021-05-18 | RESIGNED |
MR ANDREW CHRISTOPHER LAPPING | Mar 1963 | British | Director | 2016-06-27 UNTIL 2021-05-18 | RESIGNED |
MR AIDAN LANNEN | Nov 1974 | English | Director | 2016-10-14 UNTIL 2021-05-18 | RESIGNED |
MRS CLAIRE ELIZABETH KING | May 1978 | British | Director | 2012-02-14 UNTIL 2013-06-19 | RESIGNED |
MR DEAN JENNINGS | Aug 1973 | British | Director | 2020-12-18 UNTIL 2021-05-18 | RESIGNED |
MR STEPHEN IRISH | Dec 1974 | British | Director | 2012-02-14 UNTIL 2021-05-18 | RESIGNED |
MR PAUL ALLAN CAIRNS | May 1966 | British | Director | 2016-06-15 UNTIL 2018-04-30 | RESIGNED |
MR CHRISTOPHER STANFORD BAYLIS | Aug 1947 | British | Director | 2013-07-08 UNTIL 2017-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hyperdrive Innvovation Holding Ltd | 2016-04-06 | Sunderland Tyne & Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HYPERDRIVE_INNOVATION_LTD - Accounts | 2024-04-03 | 31-12-2022 | £582,800 Cash £2,156,931 equity |
HYPERDRIVE_INNOVATION_LTD - Accounts | 2023-05-20 | 31-12-2021 | £3,923,023 Cash £1,521,567 equity |
HYPERDRIVE_INNOVATION_LTD - Accounts | 2021-08-26 | 31-03-2021 | £2,893,916 Cash £1,318,708 equity |
HYPERDRIVE_INNOVATION_LTD - Accounts | 2021-01-19 | 31-03-2020 | £4,202,643 Cash £1,151,839 equity |