Company NameHyperdrive Technologies Ltd
DirectorsMichael Salim Karim and Mark Cox
Company StatusActive
Company Number07140916
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael Salim Karim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Eighth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director NameMr Mark Cox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurntide Eighth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director NameChristopher Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address43 Avon Road
Bournemouth
Dorset
BH8 8SE
Director NameMr Stephen Irish
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleProject & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMrs Claire Elizabeth King
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2u Admiral Business Park
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WG
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Aurora Building
Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameMr Christopher Roy Pennison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMr Ryan Jeffrey Morris
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Eighth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director NameMs Roya Shakoori
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2021(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMr Christopher Roy Pennison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurntide Eighth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA

Contact

Websitehyperdriveinnovation.com

Location

Registered AddressTurntide Eighth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Hyperdrive Innovation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,720
Current Liabilities£4,720

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

4 April 2017Delivered on: 11 April 2017
Persons entitled: Lsc Capital Limited

Classification: A registered charge
Particulars: Intellectual property: UK patent number GB 2487552 (waste energy recovery in a motor vehicle).
Outstanding
4 April 2017Delivered on: 11 April 2017
Persons entitled: Beyond Working Capital LTD

Classification: A registered charge
Outstanding
6 January 2017Delivered on: 10 January 2017
Persons entitled: Andrew Christopher Lapping

Classification: A registered charge
Particulars: All present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time and the proceeds of sale from time to time of any of the same.. Any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of the company in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights.
Outstanding
24 October 2016Delivered on: 26 October 2016
Persons entitled: John Boyle (As Security Trustee)

Classification: A registered charge
Particulars: All present and future right, title and interest of the borrower from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same; and. Any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of the borrower in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights.
Outstanding
1 April 2016Delivered on: 7 April 2016
Persons entitled: Andrew Lapping (As Security Trustee)

Classification: A registered charge
Particulars: All properties, being all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same); and. All intellectual property, being any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of the company in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights.
Outstanding
25 February 2015Delivered on: 6 March 2015
Persons entitled: Andrew Lapping

Classification: A registered charge
Outstanding
16 March 2012Delivered on: 24 March 2012
Persons entitled: Neaf LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
16 January 2012Delivered on: 24 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 October 2023Termination of appointment of Ryan Jeffrey Morris as a director on 8 October 2023 (1 page)
19 May 2023Accounts for a small company made up to 31 December 2021 (6 pages)
19 May 2023Registered office address changed from Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA on 19 May 2023 (1 page)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
28 February 2023Appointment of Mr Mark Cox as a director on 27 February 2023 (2 pages)
28 February 2023Termination of appointment of Roya Shakoori as a director on 27 February 2023 (1 page)
1 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
16 November 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
22 October 2021Appointment of Mr Christopher Roy Pennison as a director on 19 October 2021 (2 pages)
25 August 2021Accounts for a small company made up to 31 March 2021 (6 pages)
26 May 2021Termination of appointment of Christopher Roy Pennison as a director on 18 May 2021 (1 page)
26 May 2021Termination of appointment of Andrew Christopher Lapping as a director on 18 May 2021 (1 page)
26 May 2021Appointment of Mr Michael Salim Karim as a director on 18 May 2021 (2 pages)
26 May 2021Appointment of Mr Ryan Jeffrey Morris as a director on 18 May 2021 (2 pages)
26 May 2021Appointment of Ms Roya Shakoori as a director on 18 May 2021 (2 pages)
26 May 2021Termination of appointment of Stephen Irish as a director on 18 May 2021 (1 page)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (6 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 October 2019Accounts for a small company made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
12 December 2018Appointment of Mr Andrew Christopher Lapping as a director on 8 November 2018 (2 pages)
12 December 2018Satisfaction of charge 071409160005 in full (1 page)
12 December 2018Satisfaction of charge 071409160004 in full (1 page)
12 December 2018Satisfaction of charge 071409160003 in full (1 page)
12 December 2018Appointment of Mr Christopher Roy Pennison as a director on 8 November 2018 (2 pages)
12 December 2018Satisfaction of charge 071409160006 in full (1 page)
12 December 2018Satisfaction of charge 2 in full (1 page)
2 August 2018Satisfaction of charge 071409160007 in full (1 page)
3 May 2018Satisfaction of charge 071409160008 in full (1 page)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
18 April 2017Satisfaction of charge 1 in full (1 page)
18 April 2017Satisfaction of charge 1 in full (1 page)
11 April 2017Registration of charge 071409160007, created on 4 April 2017 (27 pages)
11 April 2017Registration of charge 071409160008, created on 4 April 2017 (43 pages)
11 April 2017Registration of charge 071409160008, created on 4 April 2017 (43 pages)
11 April 2017Registration of charge 071409160007, created on 4 April 2017 (27 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 January 2017Registration of charge 071409160006, created on 6 January 2017 (44 pages)
10 January 2017Registration of charge 071409160006, created on 6 January 2017 (44 pages)
5 January 2017Audited abridged accounts made up to 31 March 2016 (8 pages)
5 January 2017Audited abridged accounts made up to 31 March 2016 (8 pages)
8 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
8 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 October 2016Registration of charge 071409160005, created on 24 October 2016 (82 pages)
26 October 2016Registration of charge 071409160005, created on 24 October 2016 (82 pages)
18 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
7 April 2016Registration of charge 071409160004, created on 1 April 2016 (83 pages)
7 April 2016Registration of charge 071409160004, created on 1 April 2016 (83 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
6 March 2015Registration of charge 071409160003, created on 25 February 2015 (82 pages)
6 March 2015Registration of charge 071409160003, created on 25 February 2015 (82 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 June 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(3 pages)
17 June 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(3 pages)
21 May 2014Registered office address changed from 2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from , 2U Admiral Business Park, Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WG, England on 21 May 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Termination of appointment of Claire King as a director (1 page)
26 November 2013Termination of appointment of Claire King as a director (1 page)
9 April 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
9 April 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
15 March 2012Registered office address changed from Blue Gates Black Lane Bransgore Dorset BH23 8EA England on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Blue Gates Black Lane Bransgore Dorset BH23 8EA England on 15 March 2012 (1 page)
15 March 2012Registered office address changed from , Blue Gates Black Lane, Bransgore, Dorset, BH23 8EA, England on 15 March 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 February 2012Termination of appointment of Christopher Wright as a director (1 page)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 February 2012Termination of appointment of Christopher Wright as a director (1 page)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 March 2011Director's details changed for Stephen Irish on 15 September 2010 (2 pages)
23 March 2011Appointment of Mrs Claire Elizabeth King as a director (2 pages)
23 March 2011Appointment of Mrs Claire Elizabeth King as a director (2 pages)
23 March 2011Director's details changed for Stephen Irish on 15 September 2010 (2 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)