Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director Name | Mr Mark Cox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Director Name | Christopher Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 43 Avon Road Bournemouth Dorset BH8 8SE |
Director Name | Mr Stephen Irish |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Project & Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mrs Claire Elizabeth King |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2u Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Aurora Building Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Ryan Jeffrey Morris |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Director Name | Ms Roya Shakoori |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2021(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Website | hyperdriveinnovation.com |
---|
Registered Address | Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Hyperdrive Innovation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,720 |
Current Liabilities | £4,720 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
4 April 2017 | Delivered 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 2017 | Delivered on: 11 April 2017 Persons entitled: Beyond Working Capital LTD Classification: A registered charge Outstanding |
6 January 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 6 March 2015 Persons entitled: Andrew Lapping Classification: A registered charge Outstanding |
16 March 2012 | Delivered 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 2012 | Delivered 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 |
11 October 2023 | Termination of appointment of Ryan Jeffrey Morris as a director on 8 October 2023 (1 page) |
---|---|
19 May 2023 | Accounts for a small company made up to 31 December 2021 (6 pages) |
19 May 2023 | Registered 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 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
28 February 2023 | Appointment of Mr Mark Cox as a director on 27 February 2023 (2 pages) |
28 February 2023 | Termination of appointment of Roya Shakoori as a director on 27 February 2023 (1 page) |
1 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
16 November 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
22 October 2021 | Appointment of Mr Christopher Roy Pennison as a director on 19 October 2021 (2 pages) |
25 August 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
26 May 2021 | Termination of appointment of Christopher Roy Pennison as a director on 18 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Andrew Christopher Lapping as a director on 18 May 2021 (1 page) |
26 May 2021 | Appointment of Mr Michael Salim Karim as a director on 18 May 2021 (2 pages) |
26 May 2021 | Appointment of Mr Ryan Jeffrey Morris as a director on 18 May 2021 (2 pages) |
26 May 2021 | Appointment of Ms Roya Shakoori as a director on 18 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Stephen Irish as a director on 18 May 2021 (1 page) |
3 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
12 December 2018 | Appointment of Mr Andrew Christopher Lapping as a director on 8 November 2018 (2 pages) |
12 December 2018 | Satisfaction of charge 071409160005 in full (1 page) |
12 December 2018 | Satisfaction of charge 071409160004 in full (1 page) |
12 December 2018 | Satisfaction of charge 071409160003 in full (1 page) |
12 December 2018 | Appointment of Mr Christopher Roy Pennison as a director on 8 November 2018 (2 pages) |
12 December 2018 | Satisfaction of charge 071409160006 in full (1 page) |
12 December 2018 | Satisfaction of charge 2 in full (1 page) |
2 August 2018 | Satisfaction of charge 071409160007 in full (1 page) |
3 May 2018 | Satisfaction of charge 071409160008 in full (1 page) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
18 April 2017 | Satisfaction of charge 1 in full (1 page) |
18 April 2017 | Satisfaction of charge 1 in full (1 page) |
11 April 2017 | Registration of charge 071409160007, created on 4 April 2017 (27 pages) |
11 April 2017 | Registration of charge 071409160008, created on 4 April 2017 (43 pages) |
11 April 2017 | Registration of charge 071409160008, created on 4 April 2017 (43 pages) |
11 April 2017 | Registration of charge 071409160007, created on 4 April 2017 (27 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 January 2017 | Registration of charge 071409160006, created on 6 January 2017 (44 pages) |
10 January 2017 | Registration of charge 071409160006, created on 6 January 2017 (44 pages) |
5 January 2017 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
8 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
26 October 2016 | Registration of charge 071409160005, created on 24 October 2016 (82 pages) |
26 October 2016 | Registration of charge 071409160005, created on 24 October 2016 (82 pages) |
18 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 April 2016 | Registration of charge 071409160004, created on 1 April 2016 (83 pages) |
7 April 2016 | Registration of charge 071409160004, created on 1 April 2016 (83 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
6 March 2015 | Registration of charge 071409160003, created on 25 February 2015 (82 pages) |
6 March 2015 | Registration of charge 071409160003, created on 25 February 2015 (82 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 June 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 May 2014 | Registered office address changed from 2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from , 2U Admiral Business Park, Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WG, England on 21 May 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Termination of appointment of Claire King as a director (1 page) |
26 November 2013 | Termination of appointment of Claire King as a director (1 page) |
9 April 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
9 April 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
15 March 2012 | Registered office address changed from Blue Gates Black Lane Bransgore Dorset BH23 8EA England on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Blue Gates Black Lane Bransgore Dorset BH23 8EA England on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from , Blue Gates Black Lane, Bransgore, Dorset, BH23 8EA, England on 15 March 2012 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Termination of appointment of Christopher Wright as a director (1 page) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Termination of appointment of Christopher Wright as a director (1 page) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 March 2011 | Director's details changed for Stephen Irish on 15 September 2010 (2 pages) |
23 March 2011 | Appointment of Mrs Claire Elizabeth King as a director (2 pages) |
23 March 2011 | Appointment of Mrs Claire Elizabeth King as a director (2 pages) |
23 March 2011 | Director's details changed for Stephen Irish on 15 September 2010 (2 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|