Team Valley Trading Estate
Gateshead
NE11 0QA
Director Name | Mr Mark Cox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turntide Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Stephen Irish |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Managing 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 | 14 February 2012(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2u Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG |
Director Name | Mr Hossain Rezaei |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Christopher Stanford Baylis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadacres Fourstones Hexham Northumberland NE47 5LW |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(3 years after company formation) |
Appointment Duration | 6 years, 2 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 Robin Andrew Shaw |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 April 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Paul Allan Cairns |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Aurora Building 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Mr Aidan Lannen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Steven Norman Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lintzford Grange Lintzford Rowlands Gill NE39 1HL |
Director Name | Mr Bimaljit Singh Sandhu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Santon Group, Santon House, 1st Floor 53-55 Ux Ealing London W5 5SA |
Director Name | Mr Glenn Daniel Aitchison |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Tim Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Dr David William Sandells |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2021) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Dean Jennings |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 18 May 2021) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Paul Turbitt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Ms Roya Shakoori |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2022) |
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 Ryan Jeffrey Morris |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2021(9 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 NE11 0QA |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(9 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 NE11 0QA |
Website | hyperdriveinnovation.com |
---|---|
Telephone | 0191 6404586 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Turntide Eighth Avenue Team Valley Trading Estate Gateshead 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 |
5.6m at £0.01 | Mohammed Hossain Rezaei 7.93% Ordinary |
---|---|
33.2m at £0.01 | Neaf Lp 46.59% Ordinary A |
3m at £0.01 | Christopher Stanford Baylis 4.23% Ordinary |
2.9m at £0.01 | Santon Capital 4.04% Ordinary A |
2.5m at £0.01 | Anthony Robert Irish 3.51% Ordinary |
2.2m at £0.01 | Andrew Lapping 3.03% Ordinary A |
2.2m at £0.01 | John Boyle 3.03% Ordinary A |
17.5m at £0.01 | Stephen Irish 24.56% Ordinary |
1.4m at £0.01 | Ewen Campbell 2.02% Ordinary A |
375k at £0.01 | Christopher Wright 0.53% Ordinary |
375k at £0.01 | Timothy David Scott 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £529,623 |
Cash | £491,824 |
Current Liabilities | £289,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
4 April 2017 | Delivered on: 11 April 2017 Persons entitled: Beyond Working Capital LTD Classification: A registered charge Outstanding |
---|---|
7 March 2017 | Delivered on: 10 March 2017 Persons entitled: National Westminster Bank PLC 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 |
6 July 2015 | Delivered on: 6 July 2015 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: Debenture all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details. Outstanding |
25 February 2015 | Delivered on: 6 March 2015 Persons entitled: Andrew Lapping Classification: A registered charge Outstanding |
4 April 2017 | Delivered on: 11 April 2017 Persons entitled: Lsc Capital Limited Classification: A registered charge Particulars: Intellectual property:. 1523111.1 - bms tapers down charging current as a function of increasing temperature. 1523113.7 - vehicle drive inhibited by a charging signal whilst battery being charged. 1523114.5 - a bms controller configured to designated itself as master and designate another controller as slave, and receive battery parameters from the slave and control charging current. 1523110.3 - data store that can be powered by rfid/nfc even when battery damaged. 1523117.8 - bms that can power down different sets of components depending on power save mode. 1609344.5 - ups - a battery module controller that can identify one of the other battery module controllers as a master controller. 1609867.5 - improved bfg that saves state of charge info prior to being switched off uses substitute state of charge info until bfg is accurate enough. 1615476.7 assembly process using cartridges for loading battery cells. 1615475.9 - modular pack system used for 12V pack. Pct/GB2016/054090 - battery management system. Pct/GB2016/054091 - new 12V pack. 3421601-0001 - 48V pack design. 3421601-0002 - 48V pack design. 3421601-0003 - 48V pack design. 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 |
12 December 2013 | Delivered on: 16 December 2013 Satisfied on: 6 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 October 2023 | Termination of appointment of Ryan Jeffrey Morris as a director on 8 October 2023 (1 page) |
---|---|
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 NE11 0QA on 19 May 2023 (1 page) |
19 May 2023 | Full accounts made up to 31 December 2021 (33 pages) |
17 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
2 November 2022 | Appointment of Mr Mark Cox as a director on 28 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Roya Shakoori as a director on 28 October 2022 (1 page) |
2 March 2022 | Second filing of Confirmation Statement dated 14 February 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates
|
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 (13 pages) |
7 June 2021 | Second filing of Confirmation Statement dated 14 February 2017 (12 pages) |
7 June 2021 | Second filing of a statement of capital following an allotment of shares on 5 March 2012
|
4 June 2021 | Statement of capital following an allotment of shares on 14 March 2021
|
26 May 2021 | Termination of appointment of Stephen Irish 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 | Termination of appointment of David William Sandells as a director on 18 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Bimaljit Singh Sandhu as a director on 18 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Christopher Roy Pennison as a director on 18 May 2021 (1 page) |
26 May 2021 | Appointment of Ms Roya Shakoori as a director on 18 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Aidan Lannen as a director on 18 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Dean Jennings as a director on 18 May 2021 (1 page) |
26 May 2021 | Appointment of Mr Ryan Jeffrey Morris as a director on 18 May 2021 (2 pages) |
26 May 2021 | Appointment of Mr Michael Salim Karim as a director on 18 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Paul Turbitt as a director on 18 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Tim Rawlinson Sale as a director on 18 May 2021 (1 page) |
3 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr Paul Turbitt as a director on 1 February 2021 (2 pages) |
3 February 2021 | Appointment of Mr Dean Jennings as a director on 18 December 2020 (2 pages) |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
14 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
24 July 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
24 July 2019 | Change of share class name or designation (2 pages) |
24 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
12 December 2018 | Satisfaction of charge 079484370003 in full (1 page) |
12 December 2018 | Satisfaction of charge 079484370006 in full (1 page) |
12 December 2018 | Satisfaction of charge 079484370005 in full (1 page) |
12 December 2018 | Satisfaction of charge 079484370007 in full (1 page) |
12 December 2018 | Satisfaction of charge 1 in full (1 page) |
2 August 2018 | Satisfaction of charge 079484370009 in full (1 page) |
1 August 2018 | Appointment of Mr Tim Sale as a director on 1 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Glenn Daniel Aitchison as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Dr David William Sandells as a director on 1 July 2018 (2 pages) |
3 May 2018 | Termination of appointment of Paul Allan Cairns as a director on 30 April 2018 (1 page) |
3 May 2018 | Satisfaction of charge 079484370010 in full (1 page) |
25 April 2018 | Satisfaction of charge 079484370008 in full (1 page) |
25 April 2018 | Termination of appointment of Robin Andrew Shaw as a director on 17 April 2018 (1 page) |
21 February 2018 | Confirmation statement made on 14 February 2018 with updates (3 pages) |
6 February 2018 | Termination of appointment of Steven Norman Simpson as a director on 9 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Glenn Daniel Aitchison as a director on 4 January 2018 (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
30 August 2017 | Termination of appointment of Christopher Stanford Baylis as a director on 28 July 2017 (1 page) |
30 August 2017 | Termination of appointment of Christopher Stanford Baylis as a director on 28 July 2017 (1 page) |
11 April 2017 | Registration of charge 079484370009, created on 4 April 2017 (27 pages) |
11 April 2017 | Registration of charge 079484370009, created on 4 April 2017 (27 pages) |
11 April 2017 | Registration of charge 079484370010, created on 4 April 2017 (42 pages) |
11 April 2017 | Registration of charge 079484370010, created on 4 April 2017 (42 pages) |
10 March 2017 | Registration of charge 079484370008, created on 7 March 2017 (4 pages) |
10 March 2017 | Registration of charge 079484370008, created on 7 March 2017 (4 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
24 February 2017 | Appointment of Mr Robin Andrew Shaw as a director on 1 April 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates
|
24 February 2017 | Appointment of Mr Robin Andrew Shaw as a director on 1 April 2016 (2 pages) |
31 January 2017 | Appointment of Mr Bimaljit Singh Sandhu as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Bimaljit Singh Sandhu as a director on 31 January 2017 (2 pages) |
10 January 2017 | Registration of charge 079484370007, created on 6 January 2017 (44 pages) |
10 January 2017 | Registration of charge 079484370007, created on 6 January 2017 (44 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (16 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (16 pages) |
5 December 2016 | Appointment of Mr Steven Norman Simpson as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Steven Norman Simpson as a director on 1 December 2016 (2 pages) |
26 October 2016 | Registration of charge 079484370006, created on 24 October 2016 (81 pages) |
26 October 2016 | Registration of charge 079484370006, created on 24 October 2016 (81 pages) |
20 October 2016 | Appointment of Mr Aidan Lannen as a director on 14 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Hossain Rezaei as a director on 30 June 2016 (1 page) |
20 October 2016 | Termination of appointment of Hossain Rezaei as a director on 30 June 2016 (1 page) |
20 October 2016 | Appointment of Mr Aidan Lannen as a director on 14 October 2016 (2 pages) |
18 August 2016 | Appointment of Mr Paul Allan Cairns as a director on 15 June 2016 (2 pages) |
18 August 2016 | Appointment of Mr Paul Allan Cairns as a director on 15 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Andrew Christopher Lapping as a director on 27 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Andrew Christopher Lapping as a director on 27 June 2016 (2 pages) |
11 May 2016 | Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
11 May 2016 | Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
9 April 2016 | Satisfaction of charge 079484370004 in full (3 pages) |
9 April 2016 | Satisfaction of charge 079484370004 in full (3 pages) |
7 April 2016 | Registration of charge 079484370005, created on 1 April 2016 (83 pages) |
7 April 2016 | Registration of charge 079484370005, created on 1 April 2016 (83 pages) |
11 March 2016 | Appointment of Mr Christopher Roy Pennison as a director on 24 February 2015 (2 pages) |
11 March 2016 | Appointment of Mr Christopher Roy Pennison as a director on 24 February 2015 (2 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
1 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
6 July 2015 | Registration of charge 079484370004, created on 6 July 2015 (19 pages) |
6 July 2015 | Registration of charge 079484370004, created on 6 July 2015 (19 pages) |
6 July 2015 | Registration of charge 079484370004, created on 6 July 2015 (19 pages) |
6 July 2015 | Satisfaction of charge 079484370002 in full (1 page) |
6 July 2015 | Satisfaction of charge 079484370002 in full (1 page) |
30 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders (7 pages) |
30 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders (7 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
2 April 2015 | Resolutions
|
2 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
2 April 2015 | Resolutions
|
2 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
6 March 2015 | Registration of charge 079484370003, created on 25 February 2015 (82 pages) |
6 March 2015 | Registration of charge 079484370003, created on 25 February 2015 (82 pages) |
16 February 2015 | Statement of capital on 16 February 2015
|
16 February 2015 | Solvency Statement dated 28/01/15 (1 page) |
16 February 2015 | Resolutions
|
16 February 2015 | Solvency Statement dated 28/01/15 (1 page) |
16 February 2015 | Statement by Directors (1 page) |
16 February 2015 | Statement of capital on 16 February 2015
|
16 February 2015 | Resolutions
|
16 February 2015 | Statement by Directors (1 page) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
13 June 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from 2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
16 December 2013 | Registration of charge 079484370002 (5 pages) |
16 December 2013 | Registration of charge 079484370002 (5 pages) |
9 December 2013 | Director's details changed for Mr Hossain Rezeai on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Hossain Rezeai on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Hossain Rezeai on 9 December 2013 (2 pages) |
18 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
18 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
9 July 2013 | Appointment of Mr Christopher Stanford Baylis as a director (2 pages) |
9 July 2013 | Director's details changed for Mr Mohammed Hossain Rezeai on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Mohammed Hossain Rezeai on 9 July 2013 (2 pages) |
9 July 2013 | Appointment of Mr Christopher Stanford Baylis as a director (2 pages) |
9 July 2013 | Director's details changed for Mr Mohammed Hossain Rezeai on 9 July 2013 (2 pages) |
8 July 2013 | Termination of appointment of Claire King as a director (1 page) |
8 July 2013 | Termination of appointment of Claire King as a director (1 page) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Mr Mohammed Hossain Rezeai as a director (2 pages) |
19 February 2013 | Appointment of Mr Mohammed Hossain Rezeai as a director (2 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Sub-division of shares on 18 December 2012 (11 pages) |
7 February 2013 | Sub-division of shares on 18 December 2012 (11 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
22 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
22 January 2013 | Resolutions
|
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
7 March 2012 | Resolutions
|
7 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|