Company NameHyperdrive Innovation Ltd
DirectorsMichael Salim Karim and Mark Cox
Company StatusActive
Company Number07948437
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Salim Karim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2021(9 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
NE11 0QA
Director NameMr Mark Cox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurntide Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Stephen Irish
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleManaging 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
Appointed14 February 2012(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2u Admiral Business Park
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WG
Director NameMr Hossain Rezaei
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMr Christopher Stanford Baylis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 28 July 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadacres
Fourstones
Hexham
Northumberland
NE47 5LW
Director NameMr Christopher Roy Pennison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(3 years after company formation)
Appointment Duration6 years, 2 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 Robin Andrew Shaw
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 April 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMr Paul Allan Cairns
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2021)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressAurora Building 120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameMr Aidan Lannen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 2016(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lintzford Grange
Lintzford
Rowlands Gill
NE39 1HL
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Santon Group, Santon House, 1st Floor 53-55 Ux
Ealing
London
W5 5SA
Director NameMr Glenn Daniel Aitchison
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2018(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMr Tim Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameDr David William Sandells
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2021)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMr Dean Jennings
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 18 May 2021)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMr Paul Turbitt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(8 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFuture Technology Centre Barmston Court
Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMs Roya Shakoori
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited States
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(9 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
NE11 0QA
Director NameMr Christopher Roy Pennison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(9 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
NE11 0QA

Contact

Websitehyperdriveinnovation.com
Telephone0191 6404586
Telephone regionTyneside / Durham / Sunderland

Location

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

Shareholders

5.6m at £0.01Mohammed Hossain Rezaei
7.93%
Ordinary
33.2m at £0.01Neaf Lp
46.59%
Ordinary A
3m at £0.01Christopher Stanford Baylis
4.23%
Ordinary
2.9m at £0.01Santon Capital
4.04%
Ordinary A
2.5m at £0.01Anthony Robert Irish
3.51%
Ordinary
2.2m at £0.01Andrew Lapping
3.03%
Ordinary A
2.2m at £0.01John Boyle
3.03%
Ordinary A
17.5m at £0.01Stephen Irish
24.56%
Ordinary
1.4m at £0.01Ewen Campbell
2.02%
Ordinary A
375k at £0.01Christopher Wright
0.53%
Ordinary
375k at £0.01Timothy David Scott
0.53%
Ordinary

Financials

Year2014
Net Worth£529,623
Cash£491,824
Current Liabilities£289,695

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

4 April 2017Delivered on: 11 April 2017
Persons entitled: Beyond Working Capital LTD

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 10 March 2017
Persons entitled: National Westminster Bank PLC

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
6 July 2015Delivered 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 2015Delivered on: 6 March 2015
Persons entitled: Andrew Lapping

Classification: A registered charge
Outstanding
4 April 2017Delivered 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 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
12 December 2013Delivered 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

Filing History

11 October 2023Termination of appointment of Ryan Jeffrey Morris as a director on 8 October 2023 (1 page)
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 NE11 0QA on 19 May 2023 (1 page)
19 May 2023Full accounts made up to 31 December 2021 (33 pages)
17 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
2 November 2022Appointment of Mr Mark Cox as a director on 28 October 2022 (2 pages)
28 October 2022Termination of appointment of Roya Shakoori as a director on 28 October 2022 (1 page)
2 March 2022Second filing of Confirmation Statement dated 14 February 2022 (3 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/03/2022
(5 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 (13 pages)
7 June 2021Second filing of Confirmation Statement dated 14 February 2017 (12 pages)
7 June 2021Second filing of a statement of capital following an allotment of shares on 5 March 2012
  • GBP 80,000
(7 pages)
4 June 2021Statement of capital following an allotment of shares on 14 March 2021
  • GBP 136,079.043
(4 pages)
26 May 2021Termination of appointment of Stephen Irish 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 2021Termination of appointment of David William Sandells as a director on 18 May 2021 (1 page)
26 May 2021Termination of appointment of Bimaljit Singh Sandhu as a director on 18 May 2021 (1 page)
26 May 2021Termination of appointment of Christopher Roy Pennison as a director on 18 May 2021 (1 page)
26 May 2021Appointment of Ms Roya Shakoori as a director on 18 May 2021 (2 pages)
26 May 2021Termination of appointment of Aidan Lannen as a director on 18 May 2021 (1 page)
26 May 2021Termination of appointment of Dean Jennings as a director on 18 May 2021 (1 page)
26 May 2021Appointment of Mr Ryan Jeffrey Morris as a director on 18 May 2021 (2 pages)
26 May 2021Appointment of Mr Michael Salim Karim as a director on 18 May 2021 (2 pages)
26 May 2021Termination of appointment of Paul Turbitt as a director on 18 May 2021 (1 page)
26 May 2021Termination of appointment of Tim Rawlinson Sale as a director on 18 May 2021 (1 page)
3 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Paul Turbitt as a director on 1 February 2021 (2 pages)
3 February 2021Appointment of Mr Dean Jennings as a director on 18 December 2020 (2 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (15 pages)
19 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
14 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
24 July 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 136,079.043
(4 pages)
24 July 2019Change of share class name or designation (2 pages)
24 July 2019Particulars of variation of rights attached to shares (2 pages)
4 March 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
12 December 2018Satisfaction of charge 079484370003 in full (1 page)
12 December 2018Satisfaction of charge 079484370006 in full (1 page)
12 December 2018Satisfaction of charge 079484370005 in full (1 page)
12 December 2018Satisfaction of charge 079484370007 in full (1 page)
12 December 2018Satisfaction of charge 1 in full (1 page)
2 August 2018Satisfaction of charge 079484370009 in full (1 page)
1 August 2018Appointment of Mr Tim Sale as a director on 1 July 2018 (2 pages)
31 July 2018Termination of appointment of Glenn Daniel Aitchison as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Dr David William Sandells as a director on 1 July 2018 (2 pages)
3 May 2018Termination of appointment of Paul Allan Cairns as a director on 30 April 2018 (1 page)
3 May 2018Satisfaction of charge 079484370010 in full (1 page)
25 April 2018Satisfaction of charge 079484370008 in full (1 page)
25 April 2018Termination of appointment of Robin Andrew Shaw as a director on 17 April 2018 (1 page)
21 February 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
6 February 2018Termination of appointment of Steven Norman Simpson as a director on 9 January 2018 (1 page)
17 January 2018Appointment of Mr Glenn Daniel Aitchison as a director on 4 January 2018 (2 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
30 August 2017Termination of appointment of Christopher Stanford Baylis as a director on 28 July 2017 (1 page)
30 August 2017Termination of appointment of Christopher Stanford Baylis as a director on 28 July 2017 (1 page)
11 April 2017Registration of charge 079484370009, created on 4 April 2017 (27 pages)
11 April 2017Registration of charge 079484370009, created on 4 April 2017 (27 pages)
11 April 2017Registration of charge 079484370010, created on 4 April 2017 (42 pages)
11 April 2017Registration of charge 079484370010, created on 4 April 2017 (42 pages)
10 March 2017Registration of charge 079484370008, created on 7 March 2017 (4 pages)
10 March 2017Registration of charge 079484370008, created on 7 March 2017 (4 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
24 February 2017Appointment of Mr Robin Andrew Shaw as a director on 1 April 2016 (2 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/06/2021.
(8 pages)
24 February 2017Appointment of Mr Robin Andrew Shaw as a director on 1 April 2016 (2 pages)
31 January 2017Appointment of Mr Bimaljit Singh Sandhu as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Bimaljit Singh Sandhu as a director on 31 January 2017 (2 pages)
10 January 2017Registration of charge 079484370007, created on 6 January 2017 (44 pages)
10 January 2017Registration of charge 079484370007, created on 6 January 2017 (44 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (16 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (16 pages)
5 December 2016Appointment of Mr Steven Norman Simpson as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Steven Norman Simpson as a director on 1 December 2016 (2 pages)
26 October 2016Registration of charge 079484370006, created on 24 October 2016 (81 pages)
26 October 2016Registration of charge 079484370006, created on 24 October 2016 (81 pages)
20 October 2016Appointment of Mr Aidan Lannen as a director on 14 October 2016 (2 pages)
20 October 2016Termination of appointment of Hossain Rezaei as a director on 30 June 2016 (1 page)
20 October 2016Termination of appointment of Hossain Rezaei as a director on 30 June 2016 (1 page)
20 October 2016Appointment of Mr Aidan Lannen as a director on 14 October 2016 (2 pages)
18 August 2016Appointment of Mr Paul Allan Cairns as a director on 15 June 2016 (2 pages)
18 August 2016Appointment of Mr Paul Allan Cairns as a director on 15 June 2016 (2 pages)
20 July 2016Appointment of Mr Andrew Christopher Lapping as a director on 27 June 2016 (2 pages)
20 July 2016Appointment of Mr Andrew Christopher Lapping as a director on 27 June 2016 (2 pages)
11 May 2016Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
11 May 2016Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 April 2016Satisfaction of charge 079484370004 in full (3 pages)
9 April 2016Satisfaction of charge 079484370004 in full (3 pages)
7 April 2016Registration of charge 079484370005, created on 1 April 2016 (83 pages)
7 April 2016Registration of charge 079484370005, created on 1 April 2016 (83 pages)
11 March 2016Appointment of Mr Christopher Roy Pennison as a director on 24 February 2015 (2 pages)
11 March 2016Appointment of Mr Christopher Roy Pennison as a director on 24 February 2015 (2 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 712,011.72
(8 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 712,011.72
(8 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
6 July 2015Registration of charge 079484370004, created on 6 July 2015 (19 pages)
6 July 2015Registration of charge 079484370004, created on 6 July 2015 (19 pages)
6 July 2015Registration of charge 079484370004, created on 6 July 2015 (19 pages)
6 July 2015Satisfaction of charge 079484370002 in full (1 page)
6 July 2015Satisfaction of charge 079484370002 in full (1 page)
30 April 2015Annual return made up to 14 February 2015 with a full list of shareholders (7 pages)
30 April 2015Annual return made up to 14 February 2015 with a full list of shareholders (7 pages)
2 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 521,063.14
(9 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
2 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 521,063.14
(9 pages)
2 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 539,402.83
(9 pages)
2 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 712,011.72
(9 pages)
2 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 712,011.72
(9 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
2 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 539,402.83
(9 pages)
6 March 2015Registration of charge 079484370003, created on 25 February 2015 (82 pages)
6 March 2015Registration of charge 079484370003, created on 25 February 2015 (82 pages)
16 February 2015Statement of capital on 16 February 2015
  • GBP 29,533.86
(4 pages)
16 February 2015Solvency Statement dated 28/01/15 (1 page)
16 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2015Solvency Statement dated 28/01/15 (1 page)
16 February 2015Statement by Directors (1 page)
16 February 2015Statement of capital on 16 February 2015
  • GBP 29,533.86
(4 pages)
16 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2015Statement by Directors (1 page)
2 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
13 June 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 295,338.59
(5 pages)
13 June 2014Registered office address changed from 2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England on 13 June 2014 (1 page)
13 June 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 295,338.59
(5 pages)
16 December 2013Registration of charge 079484370002 (5 pages)
16 December 2013Registration of charge 079484370002 (5 pages)
9 December 2013Director's details changed for Mr Hossain Rezeai on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Hossain Rezeai on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Hossain Rezeai on 9 December 2013 (2 pages)
18 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
18 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
9 July 2013Appointment of Mr Christopher Stanford Baylis as a director (2 pages)
9 July 2013Director's details changed for Mr Mohammed Hossain Rezeai on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Mohammed Hossain Rezeai on 9 July 2013 (2 pages)
9 July 2013Appointment of Mr Christopher Stanford Baylis as a director (2 pages)
9 July 2013Director's details changed for Mr Mohammed Hossain Rezeai on 9 July 2013 (2 pages)
8 July 2013Termination of appointment of Claire King as a director (1 page)
8 July 2013Termination of appointment of Claire King as a director (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 February 2013Appointment of Mr Mohammed Hossain Rezeai as a director (2 pages)
19 February 2013Appointment of Mr Mohammed Hossain Rezeai as a director (2 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
7 February 2013Sub-division of shares on 18 December 2012 (11 pages)
7 February 2013Sub-division of shares on 18 December 2012 (11 pages)
22 January 2013Resolutions
  • RES13 ‐ Sub division 18/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
22 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 272,482.04
(10 pages)
22 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 272,482.04
(10 pages)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 270,691.426
(10 pages)
22 January 2013Resolutions
  • RES13 ‐ Sub division 18/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 270,691.426
(10 pages)
16 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 269,442.42
(18 pages)
16 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 269,442.42
(18 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
7 March 2012Resolutions
  • RES13 ‐ Section 190 - proposed subscription of ordinary shares 05/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 80,010
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 80,010
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2021.
(4 pages)
7 March 2012Resolutions
  • RES13 ‐ Section 190 - proposed subscription of ordinary shares 05/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 80,010
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 80,010
(4 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)