Company NameHyperdrive Innovation Holdings Limited
DirectorsMichael Salim Karim and Mark Cox
Company StatusActive
Company Number09973653
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Salim Karim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2021(5 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
Appointed28 October 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurntide Eighth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director NameMr Christopher Stanford Baylis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(2 months 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 Stephen Irish
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 April 2016(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2021)
RoleCompany 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 months, 2 weeks 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(5 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 Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 months, 1 week 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 Aidan Lannen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2017(1 year after company formation)
Appointment Duration4 years, 3 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 Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(1 year 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(1 year, 11 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(2 years, 5 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(2 years, 5 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(4 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(5 years 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 NameMr Ryan Jeffrey Morris
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2021(5 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(5 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 Christopher Roy Pennison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(5 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

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

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

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
1 April 2016Delivered on: 7 April 2016
Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited

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

Filing History

3 February 2021Appointment of Mr Dean Jennings as a director on 18 December 2020 (2 pages)
18 January 2021Group of companies' accounts made up to 31 March 2020 (26 pages)
12 January 2021Satisfaction of charge 099736530001 in full (1 page)
12 January 2021Satisfaction of charge 099736530003 in full (1 page)
6 February 2020Confirmation statement made on 26 January 2020 with updates (12 pages)
6 February 2020Notification of Bimaljit Singh Sandhu as a person with significant control on 1 April 2019 (2 pages)
28 October 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 152,914,615.486
(5 pages)
14 October 2019Group of companies' accounts made up to 31 March 2019 (25 pages)
7 February 2019Confirmation statement made on 26 January 2019 with updates (12 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (22 pages)
20 December 2018Particulars of variation of rights attached to shares (2 pages)
20 December 2018Change of share class name or designation (2 pages)
18 December 2018Statement of capital on 8 November 2018
  • GBP 404,054.427
(8 pages)
18 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(96 pages)
18 December 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 413,033,415
(8 pages)
18 December 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 904,054.697
(12 pages)
12 December 2018Satisfaction of charge 099736530002 in full (1 page)
12 December 2018Satisfaction of charge 099736530004 in full (1 page)
1 August 2018Appointment of Mr Tim Sale as a director on 1 July 2018 (2 pages)
31 July 2018Appointment of Dr David William Sandells 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)
3 May 2018Termination of appointment of Paul Allan Cairns as a director on 30 April 2018 (1 page)
25 April 2018Termination of appointment of Robin Andrew Shaw as a director on 17 April 2018 (1 page)
9 February 2018Confirmation statement made on 26 January 2018 with updates (11 pages)
6 February 2018Termination of appointment of Steven Norman Simpson as a director on 9 January 2018 (1 page)
30 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
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 (18 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (18 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)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Change of share class name or designation (2 pages)
21 August 2017Particulars of variation of rights attached to shares (2 pages)
21 August 2017Particulars of variation of rights attached to shares (2 pages)
17 August 2017Resolutions
  • RES13 ‐ That the articles of association of the company be amended by deleting article 13.2 and replacing it with the following new article 13.2; "13.2 the directors shall hold at least 4 director's meetings in each year or such other number of director's meeting as is required by the al syndicate representative and the fund". 02/08/2017
(49 pages)
17 August 2017Resolutions
  • RES13 ‐ That the articles of association of the company be amended by deleting article 13.2 and replacing it with the following new article 13.2; "13.2 the directors shall hold at least 4 director's meetings in each year or such other number of director's meeting as is required by the al syndicate representative and the fund". 02/08/2017
(49 pages)
24 February 2017Appointment of Mr Robin Andrew Shaw as a director on 1 April 2016 (2 pages)
24 February 2017Appointment of Mr Robin Andrew Shaw as a director on 1 April 2016 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (18 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (18 pages)
31 January 2017Appointment of Mr Aidan Lannen as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Aidan Lannen 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)
31 January 2017Appointment of Mr Bimaljit Singh Sandhu as a director on 31 January 2017 (2 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
23 January 2017Full accounts made up to 31 March 2016 (16 pages)
23 January 2017Full accounts made up to 31 March 2016 (16 pages)
10 January 2017Registration of charge 099736530004, created on 6 January 2017 (44 pages)
10 January 2017Registration of charge 099736530004, created on 6 January 2017 (44 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 099736530003, created on 24 October 2016 (81 pages)
26 October 2016Registration of charge 099736530003, created on 24 October 2016 (81 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)
27 July 2016Particulars of variation of rights attached to shares (2 pages)
27 July 2016Change of share class name or designation (2 pages)
27 July 2016Particulars of variation of rights attached to shares (2 pages)
27 July 2016Change of share class name or designation (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)
30 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 4,544.761
(9 pages)
30 June 2016Termination of appointment of Andrew Christopher Lapping as a director on 30 March 2016 (2 pages)
30 June 2016Termination of appointment of Andrew Christopher Lapping as a director on 30 March 2016 (2 pages)
30 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 4,544.761
(9 pages)
5 May 2016Termination of appointment of Andrew Christopher Lapping as a director on 30 March 2016 (1 page)
5 May 2016Previous accounting period shortened from 31 January 2017 to 31 March 2016 (1 page)
5 May 2016Previous accounting period shortened from 31 January 2017 to 31 March 2016 (1 page)
5 May 2016Termination of appointment of Andrew Christopher Lapping as a director on 30 March 2016 (1 page)
21 April 2016Appointment of Mr Christopher Stanford Baylis as a director on 1 April 2016 (3 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 75,746.94
(8 pages)
21 April 2016Appointment of Mr Christopher Stanford Baylis as a director on 1 April 2016 (3 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 April 2016Appointment of Mr Stephen Irish as a director on 1 April 2016 (3 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Appointment of Mr Christopher Roy Pennison as a director on 1 April 2016 (3 pages)
21 April 2016Appointment of Mr Christopher Roy Pennison as a director on 1 April 2016 (3 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 75,746.94
(8 pages)
21 April 2016Appointment of Mr Stephen Irish as a director on 1 April 2016 (3 pages)
13 April 2016Sub-division of shares on 23 February 2016 (5 pages)
13 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 4,545.75
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 4,545.75
(4 pages)
13 April 2016Sub-division of shares on 23 February 2016 (5 pages)
7 April 2016Registration of charge 099736530002, created on 1 April 2016 (83 pages)
7 April 2016Registration of charge 099736530001, created on 1 April 2016 (43 pages)
7 April 2016Registration of charge 099736530001, created on 1 April 2016 (43 pages)
7 April 2016Registration of charge 099736530002, created on 1 April 2016 (83 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(29 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(29 pages)