Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYPERDRIVE INNOVATION HOLDINGS LIMITED
Company Information for

HYPERDRIVE INNOVATION HOLDINGS LIMITED

TURNTIDE EIGHTH AVENUE, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0QA,
Company Registration Number
09973653
Private Limited Company
Active

Company Overview

About Hyperdrive Innovation Holdings Ltd
HYPERDRIVE INNOVATION HOLDINGS LIMITED was founded on 2016-01-27 and has its registered office in Gateshead. The organisation's status is listed as "Active". Hyperdrive Innovation Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HYPERDRIVE INNOVATION HOLDINGS LIMITED
 
Legal Registered Office
TURNTIDE EIGHTH AVENUE
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0QA
 
Filing Information
Company Number 09973653
Company ID Number 09973653
Date formed 2016-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 24/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB240210473  
Last Datalog update: 2024-05-05 12:02:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYPERDRIVE INNOVATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GLENN DANIEL AITCHISON
Director 2018-01-04
STEPHEN IRISH
Director 2016-04-01
AIDAN LANNEN
Director 2017-01-31
ANDREW CHRISTOPHER LAPPING
Director 2016-06-27
CHRISTOPHER ROY PENNISON
Director 2016-04-01
BIMALJIT SINGH SANDHU
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALLAN CAIRNS
Director 2016-06-15 2018-04-30
ROBIN ANDREW SHAW
Director 2016-04-01 2018-04-17
STEVEN NORMAN SIMPSON
Director 2016-12-01 2018-01-09
CHRISTOPHER STANFORD BAYLIS
Director 2016-04-01 2017-07-28
ANDREW CHRISTOPHER LAPPING
Director 2016-01-27 2016-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN DANIEL AITCHISON EMBEDDED ROBOTICS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
STEPHEN IRISH THE NORTH EAST AUTOMOTIVE ALLIANCE LIMITED Director 2015-02-02 CURRENT 2014-10-17 Active
STEPHEN IRISH HYPERDRIVE INNOVATION LTD Director 2012-02-14 CURRENT 2012-02-14 Active
STEPHEN IRISH HYPERDRIVE TECHNOLOGIES LTD Director 2010-01-29 CURRENT 2010-01-29 Active
AIDAN LANNEN HYPERDRIVE INNOVATION LTD Director 2016-10-14 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
CHRISTOPHER ROY PENNISON IRRIDIAN INDUSTRIAL ELECTRONICS LIMITED Director 2018-03-28 CURRENT 2015-12-09 Active
CHRISTOPHER ROY PENNISON GEMINI PRINT SOUTHERN LIMITED Director 2017-03-03 CURRENT 2013-05-15 Active
CHRISTOPHER ROY PENNISON HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
CHRISTOPHER ROY PENNISON GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
CHRISTOPHER ROY PENNISON HYPERDRIVE INNOVATION LTD Director 2015-02-24 CURRENT 2012-02-14 Active
BIMALJIT SINGH SANDHU HYPERDRIVE INNOVATION LTD Director 2017-01-31 CURRENT 2012-02-14 Active
BIMALJIT SINGH SANDHU PRINCES STREET SUITES LIMITED Director 2017-01-18 CURRENT 2003-09-09 Active
BIMALJIT SINGH SANDHU LOCH NESS BOATHOUSE PROPERTIES LIMITED Director 2017-01-09 CURRENT 1995-08-08 Active - Proposal to Strike off
BIMALJIT SINGH SANDHU AEW UK REIT 2015 LIMITED Director 2015-04-09 CURRENT 2015-04-02 Active
BIMALJIT SINGH SANDHU AEW UK REIT PLC Director 2015-04-09 CURRENT 2015-04-01 Active
BIMALJIT SINGH SANDHU SANTON RETAIL LIMITED Director 2009-09-18 CURRENT 1998-05-29 Active - Proposal to Strike off
BIMALJIT SINGH SANDHU SANTON GROUP DEVELOPMENTS LIMITED Director 2009-09-18 CURRENT 1999-01-12 Active
BIMALJIT SINGH SANDHU SANTON DEVELOPMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
BIMALJIT SINGH SANDHU SANTON MANAGEMENT LIMITED Director 2000-01-19 CURRENT 1994-02-01 Active
BIMALJIT SINGH SANDHU SANTON CLOSE NOMINEES LIMITED Director 1999-04-27 CURRENT 1991-11-22 Active
BIMALJIT SINGH SANDHU SANTON CAPITAL LIMITED Director 1998-04-28 CURRENT 1997-05-02 Active
BIMALJIT SINGH SANDHU B & P INVESTMENTS LIMITED Director 1991-06-25 CURRENT 1990-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-02-27CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY PENNISON
2023-10-11APPOINTMENT TERMINATED, DIRECTOR RYAN JEFFREY MORRIS
2023-05-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY United Kingdom
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-11-02AP01DIRECTOR APPOINTED MR MARK COX
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROYA SHAKOORI
2022-02-08CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-11-16AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-10-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ROY PENNISON
2021-09-16PSC02Notification of Turntide Transport Limited as a person with significant control on 2021-05-18
2021-08-25PSC07CESSATION OF ANDREW CHRISTOPHER LAPPING AS A PERSON OF SIGNIFICANT CONTROL
2021-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-19SH08Change of share class name or designation
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-06-19RES12Resolution of varying share rights or name
2021-06-18SH10Particulars of variation of rights attached to shares
2021-06-07RP04SH01Second filing of capital allotment of shares GBP4,545.756
2021-06-04SH0107/01/17 STATEMENT OF CAPITAL GBP 192259.111
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JENNINGS
2021-05-26AP01DIRECTOR APPOINTED MR MICHAEL SALIM KARIM
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-03-03PSC07CESSATION OF NEAF LP AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03PSC02Notification of North East Finance (Holdco) Limited as a person with significant control on 2021-01-08
2021-03-03AP01DIRECTOR APPOINTED MR PAUL TURBITT
2021-02-03AP01DIRECTOR APPOINTED MR DEAN JENNINGS
2021-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099736530003
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIMALJIT SINGH SANDHU
2019-10-28SH0129/03/19 STATEMENT OF CAPITAL GBP 152914615.486
2019-10-28SH0129/03/19 STATEMENT OF CAPITAL GBP 152914615.486
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-20SH08Change of share class name or designation
2018-12-20SH10Particulars of variation of rights attached to shares
2018-12-18SH02Statement of capital on 2018-11-08 GBP404,054.427
2018-12-18SH0108/11/18 STATEMENT OF CAPITAL GBP 904054.697
2018-12-18RES01ADOPT ARTICLES 18/12/18
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099736530004
2018-08-01AP01DIRECTOR APPOINTED MR TIM SALE
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DANIEL AITCHISON
2018-07-31AP01DIRECTOR APPOINTED DR DAVID WILLIAM SANDELLS
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAN CAIRNS
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW SHAW
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 204450.801
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NORMAN SIMPSON
2018-01-30RES01ADOPT ARTICLES 30/01/18
2018-01-17AP01DIRECTOR APPOINTED MR GLENN DANIEL AITCHISON
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANFORD BAYLIS
2017-08-22SH08Change of share class name or designation
2017-08-21SH10Particulars of variation of rights attached to shares
2017-08-17RES13Resolutions passed: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...
2017-02-24AP01DIRECTOR APPOINTED MR ROBIN ANDREW SHAW
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 203950.801
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR BIMALJIT SINGH SANDHU
2017-01-31AP01DIRECTOR APPOINTED MR AIDAN LANNEN
2017-01-30RES01ALTER ARTICLES 06/01/2017
2017-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 099736530004
2016-12-05AP01DIRECTOR APPOINTED MR STEVEN NORMAN SIMPSON
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 099736530003
2016-08-18AP01DIRECTOR APPOINTED MR PAUL ALLAN CAIRNS
2016-07-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-20AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAPPING
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 4544.761
2016-06-30SH0101/04/16 STATEMENT OF CAPITAL GBP 4544.761
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAPPING
2016-05-05AA01PREVSHO FROM 31/01/2017 TO 31/03/2016
2016-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER STANFORD BAYLIS
2016-04-21SH0101/04/16 STATEMENT OF CAPITAL GBP 75746.94
2016-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ROY PENNISON
2016-04-21AP01DIRECTOR APPOINTED MR STEPHEN IRISH
2016-04-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-21RES01ADOPT ARTICLES 01/04/2016
2016-04-21RES12VARYING SHARE RIGHTS AND NAMES
2016-04-13SH02SUB-DIVISION 23/02/16
2016-04-13SH0123/02/16 STATEMENT OF CAPITAL GBP 4545.75
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 099736530002
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 099736530001
2016-01-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HYPERDRIVE INNOVATION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYPERDRIVE INNOVATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of HYPERDRIVE INNOVATION HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYPERDRIVE INNOVATION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HYPERDRIVE INNOVATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYPERDRIVE INNOVATION HOLDINGS LIMITED
Trademarks
We have not found any records of HYPERDRIVE INNOVATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYPERDRIVE INNOVATION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HYPERDRIVE INNOVATION HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYPERDRIVE INNOVATION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYPERDRIVE INNOVATION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYPERDRIVE INNOVATION HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.