Background WavePink WaveYellow Wave

HYPRO EU LIMITED (02571559)

HYPRO EU LIMITED (02571559) is an active UK company. incorporated on 3 January 1991. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HYPRO EU LIMITED has been registered for 35 years. Current directors include O'GRADY, Grant William, ROHR, Corinna.

Company Number
02571559
Status
active
Type
ltd
Incorporated
3 January 1991
Age
35 years
Address
Unit 9 Bourn Quarter, Cambridge, CB23 7FW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
O'GRADY, Grant William, ROHR, Corinna
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPRO EU LIMITED

HYPRO EU LIMITED is an active company incorporated on 3 January 1991 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HYPRO EU LIMITED was registered 35 years ago.(SIC: 32990)

Status

active

Active since 35 years ago

Company No

02571559

LTD Company

Age

35 Years

Incorporated 3 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

LURMARK LIMITED
From: 30 August 1991To: 1 June 2003
LAW 334 LIMITED
From: 3 January 1991To: 30 August 1991
Contact
Address

Unit 9 Bourn Quarter Bourn Cambridge, CB23 7FW,

Previous Addresses

Station Road Longstanton Cambridge CB24 3DS
From: 10 November 2009To: 4 July 2023
Station Road Longstanton Cambridge CB4 5DS
From: 3 January 1991To: 10 November 2009
Timeline

14 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Oct 09
Director Left
May 10
Director Left
Dec 11
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Owner Exit
Feb 24
Director Joined
Jun 24
Director Left
Aug 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

O'GRADY, Grant William

Active
Bourn Quarter, CambridgeCB23 7FW
Born February 1970
Director
Appointed 21 Jun 2018

ROHR, Corinna

Active
Bourn Quarter, CambridgeCB23 7FW
Born September 1971
Director
Appointed 11 Jul 2019

CAMPBELL, Mark

Resigned
Station Road, CambridgeCB24 3DS
Secretary
Appointed 07 Jun 2001
Resigned 06 Sept 2019

KINGDON, Desdra Susan

Resigned
42 Saffron Meadow, StandonSG11 1RE
Secretary
Appointed 20 Dec 1996
Resigned 30 Mar 2001

VYSE, Richard James

Resigned
19 Harebell Close, CambridgeCB1 4YL
Secretary
Appointed N/A
Resigned 15 Nov 1996

ABBOTT, Douglas James

Resigned
204 Chesterfield Drive, SevenoaksTN13 2EH
Born February 1949
Director
Appointed N/A
Resigned 31 Aug 1993

CAMPBELL, Mark

Resigned
Station Road, CambridgeCB24 3DS
Born October 1960
Director
Appointed 10 Jan 2000
Resigned 06 Sept 2019

CASTELL, John Arthur Backhouse

Resigned
The Granary, Bury St EdmundsIP30 9HY
Born December 1939
Director
Appointed N/A
Resigned 29 Jul 1999

DICKHAUS, Stephen

Resigned
441 Vadnais Lake Drive, Vadnais Heights
Born May 1955
Director
Appointed 10 Jan 2000
Resigned 01 Feb 2005

EVERINGTON, Nicholas

Resigned
Foxhounds 71 Cambridge Road, RoystonSG8 5QD
Born August 1956
Director
Appointed 26 Apr 2001
Resigned 31 Mar 2002

GOUSSE, Guillaume Stéphane

Resigned
Lausanne1004
Born January 1971
Director
Appointed 21 Jun 2018
Resigned 20 Dec 2019

HAWORTH, David Vernon

Resigned
61 Russett Avenue, St IvesPE17 3UE
Born June 1946
Director
Appointed N/A
Resigned 07 Jul 1997

JASINSKI, Richard Alan

Resigned
6100 Cranberry Drive Ne, Linwood TwpMN55092
Born August 1952
Director
Appointed 01 Apr 2006
Resigned 15 Jun 2007

JORGENSEN, Donald

Resigned
4620 Manitou Road, Minnesota UsaFOREIGN
Born May 1944
Director
Appointed 30 Dec 1999
Resigned 15 Nov 2004

KING, Arne Paul

Resigned
13732 Fordham Court, Apple ValleyMN 55124
Born January 1963
Director
Appointed 01 Jan 2008
Resigned 01 Apr 2010

KINGDON, Desdra Susan

Resigned
42 Saffron Meadow, StandonSG11 1RE
Born May 1964
Director
Appointed 20 Dec 1996
Resigned 30 Mar 2001

MACLENNAN, Donald Alexander

Resigned
20 Sherenden Park, TonbridgeTN11 0LQ
Born July 1951
Director
Appointed 28 Sept 1993
Resigned 07 Jul 1994

MARKS, Lee

Resigned
4602 Arden Avenue, Minnesota UsaFOREIGN
Born June 1959
Director
Appointed 10 Jan 2000
Resigned 01 Jan 2006

MASSIE, David Laurence, The Estate Of

Resigned
5 Alan Road, LondonSW19 7PT
Born October 1955
Director
Appointed 07 Jul 1994
Resigned 30 Dec 1999

MESCHKE, Paul Frederick

Resigned
8840 Deer Run Drive, Victoria
Born September 1962
Director
Appointed 01 Feb 2005
Resigned 18 Sept 2009

PRIOR, David Gifford Leathes, Lord Prior Of Brampton

Resigned
Swannington Manor, NorwichNR9 5NR
Born December 1954
Director
Appointed N/A
Resigned 30 Dec 1999

SUTTON, Ian Timothy

Resigned
Bourn Quarter, CambridgeCB23 7FW
Born June 1962
Director
Appointed 03 Jun 2024
Resigned 29 Aug 2025

SUTTON, Ian Timothy

Resigned
5 Denny Close, CambridgeCB4 5LZ
Born June 1962
Director
Appointed 19 Jul 1994
Resigned 30 Dec 1999

SWAN, Trevor William Bartlett

Resigned
61 High Street, CambridgeCB4 5NB
Born October 1957
Director
Appointed 08 Aug 1994
Resigned 30 Dec 1999

VYSE, Richard James

Resigned
19 Harebell Close, CambridgeCB1 4YL
Born June 1952
Director
Appointed N/A
Resigned 15 Nov 1996

WANNER JNR, William Franklin

Resigned
510 West Ferndale Road, Wayzata55391
Born November 1942
Director
Appointed 07 Jul 1994
Resigned 30 Dec 1999

WILKINSON, Geoffrey Charles George

Resigned
12 St Margarets Crescent, LondonSW15 6HL
Born October 1945
Director
Appointed N/A
Resigned 07 Jul 1994

WIPSON, David Christopher

Resigned
4870 Minnesota Lane N, Plymouth
Born August 1968
Director
Appointed 15 Nov 2004
Resigned 25 Nov 2011

WISTORF, Henning Wolfgang

Resigned
Schaffhausen8200
Born January 1982
Director
Appointed 21 Jun 2018
Resigned 11 Jul 2019

ZYTYNSKI, Zbigniew Janusz

Resigned
Caveridge Farm, LewesBN8 4BA
Born May 1948
Director
Appointed 03 Nov 1997
Resigned 30 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
70 London Road, TwickenhamTW1 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
70 London Road, TwickenhamTW1 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 November 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
25 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2021
AAAnnual Accounts
Legacy
8 December 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
27 July 2021
PARENT_ACCPARENT_ACC
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Secretary Company With Change Date
14 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
13 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Made Up Date
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Made Up Date
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Made Up Date
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Accounts With Made Up Date
31 October 2009
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
12 January 2009
363aAnnual Return
Accounts With Made Up Date
31 October 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Accounts With Made Up Date
12 October 2007
AAAnnual Accounts
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
244244
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288cChange of Particulars
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288cChange of Particulars
Legacy
24 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
3 September 1998
123Notice of Increase in Nominal Capital
Legacy
3 September 1998
88(3)88(3)
Legacy
3 September 1998
88(2)R88(2)R
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288cChange of Particulars
Legacy
5 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
363b363b
Legacy
7 March 1997
288cChange of Particulars
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 June 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
28 July 1994
225(1)225(1)
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
30 June 1994
403aParticulars of Charge Subject to s859A
Legacy
30 June 1994
403aParticulars of Charge Subject to s859A
Legacy
30 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
21 January 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Legacy
19 October 1993
288288
Accounts With Accounts Type Medium
16 March 1993
AAAnnual Accounts
Legacy
31 January 1993
363b363b
Legacy
1 December 1992
288288
Legacy
20 November 1992
288288
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
3 January 1992
288288
Legacy
11 October 1991
287Change of Registered Office
Certificate Change Of Name Company
29 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1991
288288
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Memorandum Articles
18 April 1991
MEM/ARTSMEM/ARTS
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
287Change of Registered Office
Legacy
18 April 1991
88(2)R88(2)R
Legacy
18 April 1991
123Notice of Increase in Nominal Capital
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Legacy
18 April 1991
224224
Legacy
2 April 1991
395Particulars of Mortgage or Charge
Miscellaneous
3 January 1991
MISCMISC
Incorporation Company
3 January 1991
NEWINCIncorporation