Background WavePink WaveYellow Wave

HYSPEED (CNC) LIMITED (02866048)

HYSPEED (CNC) LIMITED (02866048) is an active UK company. incorporated on 26 October 1993. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). HYSPEED (CNC) LIMITED has been registered for 32 years. Current directors include KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw, SCOTT, Clive.

Company Number
02866048
Status
active
Type
ltd
Incorporated
26 October 1993
Age
32 years
Address
1 Swindon Road, Cheltenham, GL51 9NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw, SCOTT, Clive
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYSPEED (CNC) LIMITED

HYSPEED (CNC) LIMITED is an active company incorporated on 26 October 1993 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). HYSPEED (CNC) LIMITED was registered 32 years ago.(SIC: 25620)

Status

active

Active since 32 years ago

Company No

02866048

LTD Company

Age

32 Years

Incorporated 26 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

HY SPEED (CNC) LIMITED
From: 26 October 1993To: 7 October 1996
Contact
Address

1 Swindon Road Cheltenham, GL51 9NB,

Previous Addresses

Clovelly Road Southbourne Industrial Estate Southbourne West Sussex PO10 8PE
From: 26 October 1993To: 17 June 2019
Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Aug 14
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

KWIATKOWSKI, Antoni Pawet

Active
North Park, MansfieldNG18 4PA
Secretary
Appointed 30 Jan 2009

KWIATKOWSKI, Antoni Pawet

Active
North Park, MansfieldNG18 4PA
Born September 1977
Director
Appointed 30 Jan 2009

KWIATKOWSKI, Edward Wladyslaw

Active
Swindon Road, CheltenhamGL51 9NB
Born June 1951
Director
Appointed 01 Jun 2025

SCOTT, Clive

Active
Swindon Road, CheltenhamGL51 9NB
Born March 1962
Director
Appointed 02 Jun 2014

GASKIN, Robert Hughes

Resigned
Tredeague House Devonport Hill, TorpointPL10 1NJ
Secretary
Appointed 26 Oct 1993
Resigned 17 Aug 1995

HUNTER, Leigh James

Resigned
16 Sinah Lane, Hayling IslandPO11 0EY
Secretary
Appointed 17 Aug 1995
Resigned 30 Jan 2009

COURT SECRETARIES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee secretary
Appointed 26 Oct 1993
Resigned 26 Oct 1993

FRANCIS, Barry Henry

Resigned
15 Aintree Drive, PortsmouthPO7 8NE
Born September 1948
Director
Appointed 01 Sept 1994
Resigned 30 Jan 2009

FRANCIS, Gary William

Resigned
9 Hermitage Gardens, WaterloovillePO7 7PR
Born October 1960
Director
Appointed 17 Aug 1995
Resigned 17 Jun 2019

HUNTER, Leigh James

Resigned
16 Sinah Lane, Hayling IslandPO11 0EY
Born July 1954
Director
Appointed 17 Aug 1995
Resigned 30 Jan 2009

KWIATKOWSKI, Edward Wladyslaw

Resigned
Denstone 3 North Park, MansfieldNG18 4PA
Born June 1951
Director
Appointed 30 Jan 2009
Resigned 09 Oct 2019

PEGLER, Trevor

Resigned
9 Cleeves Close, PooleBH12 4PL
Born February 1951
Director
Appointed 30 Nov 1993
Resigned 26 Oct 2002

TAYLOR, Eric Robert

Resigned
Elvangale, ChepstowNP6 6SN
Born May 1932
Director
Appointed 26 Oct 1993
Resigned 31 Jan 1994

COURT BUSINESS SERVICES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee director
Appointed 26 Oct 1993
Resigned 26 Oct 1993

Persons with significant control

2

Mr Edward Wladyslaw Kwiatkowski

Active
Swindon Road, CheltenhamGL51 9NB
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Anna Kwiatkowski

Active
Swindon Road, CheltenhamGL51 9NB
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 November 2009
AR01AR01
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
225Change of Accounting Reference Date
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
12 November 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
25 April 2001
225Change of Accounting Reference Date
Legacy
20 December 2000
363aAnnual Return
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
15 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
22 November 1996
88(3)88(3)
Legacy
22 November 1996
88(2)R88(2)R
Legacy
1 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
22 September 1995
88(3)88(3)
Legacy
22 September 1995
88(2)R88(2)R
Resolution
22 September 1995
RESOLUTIONSResolutions
Legacy
22 September 1995
123Notice of Increase in Nominal Capital
Resolution
22 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
88(2)R88(2)R
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
3 September 1994
225(1)225(1)
Legacy
3 September 1994
288288
Legacy
18 February 1994
288288
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
17 December 1993
224224
Legacy
17 December 1993
287Change of Registered Office
Legacy
13 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
88(2)R88(2)R
Incorporation Company
26 October 1993
NEWINCIncorporation