Background WavePink WaveYellow Wave

HYSPEED MANUFACTURING LIMITED (04735381)

HYSPEED MANUFACTURING LIMITED (04735381) is an active UK company. incorporated on 15 April 2003. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). HYSPEED MANUFACTURING LIMITED has been registered for 22 years. Current directors include KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw.

Company Number
04735381
Status
active
Type
ltd
Incorporated
15 April 2003
Age
22 years
Address
1 Swindon Road, Cheltenham, GL51 9NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYSPEED MANUFACTURING LIMITED

HYSPEED MANUFACTURING LIMITED is an active company incorporated on 15 April 2003 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). HYSPEED MANUFACTURING LIMITED was registered 22 years ago.(SIC: 25620)

Status

active

Active since 22 years ago

Company No

04735381

LTD Company

Age

22 Years

Incorporated 15 April 2003

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

6 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
Contact
Address

1 Swindon Road Cheltenham, GL51 9NB,

Previous Addresses

Clovelly Road Southbourne Industrial Estate Southbourne West Sussex PO10 8PE
From: 15 April 2003To: 17 June 2019
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

HUNTER, Leigh James

Resigned
16 Sinah Lane, Hayling IslandPO11 0EY
Secretary
Appointed 15 Apr 2003
Resigned 30 Jan 2009

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 15 Apr 2003
Resigned 15 Apr 2003

FRANCIS, Barry Henry

Resigned
15 Aintree Drive, PortsmouthPO7 8NE
Born September 1948
Director
Appointed 15 Apr 2003
Resigned 30 Jan 2009

FRANCIS, Gary William

Resigned
9 Hermitage Gardens, WaterloovillePO7 7PR
Born October 1960
Director
Appointed 15 Apr 2003
Resigned 17 Jun 2019

HUNTER, Leigh James

Resigned
16 Sinah Lane, Hayling IslandPO11 0EY
Born July 1954
Director
Appointed 15 Apr 2003
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

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 15 Apr 2003
Resigned 15 Apr 2003

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 trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

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 Dormant
25 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 Dormant
30 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 Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 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 Dormant
23 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
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 Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Dormant
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
24 February 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
24 February 2009
287Change of Registered Office
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
225Change of Accounting Reference Date
Legacy
14 May 2003
287Change of Registered Office
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Incorporation Company
15 April 2003
NEWINCIncorporation