Background WavePink WaveYellow Wave

HYPO-STREAM LIMITED (07006116)

HYPO-STREAM LIMITED (07006116) is an active UK company. incorporated on 1 September 2009. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. HYPO-STREAM LIMITED has been registered for 16 years. Current directors include DAKIN, Julian Charles David, DAKIN, Myles Hyla Edward.

Company Number
07006116
Status
active
Type
ltd
Incorporated
1 September 2009
Age
16 years
Address
16 Dorcan Business Village Murdock Road, Swindon, SN3 5HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DAKIN, Julian Charles David, DAKIN, Myles Hyla Edward
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPO-STREAM LIMITED

HYPO-STREAM LIMITED is an active company incorporated on 1 September 2009 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. HYPO-STREAM LIMITED was registered 16 years ago.(SIC: 72110)

Status

active

Active since 16 years ago

Company No

07006116

LTD Company

Age

16 Years

Incorporated 1 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

16 Dorcan Business Village Murdock Road Dorcan Swindon, SN3 5HY,

Previous Addresses

31a Charnham Street Hungerford Berkshire RG17 0EJ United Kingdom
From: 30 April 2019To: 9 March 2026
Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom
From: 13 April 2016To: 30 April 2019
C/O Dr Myles Dakin Room 004 Ground Floor Institute of Life Sciences 1 Swansea University Singleton Park Swansea SA2 8PP
From: 15 July 2015To: 13 April 2016
C/O Dr Myles Dakin 9 Beech House Melbourn Science Park Melbourn Royston Cambridgeshire SG8 6HB
From: 15 October 2010To: 15 July 2015
30a Wimpole Street London London W1G 8YA England
From: 1 September 2009To: 15 October 2010
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Share Issue
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Jun 15
New Owner
Sept 17
Director Left
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Mar 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Oct 19
Director Joined
Apr 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Apr 21
Funding Round
Jun 21
Director Left
Aug 21
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Oct 24
Funding Round
Feb 26
21
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAKIN, Julian Charles David

Active
Lower Green, HitchinSG5 3TW
Born October 1963
Director
Appointed 01 Sept 2009

DAKIN, Myles Hyla Edward

Active
CambridgeCB1 3DN
Born September 1965
Director
Appointed 01 Sept 2009

DALBY, Marc Charles

Resigned
North Quay, Great YarmouthNR30 1HE
Born April 1963
Director
Appointed 02 Mar 2015
Resigned 10 Oct 2017

FARNSWORTH, Lee

Resigned
North Quay, Great YarmouthNR30 1HE
Born December 1966
Director
Appointed 02 Mar 2015
Resigned 10 Oct 2017

JENKINS, Paul George, Dr

Resigned
Llancarfan, BarryCF62 3AD
Born September 1966
Director
Appointed 19 Mar 2020
Resigned 30 Sept 2024

SPARROWHAWK, Keiron Thomas

Resigned
LondonN4 3PT
Born August 1958
Director
Appointed 13 Mar 2015
Resigned 11 Mar 2021

Persons with significant control

1

Mr Myles Hyla Edward Dakin

Active
CambridgeCB1 3DN
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Memorandum Articles
25 July 2016
MAMA
Resolution
25 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
17 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Incorporation Company
1 September 2009
NEWINCIncorporation