Background WavePink WaveYellow Wave

HYPEROPTIC LTD (07222543)

HYPEROPTIC LTD (07222543) is an active UK company. incorporated on 13 April 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. HYPEROPTIC LTD has been registered for 15 years. Current directors include HORROCKS, Samuel, TOBAK, Dana Rachel Pressman.

Company Number
07222543
Status
active
Type
ltd
Incorporated
13 April 2010
Age
15 years
Address
Kings House, London, W6 7JP
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
HORROCKS, Samuel, TOBAK, Dana Rachel Pressman
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPEROPTIC LTD

HYPEROPTIC LTD is an active company incorporated on 13 April 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. HYPEROPTIC LTD was registered 15 years ago.(SIC: 61100)

Status

active

Active since 15 years ago

Company No

07222543

LTD Company

Age

15 Years

Incorporated 13 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BCUBE LIMITED
From: 13 April 2010To: 6 April 2011
Contact
Address

Kings House 174 Hammersmith Road London, W6 7JP,

Previous Addresses

Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 8 September 2016To: 2 November 2020
Unit C401 Westfield London Ariel Way London W12 7FD
From: 28 October 2011To: 8 September 2016
Rylett Studios Unit 2 First Floor 77 Rylett Crescent London W12 9RP United Kingdom
From: 7 March 2011To: 28 October 2011
65 Emlyn Road London W12 9TG United Kingdom
From: 13 April 2010To: 7 March 2011
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Apr 11
Director Joined
Jun 11
Funding Round
Jul 11
Funding Round
Dec 11
Director Joined
Jul 12
Funding Round
Jul 13
Director Left
Jan 15
Funding Round
Nov 15
Loan Cleared
Jun 16
Loan Secured
Jul 16
Funding Round
Mar 17
Loan Cleared
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Funding Round
Aug 19
Funding Round
Aug 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
May 25
Funding Round
Jul 25
Director Joined
Aug 25
15
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HORROCKS, Samuel

Active
174 Hammersmith Road, LondonW6 7JP
Born September 1976
Director
Appointed 01 Sept 2025

TOBAK, Dana Rachel Pressman

Active
174 Hammersmith Road, LondonW6 7JP
Born April 1969
Director
Appointed 13 Apr 2010

BRESLER, Benjamin Lewis

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Secretary
Appointed 31 May 2013
Resigned 27 Feb 2020

WARD, Mat

Resigned
174 Hammersmith Road, LondonW6 7JP
Secretary
Appointed 16 Apr 2021
Resigned 22 Oct 2021

ARMSTRONG, John Herbert Arthur James

Resigned
Westfield London, LondonW12 7FD
Born September 1946
Director
Appointed 04 Jul 2012
Resigned 31 Dec 2014

IVANOVIC, Boris Zoran

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born February 1970
Director
Appointed 01 Jun 2011
Resigned 22 Jan 2020

WHITE, Peter Ashby

Resigned
174 Hammersmith Road, LondonW6 7JP
Born May 1971
Director
Appointed 22 Jan 2020
Resigned 16 Apr 2021

WOODWARD, Richard Callum

Resigned
174 Hammersmith Road, LondonW6 7JP
Born April 1972
Director
Appointed 16 Apr 2021
Resigned 23 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
190 Elgin Avenue, George Town

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 18 Jul 2017

Wrs Topco Limited

Ceased
200 Shepherds Bush Road, LondonW6 7NL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2017
Nerine Chambers, Road Town

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2017

Jhw Bidco Limited

Active
174 Hammersmith Road, LondonW6 7JP

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
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
2 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
29 January 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 March 2019
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
6 October 2018
MAMA
Resolution
11 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Account Reference Date Company Previous Extended
27 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Legacy
8 October 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 April 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Incorporation Company
13 April 2010
NEWINCIncorporation