Background WavePink WaveYellow Wave

HYPERDRIVE INNOVATION LTD (07948437)

HYPERDRIVE INNOVATION LTD (07948437) is an active UK company. incorporated on 14 February 2012. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (27200) and 2 other business activities. HYPERDRIVE INNOVATION LTD has been registered for 14 years.

Company Number
07948437
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
Turntide Eighth Avenue, Gateshead, NE11 0QA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27200)
SIC Codes
27200, 29310, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERDRIVE INNOVATION LTD

HYPERDRIVE INNOVATION LTD is an active company incorporated on 14 February 2012 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27200) and 2 other business activities. HYPERDRIVE INNOVATION LTD was registered 14 years ago.(SIC: 27200, 29310, 74100)

Status

active

Active since 14 years ago

Company No

07948437

LTD Company

Age

14 Years

Incorporated 14 February 2012

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 23 December 2025 (3 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Turntide Eighth Avenue Team Valley Trading Estate Gateshead, NE11 0QA,

Previous Addresses

Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY
From: 13 June 2014To: 19 May 2023
2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England
From: 14 February 2012To: 13 June 2014
Timeline

73 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 12
Funding Round
Jul 12
Funding Round
Jan 13
Funding Round
Jan 13
Share Issue
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Dec 13
Capital Update
Feb 15
Loan Secured
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Joined
Mar 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Director Joined
Dec 16
Loan Secured
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Loan Cleared
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Funding Round
Jul 19
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jun 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Aug 24
Loan Secured
Dec 25
Loan Secured
Dec 25
11
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 July 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 May 2016
AA01Change of Accounting Reference Date
Resolution
4 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Resolution
2 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Legacy
16 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 February 2015
SH19Statement of Capital
Legacy
16 February 2015
CAP-SSCAP-SS
Resolution
16 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
16 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
7 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 January 2013
SH10Notice of Particulars of Variation
Resolution
22 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Resolution
11 July 2012
RESOLUTIONSResolutions
Resolution
18 June 2012
RESOLUTIONSResolutions
Legacy
24 March 2012
MG01MG01
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Resolution
7 March 2012
RESOLUTIONSResolutions
Incorporation Company
14 February 2012
NEWINCIncorporation