Background WavePink WaveYellow Wave

HYPERDRIVE INNOVATION HOLDINGS LIMITED (09973653)

HYPERDRIVE INNOVATION HOLDINGS LIMITED (09973653) is an active UK company. incorporated on 27 January 2016. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HYPERDRIVE INNOVATION HOLDINGS LIMITED has been registered for 10 years. Current directors include COX, Mark, HORNYAK, Steven Mark, Mr..

Company Number
09973653
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
Turntide Eighth Avenue, Gateshead, NE11 0QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Mark, HORNYAK, Steven Mark, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERDRIVE INNOVATION HOLDINGS LIMITED

HYPERDRIVE INNOVATION HOLDINGS LIMITED is an active company incorporated on 27 January 2016 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HYPERDRIVE INNOVATION HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09973653

LTD Company

Age

10 Years

Incorporated 27 January 2016

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: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 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 United Kingdom
From: 27 January 2016To: 19 May 2023
Timeline

66 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Share Issue
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Jun 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Joined
Aug 16
Loan Secured
Oct 16
Director Joined
Dec 16
Loan Secured
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Apr 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Share Issue
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Oct 19
New Owner
Feb 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 21
Owner Exit
Mar 21
Director Joined
Mar 21
Funding Round
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 Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 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
11
Funding
40
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

COX, Mark

Active
Eighth Avenue, GatesheadNE11 0QA
Born November 1977
Director
Appointed 28 Oct 2022

HORNYAK, Steven Mark, Mr.

Active
Eighth Avenue, GatesheadNE11 0QA
Born November 1965
Director
Appointed 11 Jun 2024

AITCHISON, Glenn Daniel

Resigned
Barmston Court, SunderlandSR5 3NY
Born May 1970
Director
Appointed 04 Jan 2018
Resigned 31 Jul 2018

BAYLIS, Christopher Stanford

Resigned
Barmston Court, SunderlandSR5 3NY
Born August 1947
Director
Appointed 01 Apr 2016
Resigned 28 Jul 2017

CAIRNS, Paul Allan

Resigned
Barmston Court, SunderlandSR5 3NY
Born May 1966
Director
Appointed 15 Jun 2016
Resigned 30 Apr 2018

IRISH, Stephen

Resigned
Barmston Court, SunderlandSR5 3NY
Born December 1974
Director
Appointed 01 Apr 2016
Resigned 18 May 2021

JENNINGS, Dean

Resigned
Barmston Court, SunderlandSR5 3NY
Born August 1973
Director
Appointed 18 Dec 2020
Resigned 18 May 2021

KARIM, Michael Salim

Resigned
Eighth Avenue, GatesheadNE11 0QA
Born December 1971
Director
Appointed 18 May 2021
Resigned 30 Aug 2024

LANNEN, Aidan

Resigned
Barmston Court, SunderlandSR5 3NY
Born November 1974
Director
Appointed 31 Jan 2017
Resigned 18 May 2021

LAPPING, Andrew Christopher

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born March 1963
Director
Appointed 27 Jun 2016
Resigned 18 May 2021

LAPPING, Andrew Christopher

Resigned
Barmston Court, SunderlandSR5 3NY
Born March 1963
Director
Appointed 27 Jan 2016
Resigned 30 Mar 2016

MORRIS, Ryan Jeffrey

Resigned
Eighth Avenue, GatesheadNE11 0QA
Born July 1984
Director
Appointed 18 May 2021
Resigned 08 Oct 2023

PENNISON, Christopher Roy

Resigned
Eighth Avenue, GatesheadNE11 0QA
Born March 1967
Director
Appointed 19 Oct 2021
Resigned 31 Dec 2023

PENNISON, Christopher Roy

Resigned
Barmston Court, SunderlandSR5 3NY
Born March 1967
Director
Appointed 01 Apr 2016
Resigned 18 May 2021

SALE, Tim Rawlinson

Resigned
Barmston Court, SunderlandSR5 3NY
Born March 1963
Director
Appointed 01 Jul 2018
Resigned 18 May 2021

SANDELLS, David William

Resigned
Barmston Court, SunderlandSR5 3NY
Born May 1976
Director
Appointed 01 Jul 2018
Resigned 18 May 2021

SANDHU, Bimaljit Singh, Mr.

Resigned
53-55 Uxbridge Road, LondonW5 5SA
Born February 1962
Director
Appointed 31 Jan 2017
Resigned 18 May 2021

SHAKOORI, Roya

Resigned
Barmston Court, SunderlandSR5 3NY
Born March 1977
Director
Appointed 18 May 2021
Resigned 28 Oct 2022

SHAW, Robin Andrew

Resigned
Barmston Court, SunderlandSR5 3NY
Born July 1976
Director
Appointed 01 Apr 2016
Resigned 17 Apr 2018

SIMPSON, Steven Norman

Resigned
Lintzford Grange, Rowlands GillNE39 1HL
Born January 1959
Director
Appointed 01 Dec 2016
Resigned 09 Jan 2018

TURBITT, Paul

Resigned
Barmston Court, SunderlandSR5 3NY
Born June 1972
Director
Appointed 01 Feb 2021
Resigned 18 May 2021

Persons with significant control

5

1 Active
4 Ceased
Anson House, Fleming Business Centre,, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021

North East Finance (Holdco) Limited

Ceased
Abbott's Hill, GatesheadNE8 3DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021
Ceased 18 May 2021

Mr Bimaljit Singh Sandhu

Ceased
Barmston Court, SunderlandSR5 3NY
Born February 1962

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 18 May 2021

Mr Andrew Christopher Lapping

Ceased
Barmston Court, SunderlandSR5 3NY
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2021

Neaf Lp

Ceased
Moor Crescent, Newcastle Upon TyneNE3 4AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
5 March 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
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 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 Small
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 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
Confirmation Statement With Updates
8 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
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
19 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 June 2021
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
7 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
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
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
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
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
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 Group
18 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
20 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
18 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 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
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Resolution
30 January 2018
RESOLUTIONSResolutions
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
Capital Name Of Class Of Shares
22 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 August 2017
SH10Notice of Particulars of Variation
Resolution
17 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Resolution
30 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
27 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
21 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 April 2016
SH10Notice of Particulars of Variation
Resolution
21 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Incorporation Company
27 January 2016
NEWINCIncorporation