Background WavePink WaveYellow Wave

HYPERMOTIVE LIMITED (10209217)

HYPERMOTIVE LIMITED (10209217) is an active UK company. incorporated on 1 June 2016. with registered office in Lutterworth. The company operates in the Manufacturing sector, engaged in unknown sic code (27330) and 2 other business activities. HYPERMOTIVE LIMITED has been registered for 9 years. Current directors include BOWMAN, Jeremy David, GARAVEL, Alexis, HUCKSTEP, Adam Ryan.

Company Number
10209217
Status
active
Type
ltd
Incorporated
1 June 2016
Age
9 years
Address
Unit3, Cosford Business Park, Lutterworth, LE17 4QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27330)
Directors
BOWMAN, Jeremy David, GARAVEL, Alexis, HUCKSTEP, Adam Ryan
SIC Codes
27330, 27900, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERMOTIVE LIMITED

HYPERMOTIVE LIMITED is an active company incorporated on 1 June 2016 with the registered office located in Lutterworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27330) and 2 other business activities. HYPERMOTIVE LIMITED was registered 9 years ago.(SIC: 27330, 27900, 74100)

Status

active

Active since 9 years ago

Company No

10209217

LTD Company

Age

9 Years

Incorporated 1 June 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Unit3, Cosford Business Park Central Park Lutterworth, LE17 4QU,

Previous Addresses

Unit 3, Cosford Business Park Central Park Groby Lutterworth Leicestershire LE17 4QU United Kingdom
From: 5 April 2017To: 5 April 2017
Southerndown House 1 Cae Sheldon Newport NP11 4HY United Kingdom
From: 1 June 2016To: 5 April 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
May 17
Director Joined
Mar 18
New Owner
Apr 18
Share Issue
May 22
Director Left
Sept 22
Funding Round
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Apr 24
Funding Round
Apr 25
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUCKSTEP, Adam Ryan

Active
Cae Sheldon, NewportNP11 4HY
Secretary
Appointed 01 Jun 2016

BOWMAN, Jeremy David

Active
Central Park, LutterworthLE17 4QU
Born July 1979
Director
Appointed 01 Dec 2016

GARAVEL, Alexis

Active
Littleworth Lane, EsherKT10 9PF
Born August 1987
Director
Appointed 27 Sept 2022

HUCKSTEP, Adam Ryan

Active
Cae Sheldon, NewportNP11 4HY
Born December 1973
Director
Appointed 01 Jun 2016

BATCHELOR, James

Resigned
Central Park, LutterworthLE17 4QU
Born December 1955
Director
Appointed 12 Mar 2018
Resigned 09 Sept 2022

BOSWORTH, Andrew

Resigned
Rockingham Road, LoughboroughLE12 7UJ
Born June 1975
Director
Appointed 14 Jul 2016
Resigned 18 May 2017

Persons with significant control

3

Littleworth Lane, EsherKT10 9PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2022

Mr Jeremy David Bowman

Active
Central Park, LutterworthLE17 4QU
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2017

Mr Adam Ryan Huckstep

Active
Central Park, LutterworthLE17 4QU
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Capital Allotment Shares
18 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Memorandum Articles
2 May 2024
MAMA
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Resolution
27 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Resolution
17 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Resolution
5 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Resolution
27 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 May 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Secretary Company With Change Date
9 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Incorporation Company
1 June 2016
NEWINCIncorporation