Background WavePink WaveYellow Wave

HYPERBAT LIMITED (11375917)

HYPERBAT LIMITED (11375917) is an active UK company. incorporated on 22 May 2018. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). HYPERBAT LIMITED has been registered for 7 years. Current directors include BURKE, Carol, DAVIS, Andrew Paul, LEIGH, Darren Peter.

Company Number
11375917
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
Unipart House Garsington Road, Oxford, OX4 2PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BURKE, Carol, DAVIS, Andrew Paul, LEIGH, Darren Peter
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERBAT LIMITED

HYPERBAT LIMITED is an active company incorporated on 22 May 2018 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). HYPERBAT LIMITED was registered 7 years ago.(SIC: 27900)

Status

active

Active since 7 years ago

Company No

11375917

LTD Company

Age

7 Years

Incorporated 22 May 2018

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 30 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unipart House Garsington Road Cowley Oxford, OX4 2PG,

Timeline

43 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
1
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

THORNTON, Benjamin Lascelles

Active
Garsington Road, OxfordOX4 2PG
Secretary
Appointed 01 Mar 2024

BURKE, Carol

Active
Garsington Road, OxfordOX4 2PG
Born January 1967
Director
Appointed 10 Sept 2018

DAVIS, Andrew Paul

Active
Garsington Road, OxfordOX4 2PG
Born October 1965
Director
Appointed 10 Sept 2018

LEIGH, Darren Peter

Active
Garsington Road, OxfordOX4 2PG
Born April 1972
Director
Appointed 15 Mar 2022

O'BRIEN, Robert Paul David

Resigned
Garsington Road, OxfordOX4 2PG
Secretary
Appointed 22 May 2018
Resigned 31 Jul 2021

RUSSELL, Tanya

Resigned
Cowley, OxfordOX4 2PG
Secretary
Appointed 06 Sept 2021
Resigned 01 Mar 2024

ARMSTRONG, Nicholas Dawborn Tyrrell

Resigned
GroveOX12 0DQ
Born April 1986
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

BEDFORD, Christian Anthony James

Resigned
GroveOX12 0DQ
Born April 1983
Director
Appointed 10 Sept 2018
Resigned 14 Jan 2020

BOLL, Rebecca

Resigned
The Boulevard, KidlingtonOX5 1GB
Born July 1971
Director
Appointed 30 May 2025
Resigned 16 Dec 2025

CARLISLE, Andrew Ian

Resigned
Williams Advanced Engineering, WantageOX12 0DQ
Born October 1979
Director
Appointed 10 Nov 2023
Resigned 19 Nov 2025

CHITTY, Jonathan

Resigned
Garsington Road, OxfordOX4 2PG
Born June 1976
Director
Appointed 22 May 2018
Resigned 01 Mar 2019

COLGATE, James Richard

Resigned
Kidlington, OxfordshireOX5 1GB
Born March 1987
Director
Appointed 11 Jun 2024
Resigned 05 Feb 2025

COLLINS, Richard Alexander

Resigned
Garsington Road, OxfordOX4 2PG
Born February 1960
Director
Appointed 22 May 2018
Resigned 10 Sept 2018

COPELAND, Christopher

Resigned
Garsington Road, OxfordOX4 2PG
Born October 1981
Director
Appointed 05 Feb 2025
Resigned 30 May 2025

FINCH, Rupert

Resigned
Station Road, WantageOX12 0DQ
Born November 1978
Director
Appointed 16 Jan 2023
Resigned 10 Nov 2023

HERRING, James Gordon

Resigned
GroveOX12 0DQ
Born May 1978
Director
Appointed 28 Feb 2022
Resigned 10 Nov 2023

HUDSON, Martin John

Resigned
Grove, OxfordshireOX12 0DQ
Born April 1977
Director
Appointed 19 Jul 2019
Resigned 14 Jan 2020

JOHNSTONE, Thomas George

Resigned
Cowley, OxfordOX4 2PG
Born August 1960
Director
Appointed 01 Mar 2019
Resigned 13 Aug 2021

JUDSON, Judith Fletcher

Resigned
Williams Advanced Engineering, WantageOX12 0DQ
Born February 1973
Director
Appointed 10 Nov 2023
Resigned 11 Jun 2024

LAFFERTY, Douglas James

Resigned
GroveOX12 0DQ
Born April 1978
Director
Appointed 10 Sept 2018
Resigned 19 Jul 2019

LAZARUS, Edmund Alfred

Resigned
GroveOX12 0DQ
Born October 1968
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

MELENDEZ, Melanie

Resigned
Williams Advanced Engineering, WantageOX12 0DQ
Born August 1973
Director
Appointed 10 Nov 2023
Resigned 30 May 2025

MOURGUE, Anthony John

Resigned
Garsington Road, OxfordOX4 2PG
Born March 1949
Director
Appointed 22 May 2018
Resigned 10 Sept 2018

URDING, Rian

Resigned
The Boulevard, KidlingtonOX5 1GB
Born January 1971
Director
Appointed 30 May 2025
Resigned 19 Nov 2025

WELLS, Ian Damien

Resigned
GroveOX12 0DQ
Born September 1969
Director
Appointed 28 Feb 2022
Resigned 16 Jan 2023

WILSON, Craig Beresford

Resigned
GroveOX12 0DQ
Born October 1964
Director
Appointed 10 Sept 2018
Resigned 10 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Grove, WantageOX12 0DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2018
Ceased 16 Dec 2025
Garsington Road, OxfordOX4 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 December 2018
AA01Change of Accounting Reference Date
Resolution
2 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Incorporation Company
22 May 2018
NEWINCIncorporation