Background WavePink WaveYellow Wave

HYPROMAG LTD (11473586)

HYPROMAG LTD (11473586) is an active UK company. incorporated on 19 July 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. HYPROMAG LTD has been registered for 7 years. Current directors include DAWES, William Drummond, KENNEDY, David, SPEIGHT, John Donald and 1 others.

Company Number
11473586
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
Tyseley Energy Park The Fordrough, Birmingham, B25 8DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DAWES, William Drummond, KENNEDY, David, SPEIGHT, John Donald, WALTON, Allan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPROMAG LTD

HYPROMAG LTD is an active company incorporated on 19 July 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. HYPROMAG LTD was registered 7 years ago.(SIC: 72190)

Status

active

Active since 7 years ago

Company No

11473586

LTD Company

Age

7 Years

Incorporated 19 July 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 September 2025 (6 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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Tyseley Energy Park The Fordrough Hay Mills Birmingham, B25 8DW,

Previous Addresses

, Harvey Cottage Hollands Lane, Kelsall, Tarporley, Cheshire, CW6 0QT, England
From: 19 July 2018To: 19 October 2022
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Share Issue
Jan 20
Funding Round
Nov 21
Director Left
May 22
Funding Round
May 23
Owner Exit
Nov 23
5
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAWES, William Drummond

Active
Sumatra Road, LondonNW6 1PS
Born August 1969
Director
Appointed 09 Jan 2020

KENNEDY, David

Active
Hollands Lane, TarporleyCW6 0QT
Born June 1954
Director
Appointed 19 Jul 2018

SPEIGHT, John Donald

Active
Hollands Lane, TarporleyCW6 0QT
Born November 1941
Director
Appointed 19 Jul 2018

WALTON, Allan

Active
Hollands Lane, TarporleyCW6 0QT
Born April 1976
Director
Appointed 19 Jul 2018

HARRIS, Ivor Rex

Resigned
Hollands Lane, TarporleyCW6 0QT
Born July 1939
Director
Appointed 19 Jul 2018
Resigned 02 Apr 2022

Persons with significant control

6

1 Active
5 Ceased
550 Burrard Street, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2023
Wickhams Cay I, Road TownVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2021
Ceased 09 Nov 2023

Mr David Kennedy

Ceased
Hollands Lane, TarporleyCW6 0QT
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2018
Ceased 09 Jan 2020

Mr John Donald Speight

Ceased
Hollands Lane, TarporleyCW6 0QT
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2018
Ceased 09 Jan 2020

Mr Allan Walton

Ceased
Hollands Lane, TarporleyCW6 0QT
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2018
Ceased 09 Jan 2020

Mr Ivor Rex Harris

Ceased
Hollands Lane, TarporleyCW6 0QT
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2018
Ceased 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Auditors Resignation Company
24 October 2024
AUDAUD
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 August 2023
MAMA
Resolution
14 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2023
PSC09Update to PSC Statements
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
9 January 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Incorporation Company
19 July 2018
NEWINCIncorporation