Background WavePink WaveYellow Wave

HYPERCAR SOLUTIONS GROUP LIMITED (15306199)

HYPERCAR SOLUTIONS GROUP LIMITED (15306199) is an active UK company. incorporated on 23 November 2023. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. HYPERCAR SOLUTIONS GROUP LIMITED has been registered for 2 years. Current directors include COLLINS, Nicholas Paul.

Company Number
15306199
Status
active
Type
ltd
Incorporated
23 November 2023
Age
2 years
Address
Mclaren Technology Centre, Woking, GU21 4YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
COLLINS, Nicholas Paul
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERCAR SOLUTIONS GROUP LIMITED

HYPERCAR SOLUTIONS GROUP LIMITED is an active company incorporated on 23 November 2023 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. HYPERCAR SOLUTIONS GROUP LIMITED was registered 2 years ago.(SIC: 64202)

Status

active

Active since 2 years ago

Company No

15306199

LTD Company

Age

2 Years

Incorporated 23 November 2023

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 9 May 2025 (10 months ago)
Period: 23 November 2023 - 31 December 2024(14 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

ELEMENTA GROUP LIMITED
From: 23 November 2023To: 22 May 2024
Contact
Address

Mclaren Technology Centre Chertsey Road Woking, GU21 4YH,

Previous Addresses

Palms Hill House Palms Hill Wem Shrewsbury Shropshire SY4 5PQ United Kingdom
From: 23 November 2023To: 30 June 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
May 24
Loan Secured
May 24
Director Left
Dec 24
Owner Exit
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COLLINS, Nicholas Paul

Active
Chertsey Road, WokingGU21 4YH
Born December 1974
Director
Appointed 22 Aug 2025

BURN, Andrew James Sebastian

Resigned
Chertsey Road, WokingGU21 4YH
Born May 1974
Director
Appointed 23 Nov 2023
Resigned 22 Aug 2025

SMITH, John David

Resigned
Buckingham Road, TowcesterNN12 8FU
Born January 1953
Director
Appointed 24 May 2024
Resigned 23 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025

Mr Andrew James Sebastian Burn

Ceased
Palms Hill, ShrewsburySY4 5PQ
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2023
Ceased 27 Jun 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Memorandum Articles
12 June 2024
MAMA
Memorandum Articles
12 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 May 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 May 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2023
NEWINCIncorporation