HYPERTAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHYPERTAC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01237555
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYPERTAC LIMITED?

    • Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing

    Where is HYPERTAC LIMITED located?

    Registered Office Address
    Level 10
    255 Blackfriars Road
    SE1 9AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYPERTAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEXPORT INTERNATIONAL (BEARINGS) LIMITEDDec 15, 1975Dec 15, 1975

    What are the latest accounts for HYPERTAC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for HYPERTAC LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueNo

    What are the latest filings for HYPERTAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2024

    10 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Change of details for Smiths Interconnect Group Limited as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom to Level 10 255 Blackfriars Road London SE1 9AX on Dec 04, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2023

    10 pagesAA

    Termination of appointment of David Robert Lewis as a director on Apr 27, 2023

    1 pagesTM01

    Appointment of James Voyle as a director on Apr 27, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    10 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Eric Lakin as a secretary on Nov 02, 2021

    1 pagesTM02

    Termination of appointment of Paul Harris as a director on Oct 29, 2021

    1 pagesTM01

    Appointment of Mark Simon Kelleher as a director on Oct 29, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Change of details for Smiths Interconnect Group Limited as a person with significant control on Oct 07, 2020

    2 pagesPSC05

    Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ to Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE on Oct 08, 2020

    1 pagesAD01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    10 pagesAA

    Termination of appointment of Neil William Temple as a director on Jun 11, 2019

    1 pagesTM01

    Appointment of David Robert Lewis as a director on Jun 11, 2019

    2 pagesAP01

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Who are the officers of HYPERTAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLEHER, Mark Simon
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    United KingdomBritishVp, Operations276516130001
    VOYLE, James Anthony
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    United KingdomBritishAccountant308721110001
    ANGELO, Jay Thomas
    350 Conejo Ridge Avenue
    Thousand Oaks
    California
    C/O Smiths Interconnect
    91361
    Usa
    Secretary
    350 Conejo Ridge Avenue
    Thousand Oaks
    California
    C/O Smiths Interconnect
    91361
    Usa
    159093520001
    BURDETT, Neil Robert
    765 Finchley Road
    NW11 8DS London
    Secretary
    765 Finchley Road
    NW11 8DS London
    British188620003
    HEITMANN, Mary
    Conejo Ridge Avenue
    91361 Thousand Oaks
    350
    California
    Usa
    Secretary
    Conejo Ridge Avenue
    91361 Thousand Oaks
    350
    California
    Usa
    187203090001
    LAKIN, Eric
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    Secretary
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    241106110001
    MCINNES, Alain Charles
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    Secretary
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    220152860001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    British32394380001
    CALLEN, Jean-Yves
    Waterloo Road
    NW2 7UH London
    36-38
    Director
    Waterloo Road
    NW2 7UH London
    36-38
    FranceFrenchManaging Director159071110001
    CAMPBELL, Archibald Fraser
    Lyndon Mead
    Sandridge
    AL4 9EX St. Albans
    3
    Herts
    Director
    Lyndon Mead
    Sandridge
    AL4 9EX St. Albans
    3
    Herts
    BritishAccountant133108470001
    CARTER, Roland Henry Clyne
    Brownlow Mews
    WC1N 2LQ London
    27
    United Kingdom
    Director
    Brownlow Mews
    WC1N 2LQ London
    27
    United Kingdom
    United KingdomBritishChartered Engineer114294540002
    DENT, Peter William
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    Director
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    EnglandBritishManaging Director114294470001
    EATON, Andrew
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    Director
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    United KingdomBritishFinancial & Commercial Director74319380002
    ELLIS, Roger Clive
    Green Pastures
    Rosewood Way Farnham Common
    SL2 3QD Slough
    Berks
    Director
    Green Pastures
    Rosewood Way Farnham Common
    SL2 3QD Slough
    Berks
    BritishDirector32408360001
    ELLIS, Roger Clive
    Green Pastures
    Rosewood Way Farnham Common
    SL2 3QD Slough
    Berks
    Director
    Green Pastures
    Rosewood Way Farnham Common
    SL2 3QD Slough
    Berks
    BritishDirector32408360001
    FAGNANT, Tess, Managing Director
    2 The Grove Flat 5
    Ealing
    W5 5LH London
    Director
    2 The Grove Flat 5
    Ealing
    W5 5LH London
    AmericanManagement52401920001
    FREEDMAN, Simon Michael
    44 Beechcroft Avenue
    KT3 3EE New Malden
    Surrey
    Director
    44 Beechcroft Avenue
    KT3 3EE New Malden
    Surrey
    EnglandBritishFinance Director114294520001
    GRACE, Raymond Thomas
    Brooklyndrews Avenue
    8 Harthall Lane
    WD4 8JH Kings Langley
    Hertfordshire
    Director
    Brooklyndrews Avenue
    8 Harthall Lane
    WD4 8JH Kings Langley
    Hertfordshire
    BritishDirector32408370002
    HARDCASTLE, Graham Stuart
    Finchley Road
    NW11 8DS London
    765
    Director
    Finchley Road
    NW11 8DS London
    765
    BritishAccountant74596050001
    HARRIS, Paul
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    Director
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    United KingdomBritishPresident Smiths Connectors201991910001
    HAYES, Paul Andrew
    21 Silk Mill Road
    Redbourn
    AL3 7GE St. Albans
    Hertfordshire
    Director
    21 Silk Mill Road
    Redbourn
    AL3 7GE St. Albans
    Hertfordshire
    BritishChartered Accountant47679660003
    JONES, Anthony Thomas
    22 Minsterley Avenue
    TW17 8QT Shepperton
    Middlesex
    Director
    22 Minsterley Avenue
    TW17 8QT Shepperton
    Middlesex
    BritishChartered Engineer4007680001
    JONES, Martin Hartley, Dr
    5 Wingate Close
    CB2 2HW Trumpington
    Cambridgeshire
    Director
    5 Wingate Close
    CB2 2HW Trumpington
    Cambridgeshire
    United KingdomBritishDirector42145000001
    LEWIS, David Robert
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    Director
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    United KingdomBritishFinance Manager259618680001
    PHIPSON, Stephen
    40 Manor Road
    IG7 5PE Chigwell
    Essex
    Director
    40 Manor Road
    IG7 5PE Chigwell
    Essex
    BritishManaging Director70716640003
    SHEPHERD, Brian
    2 Wendover Heights
    Wendover
    HP22 6PH Aylesbury
    Bickinghamshire
    Director
    2 Wendover Heights
    Wendover
    HP22 6PH Aylesbury
    Bickinghamshire
    BritishDirector89026090001
    TEMPLE, Neil William
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    Director
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant201954440001
    TRACEY, Damian James
    3 Dale Walk
    Ducklington
    OX29 7TR Witney
    Oxfordshire
    Director
    3 Dale Walk
    Ducklington
    OX29 7TR Witney
    Oxfordshire
    EnglandUnited KingdomDirector74940430002

    Who are the persons with significant control of HYPERTAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    Apr 06, 2016
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06641403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0