HYPERTAC LIMITED
Overview
Company Name | HYPERTAC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01237555 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HYPERTAC LIMITED?
Company Name | From | Until |
---|---|---|
MEXPORT INTERNATIONAL (BEARINGS) LIMITED | Dec 15, 1975 | Dec 15, 1975 |
What are the latest accounts for HYPERTAC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for HYPERTAC LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for HYPERTAC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Smiths Interconnect Group Limited as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 10 pages | AA | ||
Termination of appointment of David Robert Lewis as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Appointment of James Voyle as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eric Lakin as a secretary on Nov 02, 2021 | 1 pages | TM02 | ||
Termination of appointment of Paul Harris as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Appointment of Mark Simon Kelleher as a director on Oct 29, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Smiths Interconnect Group Limited as a person with significant control on Oct 07, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD02 | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 10 pages | AA | ||
Termination of appointment of Neil William Temple as a director on Jun 11, 2019 | 1 pages | TM01 | ||
Appointment of David Robert Lewis as a director on Jun 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HYPERTAC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLEHER, Mark Simon | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | United Kingdom | British | Vp, Operations | 276516130001 | ||||
VOYLE, James Anthony | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | United Kingdom | British | Accountant | 308721110001 | ||||
ANGELO, Jay Thomas | Secretary | 350 Conejo Ridge Avenue Thousand Oaks California C/O Smiths Interconnect 91361 Usa | 159093520001 | |||||||
BURDETT, Neil Robert | Secretary | 765 Finchley Road NW11 8DS London | British | 188620003 | ||||||
HEITMANN, Mary | Secretary | Conejo Ridge Avenue 91361 Thousand Oaks 350 California Usa | 187203090001 | |||||||
LAKIN, Eric | Secretary | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | 241106110001 | |||||||
MCINNES, Alain Charles | Secretary | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire | 220152860001 | |||||||
SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
CALLEN, Jean-Yves | Director | Waterloo Road NW2 7UH London 36-38 | France | French | Managing Director | 159071110001 | ||||
CAMPBELL, Archibald Fraser | Director | Lyndon Mead Sandridge AL4 9EX St. Albans 3 Herts | British | Accountant | 133108470001 | |||||
CARTER, Roland Henry Clyne | Director | Brownlow Mews WC1N 2LQ London 27 United Kingdom | United Kingdom | British | Chartered Engineer | 114294540002 | ||||
DENT, Peter William | Director | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire United Kingdom | England | British | Managing Director | 114294470001 | ||||
EATON, Andrew | Director | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire United Kingdom | United Kingdom | British | Financial & Commercial Director | 74319380002 | ||||
ELLIS, Roger Clive | Director | Green Pastures Rosewood Way Farnham Common SL2 3QD Slough Berks | British | Director | 32408360001 | |||||
ELLIS, Roger Clive | Director | Green Pastures Rosewood Way Farnham Common SL2 3QD Slough Berks | British | Director | 32408360001 | |||||
FAGNANT, Tess, Managing Director | Director | 2 The Grove Flat 5 Ealing W5 5LH London | American | Management | 52401920001 | |||||
FREEDMAN, Simon Michael | Director | 44 Beechcroft Avenue KT3 3EE New Malden Surrey | England | British | Finance Director | 114294520001 | ||||
GRACE, Raymond Thomas | Director | Brooklyndrews Avenue 8 Harthall Lane WD4 8JH Kings Langley Hertfordshire | British | Director | 32408370002 | |||||
HARDCASTLE, Graham Stuart | Director | Finchley Road NW11 8DS London 765 | British | Accountant | 74596050001 | |||||
HARRIS, Paul | Director | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | United Kingdom | British | President Smiths Connectors | 201991910001 | ||||
HAYES, Paul Andrew | Director | 21 Silk Mill Road Redbourn AL3 7GE St. Albans Hertfordshire | British | Chartered Accountant | 47679660003 | |||||
JONES, Anthony Thomas | Director | 22 Minsterley Avenue TW17 8QT Shepperton Middlesex | British | Chartered Engineer | 4007680001 | |||||
JONES, Martin Hartley, Dr | Director | 5 Wingate Close CB2 2HW Trumpington Cambridgeshire | United Kingdom | British | Director | 42145000001 | ||||
LEWIS, David Robert | Director | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | United Kingdom | British | Finance Manager | 259618680001 | ||||
PHIPSON, Stephen | Director | 40 Manor Road IG7 5PE Chigwell Essex | British | Managing Director | 70716640003 | |||||
SHEPHERD, Brian | Director | 2 Wendover Heights Wendover HP22 6PH Aylesbury Bickinghamshire | British | Director | 89026090001 | |||||
TEMPLE, Neil William | Director | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire United Kingdom | England | British | Accountant | 201954440001 | ||||
TRACEY, Damian James | Director | 3 Dale Walk Ducklington OX29 7TR Witney Oxfordshire | England | United Kingdom | Director | 74940430002 |
Who are the persons with significant control of HYPERTAC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smiths Interconnect Group Limited | Apr 06, 2016 | Blackfriars Road Level 10 SE1 9AX London 255 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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