Company NameHyperdrive Solutions Limited
DirectorAndrew Mitchell Jackson
Company StatusActive
Company Number03756757
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Mitchell Jackson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleComputer Contractor
Correspondence Address9 Fullmer Way
Woodham
Surrey
KT15 3TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehyperdrivesolutions.co.uk
Telephone07 711254321
Telephone regionMobile

Location

Registered AddressSuite 19 North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Andrew Mitchell Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£29
Cash£1,606
Current Liabilities£10,140

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

24 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
22 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 30 April 2020 (10 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
4 December 2018Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 4 December 2018 (1 page)
1 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
24 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 April 2015Annual return made up to 21 April 2015
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 21 April 2015
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 December 2013Registered office address changed from Plan It Services Ltd Lansdowne House City Forum 250 City Road London EC1V 2QZ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Plan It Services Ltd Lansdowne House City Forum 250 City Road London EC1V 2QZ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Plan It Services Ltd Lansdowne House City Forum 250 City Road London EC1V 2QZ on 9 December 2013 (1 page)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 November 2011Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page)
17 November 2011Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 21/04/09; full list of members (3 pages)
5 May 2009Return made up to 21/04/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
8 June 2007Return made up to 21/04/07; full list of members (2 pages)
8 June 2007Return made up to 21/04/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
27 April 2005Return made up to 21/04/05; full list of members (2 pages)
27 April 2005Return made up to 21/04/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
2 June 2004Return made up to 21/04/04; full list of members (6 pages)
2 June 2004Return made up to 21/04/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
17 June 2003Return made up to 21/04/03; full list of members (6 pages)
17 June 2003Return made up to 21/04/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
1 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director's particulars changed (1 page)
18 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
23 May 2001Return made up to 21/04/01; full list of members (6 pages)
23 May 2001Return made up to 21/04/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
3 May 2000Return made up to 21/04/00; full list of members (6 pages)
3 May 2000Return made up to 21/04/00; full list of members (6 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: lansdowne house city forum 250 city road london EC1V 2QZ (2 pages)
27 April 1999Registered office changed on 27/04/99 from: lansdowne house city forum 250 city road london EC1V 2QZ (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
21 April 1999Incorporation (17 pages)
21 April 1999Incorporation (17 pages)