Hypertac Limited HERTFORDSHIRE


Founded in 1975, Hypertac, classified under reg no. 01237555 is an active company. Currently registered at Unit 130 Centennial Park WD6 3SE, Hertfordshire the company has been in the business for fourty nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely James V., Mark K.. Of them, Mark K. has been with the company the longest, being appointed on 29 October 2021 and James V. has been with the company for the least time - from 27 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hypertac Limited Address / Contact

Office Address Unit 130 Centennial Park
Office Address2 Elstree
Town Hertfordshire
Post code WD6 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01237555
Date of Incorporation Mon, 15th Dec 1975
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 31st July
Company age 49 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

James V.

Position: Director

Appointed: 27 April 2023

Mark K.

Position: Director

Appointed: 29 October 2021

David L.

Position: Director

Appointed: 11 June 2019

Resigned: 27 April 2023

Eric L.

Position: Secretary

Appointed: 11 December 2017

Resigned: 02 November 2021

Alain M.

Position: Secretary

Appointed: 30 September 2016

Resigned: 11 December 2017

Paul H.

Position: Director

Appointed: 22 September 2015

Resigned: 29 October 2021

Neil T.

Position: Director

Appointed: 22 September 2015

Resigned: 11 June 2019

Mary H.

Position: Secretary

Appointed: 13 March 2014

Resigned: 30 September 2016

Andrew E.

Position: Director

Appointed: 30 September 2013

Resigned: 30 June 2015

Jay A.

Position: Secretary

Appointed: 31 March 2011

Resigned: 03 February 2014

Jean-Yves C.

Position: Director

Appointed: 31 March 2011

Resigned: 30 September 2013

Peter D.

Position: Director

Appointed: 01 June 2006

Resigned: 22 September 2015

Roland C.

Position: Director

Appointed: 01 June 2006

Resigned: 22 September 2015

Simon F.

Position: Director

Appointed: 01 June 2006

Resigned: 31 December 2010

Roger E.

Position: Director

Appointed: 26 March 2002

Resigned: 01 June 2006

Graham H.

Position: Director

Appointed: 26 March 2002

Resigned: 01 June 2006

Neil B.

Position: Secretary

Appointed: 11 December 2000

Resigned: 31 March 2011

Damian T.

Position: Director

Appointed: 22 May 2000

Resigned: 31 July 2002

Stephen P.

Position: Director

Appointed: 22 May 2000

Resigned: 01 June 2006

Paul H.

Position: Director

Appointed: 22 May 2000

Resigned: 31 October 2004

Tess F.

Position: Director

Appointed: 01 April 1997

Resigned: 31 July 1998

Anthony J.

Position: Director

Appointed: 01 June 1996

Resigned: 13 February 1997

Martin J.

Position: Director

Appointed: 01 February 1995

Resigned: 22 May 2000

Archibald C.

Position: Director

Appointed: 01 November 1993

Resigned: 31 December 1998

Roger E.

Position: Director

Appointed: 04 December 1992

Resigned: 22 May 2000

Brian S.

Position: Director

Appointed: 04 December 1992

Resigned: 17 April 1998

Alan S.

Position: Secretary

Appointed: 04 December 1992

Resigned: 11 December 2000

Raymond G.

Position: Director

Appointed: 04 December 1992

Resigned: 31 July 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Smiths Interconnect Group Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smiths Interconnect Group Limited

255 Blackfriars Road, Level 10, London, Hertfordshire, SE1 9AX, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06641403
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st July 2023
filed on: 21st, November 2023
Free Download (10 pages)

Company search