Hypermotive Limited LUTTERWORTH


Founded in 2016, Hypermotive, classified under reg no. 10209217 is an active company. Currently registered at Unit3, Cosford Business Park LE17 4QU, Lutterworth the company has been in the business for eight years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 3 directors in the the firm, namely Alexis G., Jeremy B. and Adam H.. In addition one secretary - Adam H. - is with the company. As of 9 June 2024, there were 2 ex directors - James B., Andrew B. and others listed below. There were no ex secretaries.

Hypermotive Limited Address / Contact

Office Address Unit3, Cosford Business Park
Office Address2 Central Park
Town Lutterworth
Post code LE17 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10209217
Date of Incorporation Wed, 1st Jun 2016
Industry specialised design activities
Industry Manufacture of other electrical equipment
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Alexis G.

Position: Director

Appointed: 27 September 2022

Jeremy B.

Position: Director

Appointed: 01 December 2016

Adam H.

Position: Director

Appointed: 01 June 2016

Adam H.

Position: Secretary

Appointed: 01 June 2016

James B.

Position: Director

Appointed: 12 March 2018

Resigned: 09 September 2022

Andrew B.

Position: Director

Appointed: 14 July 2016

Resigned: 18 May 2017

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Ap Ventures Fund Ii Gp Llp from Esher, England. This PSC is categorised as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Adam H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeremy B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ap Ventures Fund Ii Gp Llp

16 Littleworth Lane, Esher, KT10 9PF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc422436
Notified on 27 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Adam H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeremy B.

Notified on 18 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand6 812103 18127 809110 504185 215198 4781 310 150
Current Assets149 590279 912305 326323 703673 010977 5832 232 694
Debtors133 77862 177134 778115 078334 995440 415406 822
Net Assets Liabilities39 10381 92573 27815 626101 607424 9421 679 228
Other Debtors1 00025 64823 50313 63613 59236 06265 857
Property Plant Equipment16 37414 32414 93712 57624 55229 65156 510
Total Inventories9 000114 554142 73998 121152 800338 690 
Other
Version Production Software     2 022 
Accrued Liabilities     5 415 
Accumulated Amortisation Impairment Intangible Assets      6 016
Accumulated Depreciation Impairment Property Plant Equipment5 36010 13513 85318 04621 92929 65340 920
Additions Other Than Through Business Combinations Property Plant Equipment21 7342 7254 3311 83215 85912 82338 126
Amounts Owed By Group Undertakings Participating Interests   37 815   
Average Number Employees During Period10131415152028
Bank Borrowings 65 00037 50073 559197 68681 595 
Bank Borrowings Overdrafts    81 136140 914111 573
Bank Overdrafts 30 00030 00048 33381 136  
Corporation Tax Payable6 065      
Corporation Tax Recoverable      52 117
Creditors123 750144 589206 388244 705410 267512 780111 573
Fixed Assets   12 57641 21447 368179 757
Future Minimum Lease Payments Under Non-cancellable Operating Leases      136 204
Increase From Amortisation Charge For Year Intangible Assets      6 016
Increase From Depreciation Charge For Year Property Plant Equipment5 3604 7753 7184 1933 8837 72411 267
Intangible Assets      23 342
Intangible Assets Gross Cost      29 358
Investments    16 66217 717 
Investments Fixed Assets    16 66217 71799 905
Investments In Group Undertakings    16 662  
Investments In Group Undertakings Participating Interests     17 71799 905
Investments In Subsidiaries Measured Fair Value    16 66217 717 
Loans From Directors    17 01366 013 
Net Current Assets Liabilities25 840135 32397 95978 998262 743464 8031 613 874
Number Equity Instruments Granted Share-based Payment Arrangement      24 001
Number Equity Instruments Outstanding Share-based Payment Arrangement      24 001
Other Creditors4 7173 0212 02141 02217 0136 829138 228
Other Taxation Social Security Payable84 710    147 493149 411
Prepayments Accrued Income    12 59225 009 
Property Plant Equipment Gross Cost21 73424 45928 79030 62246 48159 30497 430
Provisions For Liabilities Balance Sheet Subtotal3 1112 7222 1182 3894 6645 6342 830
Taxation Including Deferred Taxation Balance Sheet Subtotal    4 6645 634 
Taxation Social Security Payable90 77553 55593 553115 182211 27998 843 
Total Assets Less Current Liabilities42 214149 647112 89681 574303 957512 1711 793 631
Trade Creditors Trade Payables25 85858 01380 81450 168100 839146 116278 817
Trade Debtors Trade Receivables132 77836 529110 29663 627321 403404 353288 848
Value-added Tax Payable    61 07948 650 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement      5
Amount Specific Advance Or Credit Directors -1 300-3003009 296  
Amount Specific Advance Or Credit Made In Period Directors  1 000 8 996  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 2nd, May 2024
Free Download (55 pages)

Company search

Advertisements