General information

Name:

Hypertrak Ltd

Office Address:

Suite 8 59 St. Martin's Lane WC2N 4JS London

Number: 03893713

Incorporation date: 1999-12-14

Dissolution date: 2023-10-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in London with reg. no. 03893713. This firm was started in 1999. The headquarters of the firm was situated at Suite 8 59 St. Martin's Lane. The area code for this address is WC2N 4JS. The firm was dissolved in 2023, which means it had been in business for 24 years.

This firm was led by one director: Matthias G., who was chosen to lead the company on Saturday 29th February 2020.

The companies with significant control over this firm included: Ota Insight Ltd and had 3/4 to full of voting rights. This business could have been reached in London at Stamford Street, SE1 9LQ and was registered as a PSC under the reg no 08178250.

Financial data based on annual reports

Company staff

Matthias G.

Role: Director

Appointed: 29 February 2020

Latest update: 13 June 2023

People with significant control

Ota Insight Ltd
Address: 30 Stamford Street, London, SE1 9LQ, England
Legal authority England And Wales
Legal form Company Limitd By Shares
Country registered England And Wales
Place registered England And Wales Company Register
Registration number 08178250
Notified on 29 February 2020
Nature of control:
3/4 to full of voting rights
Thomas G.
Notified on 6 April 2016
Ceased on 29 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sonya G.
Notified on 6 April 2016
Ceased on 29 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 September 2023
Confirmation statement last made up date 03 September 2022
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 13th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2013

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2014

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2015

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
23
Company Age

Closest Companies - by postcode