Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYSPEED GROUP LIMITED
Company Information for

HYSPEED GROUP LIMITED

1 Swindon Road, Cheltenham, GL51 9NB,
Company Registration Number
03867736
Private Limited Company
Active

Company Overview

About Hyspeed Group Ltd
HYSPEED GROUP LIMITED was founded on 1999-10-28 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Hyspeed Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HYSPEED GROUP LIMITED
 
Legal Registered Office
1 Swindon Road
Cheltenham
GL51 9NB
Other companies in PO10
 
Filing Information
Company Number 03867736
Company ID Number 03867736
Date formed 1999-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2025-10-22
Return next due 2026-11-05
Type of accounts DORMANT
Last Datalog update: 2026-01-12 13:08:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYSPEED GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYSPEED GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTONI PAWET KWIATKOWSKI
Company Secretary 2009-01-30
GARY WILLIAM FRANCIS
Director 1999-10-28
ANTONI PAWET KWIATKOWSKI
Director 2009-01-30
EDWARD WLADYSLAW KWIATKOWSKI
Director 2009-01-30
CLIVE SCOTT
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH JAMES HUNTER
Company Secretary 1999-10-28 2009-01-30
BARRY HENRY FRANCIS
Director 1999-10-28 2009-01-30
LEIGH JAMES HUNTER
Director 1999-10-28 2009-01-30
TREVOR PEGLER
Director 1999-10-28 2002-10-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-10-28 1999-10-28
WATERLOW NOMINEES LIMITED
Nominated Director 1999-10-28 1999-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONI PAWET KWIATKOWSKI AEROFORMA TECHNOLOGIES (MIDLANDS) LIMITED Company Secretary 2009-03-10 CURRENT 2009-02-16 Liquidation
ANTONI PAWET KWIATKOWSKI HYSPEED MANUFACTURING LIMITED Company Secretary 2009-01-30 CURRENT 2003-04-15 Active
ANTONI PAWET KWIATKOWSKI HYSPEED (CNC) LIMITED Company Secretary 2009-01-30 CURRENT 1993-10-26 Active
ANTONI PAWET KWIATKOWSKI UNIVERSAL ESTATES & DEVELOPMENTS LIMITED Company Secretary 2008-03-31 CURRENT 1993-02-15 Active
ANTONI PAWET KWIATKOWSKI DELTA AIRCRAFT SERVICES LIMITED Company Secretary 2008-03-04 CURRENT 1989-04-20 Active
ANTONI PAWET KWIATKOWSKI AEROFORMA TECHNOLOGIES (WEST) LIMITED Company Secretary 2008-03-04 CURRENT 2003-05-15 Active
ANTONI PAWET KWIATKOWSKI AEROFORMA TECHNOLOGIES GROUP LIMITED Company Secretary 2008-03-04 CURRENT 1997-02-13 Active
ANTONI PAWET KWIATKOWSKI UNIVERSAL STEELS & ALUMINIUM (SOUTH-WEST) LIMITED Company Secretary 2008-03-04 CURRENT 1997-07-22 Active
ANTONI PAWET KWIATKOWSKI AEROFORMA TECHNOLOGIES (NORTH) LIMITED Company Secretary 2008-03-04 CURRENT 1990-02-16 Active
GARY WILLIAM FRANCIS HYSPEED MANUFACTURING LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active
GARY WILLIAM FRANCIS HYSPEED (CNC) LIMITED Director 1995-08-17 CURRENT 1993-10-26 Active
ANTONI PAWET KWIATKOWSKI DELTA AIRCRAFT SERVICES LIMITED Director 2009-10-01 CURRENT 1989-04-20 Active
ANTONI PAWET KWIATKOWSKI AEROFORMA TECHNOLOGIES (WEST) LIMITED Director 2009-10-01 CURRENT 2003-05-15 Active
ANTONI PAWET KWIATKOWSKI UNIVERSAL STEELS & ALUMINIUM (SOUTH-WEST) LIMITED Director 2009-10-01 CURRENT 1997-07-22 Active
ANTONI PAWET KWIATKOWSKI AEROFORMA TECHNOLOGIES (NORTH) LIMITED Director 2009-10-01 CURRENT 1990-02-16 Active
ANTONI PAWET KWIATKOWSKI HYSPEED MANUFACTURING LIMITED Director 2009-01-30 CURRENT 2003-04-15 Active
ANTONI PAWET KWIATKOWSKI HYSPEED (CNC) LIMITED Director 2009-01-30 CURRENT 1993-10-26 Active
ANTONI PAWET KWIATKOWSKI AEROFORMA TECHNOLOGIES GROUP LIMITED Director 2008-04-04 CURRENT 1997-02-13 Active
ANTONI PAWET KWIATKOWSKI UNIVERSAL ESTATES & DEVELOPMENTS LIMITED Director 2008-04-04 CURRENT 1993-02-15 Active
EDWARD WLADYSLAW KWIATKOWSKI AEROFORMA TECHNOLOGIES (MIDLANDS) LIMITED Director 2009-02-25 CURRENT 2009-02-16 Liquidation
EDWARD WLADYSLAW KWIATKOWSKI HYSPEED MANUFACTURING LIMITED Director 2009-01-30 CURRENT 2003-04-15 Active
EDWARD WLADYSLAW KWIATKOWSKI HYSPEED (CNC) LIMITED Director 2009-01-30 CURRENT 1993-10-26 Active
EDWARD WLADYSLAW KWIATKOWSKI AEROFORMA TECHNOLOGIES (WEST) LIMITED Director 2003-07-24 CURRENT 2003-05-15 Active
EDWARD WLADYSLAW KWIATKOWSKI DELTA AIRCRAFT SERVICES LIMITED Director 2000-03-07 CURRENT 1989-04-20 Active
EDWARD WLADYSLAW KWIATKOWSKI UNIVERSAL STEELS & ALUMINIUM (SOUTH-WEST) LIMITED Director 1998-01-23 CURRENT 1997-07-22 Active
EDWARD WLADYSLAW KWIATKOWSKI AEROFORMA TECHNOLOGIES GROUP LIMITED Director 1997-03-27 CURRENT 1997-02-13 Active
EDWARD WLADYSLAW KWIATKOWSKI UNIVERSAL ESTATES & DEVELOPMENTS LIMITED Director 1993-03-08 CURRENT 1993-02-15 Active
EDWARD WLADYSLAW KWIATKOWSKI AEROFORMA TECHNOLOGIES (NORTH) LIMITED Director 1990-03-23 CURRENT 1990-02-16 Active
CLIVE SCOTT AEROFORMA TECHNOLOGIES (WEST) LIMITED Director 2014-06-02 CURRENT 2003-05-15 Active
CLIVE SCOTT AEROFORMA TECHNOLOGIES GROUP LIMITED Director 2014-06-02 CURRENT 1997-02-13 Active
CLIVE SCOTT UNIVERSAL STEELS & ALUMINIUM (SOUTH-WEST) LIMITED Director 2014-06-02 CURRENT 1997-07-22 Active
CLIVE SCOTT AEROFORMA TECHNOLOGIES (NORTH) LIMITED Director 2014-06-02 CURRENT 1990-02-16 Active
CLIVE SCOTT AEROFORMA TECHNOLOGIES (MIDLANDS) LIMITED Director 2014-06-02 CURRENT 2009-02-16 Liquidation
CLIVE SCOTT HYSPEED (CNC) LIMITED Director 2014-06-02 CURRENT 1993-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-14Compulsory strike-off action has been discontinued
2026-01-13FIRST GAZETTE notice for compulsory strike-off
2026-01-12CONFIRMATION STATEMENT MADE ON 22/10/25, WITH NO UPDATES
2025-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/25
2025-02-05CONFIRMATION STATEMENT MADE ON 22/10/24, WITH UPDATES
2024-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-05CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WLADYSLAW KWIATKOWSKI
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WLADYSLAW KWIATKOWSKI
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM FRANCIS
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM FRANCIS
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM Clovelly Road Southbourne Industrial Estate Southbourne West Sussex PO10 8PE
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM Clovelly Road Southbourne Industrial Estate Southbourne West Sussex PO10 8PE
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-19AR0122/10/15 ANNUAL RETURN FULL LIST
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0122/10/14 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-04AP01DIRECTOR APPOINTED MR CLIVE SCOTT
2014-04-05DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-20AR0122/10/13 ANNUAL RETURN FULL LIST
2013-03-18AR0122/10/12 ANNUAL RETURN FULL LIST
2012-01-18AR0122/10/11 ANNUAL RETURN FULL LIST
2010-11-04AR0122/10/10 ANNUAL RETURN FULL LIST
2010-11-04CH01Director's details changed for Gary William Francis on 2010-09-01
2009-11-24AR0122/10/09 ANNUAL RETURN FULL LIST
2009-03-10288bAppointment terminated director and secretary leigh hunter
2009-03-09288bAppointment terminated director barry francis
2009-02-24288aDIRECTOR AND SECRETARY APPOINTED ANTONI PAWET KWIATKOWSKI
2009-02-24288aDIRECTOR APPOINTED EDWARD WLADYSLAW KWIATKOWSKI
2009-02-24225CURRSHO FROM 30/06/2009 TO 31/03/2009
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2009-01-09AA30/06/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2008-04-28AA30/06/07 TOTAL EXEMPTION FULL
2007-10-30363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-17363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-15363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-06363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-17363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-06CERTNMCOMPANY NAME CHANGED PEGASUS ITS LIMITED CERTIFICATE ISSUED ON 06/05/03
2002-12-09363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-11-04288bDIRECTOR RESIGNED
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2001-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/01
2001-11-13363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-04-25225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/06/00
2000-12-20363aRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-03-29225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-02-1788(2)PAD 28/10/99--------- £ SI 998@1=998 £ IC 2/1000
2000-02-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-11-02288aNEW DIRECTOR APPOINTED
1999-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-02288aNEW DIRECTOR APPOINTED
1999-11-02288bSECRETARY RESIGNED
1999-11-02288bDIRECTOR RESIGNED
1999-11-02288aNEW DIRECTOR APPOINTED
1999-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HYSPEED GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against HYSPEED GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYSPEED GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYSPEED GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HYSPEED GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYSPEED GROUP LIMITED
Trademarks
We have not found any records of HYSPEED GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYSPEED GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HYSPEED GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HYSPEED GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHYSPEED GROUP LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYSPEED GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYSPEED GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.