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

HYPROTECH UK LIMITED

C2 READING INTERNATIONAL, BUSINESS PARK BASINGSTO, READING INTERNATIONAL BUSINESS PARK, READING, RG2 6DT,
Company Registration Number
04229618
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hyprotech Uk Ltd
HYPROTECH UK LIMITED was founded on 2001-06-06 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Hyprotech Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYPROTECH UK LIMITED
 
Legal Registered Office
C2 READING INTERNATIONAL, BUSINESS PARK BASINGSTO
READING INTERNATIONAL BUSINESS PARK
READING
RG2 6DT
Other companies in RG2
 
Filing Information
Company Number 04229618
Company ID Number 04229618
Date formed 2001-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
Last Datalog update: 2021-12-05 08:37:51
Primary Source:Companies House
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 HYPROTECH UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID CLAYE
Company Secretary 2012-05-01
FREDERIC GEORGE HAMMOND
Director 2005-08-15
KARL ERIC JOHNSEN
Director 2015-10-01
ANTONIO JOSE PIETRI
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PIERCE SULLIVAN
Director 2009-07-30 2015-09-30
MARK EDWARD FUSCO
Director 2005-08-01 2013-09-30
SEBASTIAN GUY QUILTON COOPER
Company Secretary 2007-01-01 2012-05-01
RICHARD JONATHAN PACKWOOD
Director 2009-03-23 2009-07-29
BRADLEY T MILLER
Director 2007-01-01 2009-02-25
ABOGADO NOMINEES LIMITED
Company Secretary 2003-09-22 2007-11-19
CHARLES FRANCIS KANE
Director 2005-08-15 2006-05-18
STEPHEN JOSEPH DOYLE
Director 2002-05-31 2005-08-01
ANSELM JOSEPH PAUL FONSECA
Company Secretary 2003-09-22 2005-06-30
LAWRENCE BOYD EVANS
Director 2002-05-31 2005-01-13
RICHARD JAMES BROGAN
Director 2002-07-17 2004-05-01
CLAIRE JOYCE WILKINSON
Company Secretary 2002-05-31 2003-09-22
KEITH JOHN RUSSELL
Company Secretary 2001-11-14 2002-05-31
RICHARD JAMES BROGAN
Director 2001-11-14 2002-05-31
SANDY MORELAND
Director 2001-11-14 2002-05-31
DESMOND ERNEST MOULT
Director 2001-11-14 2002-05-31
CESC BATLLE PERALES
Director 2001-11-14 2002-05-31
WAYNE SIM
Director 2001-11-14 2002-05-31
STEPHEN PATRICK THORNTON
Director 2001-11-14 2002-05-31
EVERSECRETARY LIMITED
Nominated Secretary 2001-06-06 2001-11-14
EVERDIRECTOR LIMITED
Nominated Director 2001-06-06 2001-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERIC GEORGE HAMMOND ASPENTECH LTD. Director 2005-08-15 CURRENT 1983-03-02 Active
KARL ERIC JOHNSEN APEX OPTIMISATION LIMITED Director 2018-02-05 CURRENT 2011-12-29 Active - Proposal to Strike off
KARL ERIC JOHNSEN APEX OPTIMISATION (UK) LTD Director 2018-02-05 CURRENT 2003-11-24 Active - Proposal to Strike off
KARL ERIC JOHNSEN ATI GLOBAL OPTIMISATION LTD Director 2016-01-07 CURRENT 2016-01-07 Dissolved 2016-10-18
KARL ERIC JOHNSEN ASPENTECH LTD. Director 2015-10-01 CURRENT 1983-03-02 Active
ANTONIO JOSE PIETRI APEX OPTIMISATION LIMITED Director 2018-02-05 CURRENT 2011-12-29 Active - Proposal to Strike off
ANTONIO JOSE PIETRI APEX OPTIMISATION (UK) LTD Director 2018-02-05 CURRENT 2003-11-24 Active - Proposal to Strike off
ANTONIO JOSE PIETRI ATI GLOBAL OPTIMISATION LTD Director 2016-01-07 CURRENT 2016-01-07 Dissolved 2016-10-18
ANTONIO JOSE PIETRI ASPENTECH LTD. Director 2013-09-30 CURRENT 1983-03-02 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
2021-12-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-10DS01Application to strike the company off the register
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-19SH20Statement by Directors
2021-04-19SH19Statement of capital on 2021-04-19 GBP 1
2021-04-19CAP-SSSolvency Statement dated 12/04/21
2021-04-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-13AP01DIRECTOR APPOINTED MS CHANTELLE YVETTE BREITHAUPT
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KARL ERIC JOHNSEN
2020-11-13AAMDAmended full accounts made up to 2019-06-30
2020-11-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 3704334
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 3704334
2016-06-08AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-08CH01Director's details changed for Mr Antonio Jose Pietri on 2016-06-06
2016-04-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-06AP01DIRECTOR APPOINTED KARL ERIC JOHNSEN
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK PIERCE SULLIVAN
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 3704334
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM C1 Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DT
2015-05-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 3704334
2014-06-11AR0106/06/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-06CH01Director's details changed for Director Antonio Jose Pietri on 2013-09-30
2013-11-06AP01DIRECTOR APPOINTED DIRECTOR ANTONIO JOSE PIETRI
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK FUSCO
2013-07-03AR0106/06/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-04AR0106/06/12 ANNUAL RETURN FULL LIST
2012-05-16AP03Appointment of Mr Richard David Claye as company secretary
2012-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY SEBASTIAN COOPER
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-29AR0106/06/11 ANNUAL RETURN FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-22AR0106/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD FUSCO / 06/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC GEORGE HAMMOND / 06/06/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-19288aDIRECTOR APPOINTED MARK PIERCE SULLIVAN
2009-08-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PACKWOOD
2009-06-26363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-20288aDIRECTOR APPOINTED RICHARD JONATHAN PACKWOOD
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR BRADLEY MILLER
2008-11-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-17363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-11-26288bSECRETARY RESIGNED
2007-09-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-06363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-08-08363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-27288bDIRECTOR RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: TITAN HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AY
2005-09-28288bSECRETARY RESIGNED
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-06-23363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-11288bDIRECTOR RESIGNED
2004-09-09287REGISTERED OFFICE CHANGED ON 09/09/04 FROM: GEMINI BUILDING FERMI AVENUE HARWELL INTERNATIONAL BUSINESS CENTRE DIDCOT OXFORDSHIRE OX11 0QR
2004-06-16363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-26288bDIRECTOR RESIGNED
2004-04-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-12-10288aNEW SECRETARY APPOINTED
2003-11-04288bSECRETARY RESIGNED
2003-11-04288aNEW SECRETARY APPOINTED
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-07-02363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-09-13288aNEW DIRECTOR APPOINTED
2002-08-20225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-07-21288bSECRETARY RESIGNED
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-21288bDIRECTOR RESIGNED
2002-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to HYPROTECH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYPROTECH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYPROTECH UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2019-06-30

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 HYPROTECH UK LIMITED

Intangible Assets
Patents
We have not found any records of HYPROTECH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYPROTECH UK LIMITED
Trademarks

Trademark applications by HYPROTECH UK LIMITED

HYPROTECH UK LIMITED is the for the trademark HTFS ™ (73473742) through the USPTO on the 1984-04-04
COMPUTER PROGRAMS IN THE FORM OF DISCS AND TAPES
Income
Government Income
We have not found government income sources for HYPROTECH UK 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 (62020 - Information technology consultancy activities) as HYPROTECH UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where HYPROTECH UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYPROTECH UK 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 HYPROTECH UK LIMITED any grants or awards.
Ownership
    • ASPEN TECHNOLOGY INC : Ultimate parent company : US
      • AspenTech Ltd
      • AspenTech, Ltd
      • Hyprotech UK Limited
      • Hyprotech UK Ltd
      • Advanced Systems Consultants Limited
      • Advanced Systems Consultants Ltd
    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.
    Other companies at postcode RG2 6DT