HYPERTAC LIMITED
Manufacture of telegraph and telephone apparatus and equipment
HYPERTAC LIMITED
Manufacture of telegraph and telephone apparatus and equipment
Previous Company Names
Contact & Details
Contact
Registered Address
20 Wood Street London EC2V 7AF England
Full company profile for HYPERTAC LIMITED (01237555), an active company based in London, England. Incorporated 15 Dec 1975. Manufacture of telegraph and telephone apparatus and equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
N/A
Net Assets
£1.00k
Total Liabilities
N/A
Turnover
N/A
Employees
2
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Voyle, James Anthony | Director | British | United Kingdom | 27 Apr 2023 | Active |
See all 28 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Smiths Interconnect Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Apr 2026 | Persons With Significant Control | Change to Smiths Interconnect Group Limited as a person with significant control on 2026-04-09 | |
| 17 Nov 2025 | Accounts | Annual accounts made up to 2025-07-31 | |
| 13 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-13 with no updates | |
| 12 Nov 2025 | Officers | Change to director Mark Simon Kelleher on 2022-07-15 |
Change Registered Office Address Company With Date Old Address New Address
Change to Smiths Interconnect Group Limited as a person with significant control on 2026-04-09
Annual accounts made up to 2025-07-31
Confirmation statement made on 2025-11-13 with no updates
Change to director Mark Simon Kelleher on 2022-07-15
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 10 Apr 2026
Change to Smiths Interconnect Group Limited as a person with significant control on 2026-04-09
1 weeks ago on 10 Apr 2026
Annual accounts made up to 2025-07-31
5 months ago on 17 Nov 2025
Confirmation statement made on 2025-11-13 with no updates
5 months ago on 13 Nov 2025
Change to director Mark Simon Kelleher on 2022-07-15
5 months ago on 12 Nov 2025
