HYPERTEC LIMITED

Active Burnley

Manufacture of computers and peripheral equipment

57 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of computers and peripheral equipment
H

HYPERTEC LIMITED

Manufacture of computers and peripheral equipment

Founded 4 Oct 1996 Active Burnley, United Kingdom 57 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of computers and peripheral equipment

Previous Company Names

GAC NO. 60 LIMITED 4 Oct 1996 — 14 Mar 1997
Accounts Submitted 30 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation
Net assets £9M £929K 2024 year on year
Total assets £15M £171K 2024 year on year
Total Liabilities £6M £1M 2024 year on year
Charges 9
2 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Technology House Magnesium Way Hapton Burnley BB12 7BF United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HYPERTEC LIMITED (03258927), an active supply chain, manufacturing and commerce models company based in Burnley, United Kingdom. Incorporated 4 Oct 1996. Manufacture of computers and peripheral equipment. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£2.88M

Decreased by £1.05M (-27%)

Net Assets

£9.45M

Increased by £929.23k (+11%)

Total Liabilities

£5.82M

Decreased by £1.10M (-16%)

Turnover

£35.54M

Decreased by £2.72M (-7%)

Employees

57

Decreased by 1 (-2%)

Debt Ratio

38%

Decreased by 7 (-16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Exertis Ireland Holdings Limited
99.8%
236,281,938
Exertis Ireland Holdings Limited
0.1%
218,572

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Exertis (uk) Ltd

United Kingdom

Active
Notified 28 Feb 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Exertis (holdings) Ltd

Ceased 31 Oct 2025

Ceased

Credit Agricole S.a.

Ceased 28 Feb 2018

Ceased

Lianne Elizabeth Denness

Ceased 28 Feb 2018

Ceased

Group Structure

Group Structure

DCC LIMITED united kingdom
DCC TECHNOLOGY LIMITED united kingdom
EXERTIS (HOLDINGS) LTD united kingdom
EXERTIS (UK) LTD united kingdom
HYPERTEC LIMITED Current Company
ROMBYTE LIMITED united kingdom

Charges

Charges

2 outstanding 7 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit E, Aerial Business Park, Lambourn Woodlands, Hungerford (RG17 7RZ) WEST BERKSHIRE
Leasehold-10 Jan 2022
Unit E, Aerial Business Park, Lambourn Woodlands, Hungerford (RG17 7RZ)
Leasehold
Added 10 Jan 2022
District WEST BERKSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026OfficersAppointment of Mr Mark Edward Forbes as director on 16 Mar 2026
25 Mar 2026OfficersTermination of Rod Mccarthy as director on 28 Feb 2026
30 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
18 Dec 2025OfficersTermination of Timothy David Griffin as director on 11 Dec 2025
10 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
5 May 2026 Officers

Appointment of Mr Mark Edward Forbes as director on 16 Mar 2026

25 Mar 2026 Officers

Termination of Rod Mccarthy as director on 28 Feb 2026

30 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

18 Dec 2025 Officers

Termination of Timothy David Griffin as director on 11 Dec 2025

10 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Appointment of Mr Mark Edward Forbes as director on 16 Mar 2026

1 weeks ago on 5 May 2026

Termination of Rod Mccarthy as director on 28 Feb 2026

1 months ago on 25 Mar 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 30 Dec 2025

Termination of Timothy David Griffin as director on 11 Dec 2025

4 months ago on 18 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 10 Dec 2025