Gpfone Limited

DataGardener
gpfone limited
in liquidation
Micro

Gpfone Limited

08515629Private Limited With Share Capital

Langley House Park Road, London, N28EY
Incorporated

03/05/2013

Company Age

12 years

Directors

2

Employees

7

SIC Code

13960

Risk

not scored

Company Overview

Registration, classification & business activity

Gpfone Limited (08515629) is a private limited with share capital incorporated on 03/05/2013 (12 years old) and registered in london, N28EY. The company operates under SIC code 13960 and is classified as Micro.

Hypetex technology, born from formula 1, sustainably colours advanced materials whilst retaining their required mechanical performance.hypetex offer a broad spectrum of visually stunning coloured technical textile reinforcements. our materials provide significantly reduced part-finishing time, perfo...

Private Limited With Share Capital
SIC: 13960
Micro
Incorporated 03/05/2013
N28EY
7 employees

Financial Overview

Total Assets

£1.73M

Liabilities

£360.3K

Net Assets

£1.37M

Est. Turnover

£570.8K

AI Estimated
Unreported
Cash

£9.2K

Key Metrics

7

Employees

2

Directors

18

Shareholders

1

PSCs

4

Patents

1

CCJs

Board of Directors

2
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-09-2025
Resolution
Category:Resolution
Date:22-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-01-2025
Memorandum Articles
Category:Incorporation
Date:20-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2025
Resolution
Category:Resolution
Date:06-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-11-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2024
Capital Allotment Shares
Category:Capital
Date:01-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2024
Capital Allotment Shares
Category:Capital
Date:02-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Resolution
Category:Resolution
Date:14-09-2023
Resolution
Category:Resolution
Date:14-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Capital Allotment Shares
Category:Capital
Date:25-01-2023
Resolution
Category:Resolution
Date:24-01-2023
Capital Alter Shares Subdivision
Category:Capital
Date:24-01-2023
Memorandum Articles
Category:Incorporation
Date:24-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-07-2022
Memorandum Articles
Category:Incorporation
Date:11-07-2022
Resolution
Category:Resolution
Date:11-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2022
Capital Allotment Shares
Category:Capital
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2018
Capital Allotment Shares
Category:Capital
Date:06-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-03-2017
Legacy
Category:Capital
Date:21-02-2017
Legacy
Category:Insolvency
Date:21-02-2017
Resolution
Category:Resolution
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Capital Allotment Shares
Category:Capital
Date:16-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2016
Legacy
Category:Capital
Date:24-12-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-12-2015
Legacy
Category:Insolvency
Date:24-12-2015
Resolution
Category:Resolution
Date:24-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Capital Allotment Shares
Category:Capital
Date:25-02-2015
Capital Allotment Shares
Category:Capital
Date:25-02-2015
Capital Allotment Shares
Category:Capital
Date:25-02-2015
Capital Allotment Shares
Category:Capital
Date:25-02-2015
Capital Alter Shares Subdivision
Category:Capital
Date:24-02-2015
Resolution
Category:Resolution
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2015
Capital Allotment Shares
Category:Capital
Date:16-12-2014
Capital Allotment Shares
Category:Capital
Date:16-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:03-12-2014
Resolution
Category:Resolution
Date:03-12-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:27-11-2014
Resolution
Category:Resolution
Date:07-11-2014
Capital Allotment Shares
Category:Capital
Date:30-10-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Resolution
Category:Resolution
Date:20-03-2014
Capital Allotment Shares
Category:Capital
Date:18-03-2014
Capital Allotment Shares
Category:Capital
Date:17-03-2014
Capital Allotment Shares
Category:Capital
Date:17-03-2014

Innovate Grants

5

This company received a grant of £260264.0 for Enviro: A Novel Colouring Solution To Unlock Sustainable Lightweight Advanced Composite Materials. The project started on 01/04/2024 and ended on 31/03/2025.

This company received a grant of £5000.0 for Hypetex. The project started on 01/05/2015 and ended on 31/10/2015.

+3 more grants available

Import / Export

Imports
12 Months4
60 Months35
Exports
12 Months6
60 Months48

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date17/06/2025
Latest Accounts30/09/2024

Trading Addresses

Langley House, Park Road, London, N28EYRegistered
Unit 2B, Vale Industrial Estate, Tolpits Lane, Watford, Hertfordshire, WD189QP

Contact

02078514784
hypetex.com
Langley House Park Road, London, N28EY