Hypertunnel Limited

DataGardener
hypertunnel limited
in administration
Small

Hypertunnel Limited

11594694Private Limited With Share Capital

C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

28/09/2018

Company Age

7 years

Directors

2

Employees

40

SIC Code

42130

Risk

not scored

Company Overview

Registration, classification & business activity

Hypertunnel Limited (11594694) is a private limited with share capital incorporated on 28/09/2018 (7 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 42130 - construction of bridges and tunnels.

Hypertunnel is the next generation in tunnelling. its team of engineers are developing revolutionary infratech using a unique combination of proven technologies from diverse industries to redefine what’s possible in underground construction. hypertunnel’s technology will be faster, safer, more econo...

Private Limited With Share Capital
SIC: 42130
Small
Incorporated 28/09/2018
MK58PJ
40 employees

Financial Overview

Total Assets

£1.71M

Liabilities

£11.32M

Net Assets

£-9.61M

Cash

£659.4K

Key Metrics

40

Employees

2

Directors

1

Shareholders

3

Patents

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

40
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-02-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-01-2025
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-10-2024
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:07-10-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:20-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-08-2019
Incorporation Company
Category:Incorporation
Date:28-09-2018

Innovate Grants

3

This company received a grant of £557406.0 for Gcre: Railway Construction Innovation Phase 2, (Project Nr: 10060478). The project started on 01/01/2024 and ended on 31/12/2024.

This company received a grant of £24912.0 for Global Centre Of Rail Excellence: Underpass. The project started on 01/05/2023 and ended on 31/07/2023.

+1 more grants available

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date31/01/2024
Latest Accounts30/04/2023

Trading Addresses

Viewpoint, Basing View, Basingstoke, Hampshire, RG214RG
C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire Mk5, MK58PJRegistered

Contact

01256460546
info@hypertunnel.co.uk
hypertunnel.co.uk
C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ