Company NameHytwo Limited
Company StatusDissolved
Company Number06260318
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameIdatech Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Cooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address705 City View House 463 Bethnal Green Road
London
E2 9QY
Secretary NameJames Cooke
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address705 City View House 463 Bethnal Green Road
London
E2 9QY
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadbent House 64-65 Grosvenor Street
London
W1K 3JH
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Grosvenor Street
London
W1K 3JH
Director NameMichael Julian Lacey Solymar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Lyndhurst Gardens
London
NW3 5NS
Director NameMr Angus Simon James Fraser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2011)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressApplecote
Pilgrims Way Boughton Aluph
Ashford
Kent
TN25 4EX
Director NameSir John Southwood Jennings
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2011)
RoleSemi Retired Businessman
Correspondence AddressSouth Kenwood
Kenton
Exeter
Devon
EX6 8EX
Director NameHarol Hideshi Koyama
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2007(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2013)
RoleSvp Commercialisation & Develo
Correspondence Address2811 N.W. Nightfall Circle
Bend
Oregon 97701
United States
Director NameAlan Charles Lloyd
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2007(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2011)
RolePresident International Counci
Correspondence Address14540, S. Quiet Meadow Drive.
Reno
Nevada 89511
United States
Director NameDr David John Harry Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2011)
RoleCompany Director
Correspondence AddressIverston House
20 Fitzroy Road
Fleet
Hampshire
GU51 4JJ

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

25.7m at £0.01Investec Bank PLC A/c Igipe
49.13%
Ordinary
13.7m at £0.01Forest Nominees Limited A/c Gc1
26.22%
Ordinary
1.5m at £0.01Commerz Nominees LTD A/c Clearnom
2.81%
Ordinary
7.6m at £0.01Hero Nominees Limited A/c Pooled
14.45%
Ordinary
714.9k at £0.01Ogier Employee Benefit Trustee LTD
1.37%
Ordinary
478.5k at £0.01Numis Nominees Limited A/c Zzmarket
0.91%
Ordinary
373.2k at £0.01Lynchwood Nominees Limited A/c 2006420
0.71%
Ordinary
327.4k at £0.01Harol Koyama
0.63%
Ordinary
304.1k at £0.01Investec Bank PLC A/c Clearnom
0.58%
Ordinary
-OTHER
0.54%
-
244.3k at £0.01Core Technology Ventures Services
0.47%
Ordinary
200k at £0.01Sir John Jennings
0.38%
Ordinary
147.8k at £0.01James Cooke
0.28%
Ordinary
125k at £0.01Roy Nominees Limited A/c 101760
0.24%
Ordinary
108k at £0.01Mr Simon Robeson
0.21%
Ordinary
108k at £0.01Mrs Kirsty Jane Robeson
0.21%
Ordinary
104.8k at £0.01Mr David Beatty
0.20%
Ordinary
102.2k at £0.01Mr Richard Romer
0.20%
Ordinary
96.1k at £0.01Mr Michael Otterbach
0.18%
Ordinary
81.9k at £0.01Mr William Pledger
0.16%
Ordinary
72.6k at £0.01Nicolas Pocard
0.14%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Annual return made up to 1 February 2016
Statement of capital on 2016-02-23
  • GBP 523,246.81
(18 pages)
23 February 2016Annual return made up to 1 February 2016
Statement of capital on 2016-02-23
  • GBP 523,246.81
(18 pages)
19 November 2015Voluntary strike-off action has been suspended (1 page)
19 November 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
8 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 523,246.81
(30 pages)
8 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 523,246.81
(30 pages)
8 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 523,246.81
(30 pages)
20 January 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
20 January 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 523,246.81
(17 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 523,246.81
(17 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 523,246.81
(17 pages)
28 February 2014Register(s) moved to registered office address (1 page)
28 February 2014Register(s) moved to registered office address (1 page)
20 January 2014Total exemption full accounts made up to 31 December 2013 (35 pages)
20 January 2014Total exemption full accounts made up to 31 December 2013 (35 pages)
13 December 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
13 December 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
4 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 523,246.81
(3 pages)
4 October 2013Termination of appointment of Harol Koyama as a director (1 page)
4 October 2013Termination of appointment of Harol Koyama as a director (1 page)
4 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 523,246.81
(3 pages)
12 September 2013Company name changed idatech LIMITED\certificate issued on 12/09/13
  • CONNOT ‐
(2 pages)
12 September 2013Company name changed idatech LIMITED\certificate issued on 12/09/13
  • CONNOT ‐
(2 pages)
3 September 2013Change of name notice (1 page)
3 September 2013Change of name notice (1 page)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (26 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (26 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (26 pages)
27 February 2013Group of companies' accounts made up to 31 December 2011 (59 pages)
27 February 2013Group of companies' accounts made up to 31 December 2011 (59 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Secretary's details changed for James Cooke on 23 March 2012 (2 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (19 pages)
28 March 2012Register(s) moved to registered inspection location (2 pages)
28 March 2012Director's details changed for James Cooke on 23 March 2012 (3 pages)
28 March 2012Director's details changed for James Cooke on 23 March 2012 (3 pages)
28 March 2012Register(s) moved to registered inspection location (2 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (19 pages)
28 March 2012Secretary's details changed for James Cooke on 23 March 2012 (2 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (19 pages)
7 February 2012Appointment of Mr Alan Thomas Fletcher as a director (3 pages)
7 February 2012Appointment of Mr Ian Fisher as a director (3 pages)
7 February 2012Appointment of Mr Ian Fisher as a director (3 pages)
7 February 2012Appointment of Mr Alan Thomas Fletcher as a director (3 pages)
27 January 2012Termination of appointment of Michael Lacey Solymar as a director (2 pages)
27 January 2012Termination of appointment of Michael Lacey Solymar as a director (2 pages)
8 December 2011Termination of appointment of Alan Lloyd as a director (2 pages)
8 December 2011Termination of appointment of Angus Fraser as a director (2 pages)
8 December 2011Termination of appointment of Angus Fraser as a director (2 pages)
8 December 2011Termination of appointment of John Jennings as a director (2 pages)
8 December 2011Termination of appointment of David Smith as a director (2 pages)
8 December 2011Termination of appointment of Alan Lloyd as a director (2 pages)
8 December 2011Termination of appointment of John Jennings as a director (2 pages)
8 December 2011Termination of appointment of David Smith as a director (2 pages)
2 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 2011Re-registration from a public company to a private limited company (1 page)
2 December 2011Re-registration of Memorandum and Articles (33 pages)
2 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 December 2011Re-registration of Memorandum and Articles (33 pages)
2 December 2011Re-registration from a public company to a private limited company (1 page)
6 July 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (31 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (31 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (31 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
6 May 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 523,246.79
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 523,246.79
(4 pages)
26 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (27 pages)
26 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (27 pages)
26 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (27 pages)
7 April 2010Statement of capital following an allotment of shares on 15 April 2009
  • GBP 1,905,555
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 15 April 2009
  • GBP 1,905,555
(2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
4 September 2009Resolutions
  • RES13 ‐ General business 30/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
4 September 2009Resolutions
  • RES13 ‐ General business 30/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
20 February 2009Return made up to 01/02/09; full list of members (19 pages)
20 February 2009Return made up to 01/02/09; full list of members (19 pages)
8 January 2009Memorandum and Articles of Association (60 pages)
8 January 2009Memorandum and Articles of Association (60 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
11 June 2008Return made up to 25/05/08; full list of members (21 pages)
11 June 2008Return made up to 25/05/08; full list of members (21 pages)
15 August 2007Ad 06/08/07--------- £ si [email protected]=3178 £ ic 464954/468132 (2 pages)
15 August 2007Ad 06/08/07--------- £ si [email protected]=141820 £ ic 323134/464954 (2 pages)
15 August 2007Ad 06/08/07--------- £ si [email protected]=3178 £ ic 464954/468132 (2 pages)
15 August 2007Ad 06/08/07--------- £ si [email protected]=141820 £ ic 323134/464954 (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
11 July 2007Nc inc already adjusted 07/06/07 (1 page)
11 July 2007Nc inc already adjusted 07/06/07 (1 page)
11 July 2007Ad 07/06/07--------- £ si [email protected]=273134 £ ic 50000/323134 (2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
11 July 2007Ad 07/06/07--------- £ si [email protected]=273134 £ ic 50000/323134 (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 June 2007New director appointed (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
29 May 2007Application to commence business (2 pages)
29 May 2007Certificate of authorisation to commence business and borrow (1 page)
29 May 2007Application to commence business (2 pages)
29 May 2007Certificate of authorisation to commence business and borrow (1 page)
25 May 2007Incorporation (20 pages)
25 May 2007Incorporation (20 pages)