Background WavePink WaveYellow Wave

PRAX HURRICANE GLA LIMITED (10656211)

PRAX HURRICANE GLA LIMITED (10656211) is an active UK company. incorporated on 7 March 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. PRAX HURRICANE GLA LIMITED has been registered for 9 years. Current directors include COPELAND, Martin Francis David, COX, Christopher Martin, FEWKES, Daniel Charles and 2 others.

Company Number
10656211
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
4th Floor 72 Welbeck Street, London, W1G 0AY
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
COPELAND, Martin Francis David, COX, Christopher Martin, FEWKES, Daniel Charles, KILLEEN, Michael Paul, LAMBERT, Stephen David
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAX HURRICANE GLA LIMITED

PRAX HURRICANE GLA LIMITED is an active company incorporated on 7 March 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. PRAX HURRICANE GLA LIMITED was registered 9 years ago.(SIC: 06100, 06200)

Status

active

Active since 9 years ago

Company No

10656211

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

22 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 January 2023 - 29 February 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

HURRICANE GLA LIMITED
From: 7 March 2017To: 9 June 2023
Contact
Address

4th Floor 72 Welbeck Street London, W1G 0AY,

Previous Addresses

Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
From: 12 June 2023To: 11 December 2025
Ground Floor, the Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN
From: 7 March 2017To: 12 June 2023
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Share Issue
Apr 17
Funding Round
Jun 17
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Sept 20
Funding Round
Jan 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Capital Update
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

AMBA SECRETARIES LIMITED

Active
72 Welbeck Street, LondonW1G 0AY
Corporate secretary
Appointed 11 Dec 2025

COPELAND, Martin Francis David

Active
72 Welbeck Street, LondonW1G 0AY
Born October 1969
Director
Appointed 11 Dec 2025

COX, Christopher Martin

Active
72 Welbeck Street, LondonW1G 0AY
Born March 1961
Director
Appointed 11 Dec 2025

FEWKES, Daniel Charles

Active
72 Welbeck Street, LondonW1G 0AY
Born June 1969
Director
Appointed 11 Dec 2025

KILLEEN, Michael Paul

Active
72 Welbeck Street, LondonW1G 0AY
Born February 1971
Director
Appointed 11 Dec 2025

LAMBERT, Stephen David

Active
72 Welbeck Street, LondonW1G 0AY
Born July 1964
Director
Appointed 11 Dec 2025

CHAFFE, Richard Paul

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Secretary
Appointed 22 Apr 2022
Resigned 08 Jun 2023

JANKES, Daniel Joel

Resigned
Lower Eashing, GodalmingGU7 2QN
Secretary
Appointed 07 Mar 2017
Resigned 22 Apr 2022

ELEMENTAL COMPANY SECRETARIAL LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 08 Jun 2023
Resigned 11 Dec 2025

AGOSTINI, Alessandro

Resigned
72 Welbeck Street, LondonW1G 0AY
Born October 1971
Director
Appointed 08 Jun 2023
Resigned 11 Dec 2025

CHAFFE, Richard Paul

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born February 1978
Director
Appointed 05 Jun 2020
Resigned 07 Jun 2023

MACDONALD STOBIE, Alistair Milburn

Resigned
Lower Eashing, GodalmingGU7 2QN
Born August 1966
Director
Appointed 07 Mar 2017
Resigned 26 Feb 2020

MARIS, Antony Wayne

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born April 1961
Director
Appointed 20 Aug 2020
Resigned 08 Jun 2023

MCKENDRICK, Iain Charles

Resigned
72 Welbeck Street, LondonW1G 0AY
Born August 1964
Director
Appointed 08 Jun 2023
Resigned 11 Dec 2025

PIKE, Nicholas John

Resigned
72 Welbeck Street, LondonW1G 0AY
Born December 1962
Director
Appointed 06 Jul 2025
Resigned 11 Dec 2025

PLATT, Neil Robert

Resigned
Lower Eashing, GodalmingGU7 2QN
Born November 1963
Director
Appointed 07 Mar 2017
Resigned 05 Jul 2020

SMITH, Beverley Ann

Resigned
Lower Eashing, GodalmingGU7 2QN
Born October 1965
Director
Appointed 08 Jul 2020
Resigned 11 Sept 2020

SOOSAIPILLAI, Winston Sanjeevkumar

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973
Director
Appointed 08 Jun 2023
Resigned 04 Jul 2025

TRICE, Robert Clive

Resigned
Lower Eashing, GodalmingGU7 2QN
Born January 1961
Director
Appointed 07 Mar 2017
Resigned 05 Jun 2020

Persons with significant control

1

Lower Eashing, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 December 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control Without Name Date
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 July 2023
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
26 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 February 2023
SH19Statement of Capital
Legacy
8 February 2023
SH20SH20
Legacy
8 February 2023
CAP-SSCAP-SS
Resolution
8 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Legacy
3 July 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 July 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
4 April 2017
SH14Notice of Redenomination
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2017
NEWINCIncorporation