Background WavePink WaveYellow Wave

HURR LIMITED (11262189)

HURR LIMITED (11262189) is an active UK company. incorporated on 19 March 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HURR LIMITED has been registered for 8 years. Current directors include BETANCOURT, Ben, PREW, Victoria Eleanor Louisa, ROBERTS, Mark David.

Company Number
11262189
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
First Floor, London, W1W 7LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BETANCOURT, Ben, PREW, Victoria Eleanor Louisa, ROBERTS, Mark David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURR LIMITED

HURR LIMITED is an active company incorporated on 19 March 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HURR LIMITED was registered 8 years ago.(SIC: 47910)

Status

active

Active since 8 years ago

Company No

11262189

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

43 Melville Road London SW13 9RH United Kingdom
From: 19 March 2018To: 20 January 2020
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Sept 19
Share Issue
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Share Issue
Jan 20
Funding Round
Oct 20
Director Left
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Share Issue
Jan 22
Funding Round
Jan 22
Funding Round
Feb 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Left
Feb 26
Director Joined
Feb 26
17
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BETANCOURT, Ben

Active
Wigmore Street, LondonW1U 3RN
Born August 1972
Director
Appointed 23 Nov 2021

PREW, Victoria Eleanor Louisa

Active
85 Great Portland Street, LondonW1W 7LT
Born August 1993
Director
Appointed 19 Mar 2018

ROBERTS, Mark David

Active
27 Quay Street, ManchesterM3 3GY
Born August 1979
Director
Appointed 12 Feb 2026

BARROW, Andrew Phillip

Resigned
Gorsey Lane, AltrinchamWA14 4BN
Born April 1982
Director
Appointed 29 Sept 2023
Resigned 12 Feb 2025

CHANDLER, Matthew

Resigned
Holborn, LondonEC1N 2HT
Born April 1992
Director
Appointed 23 Nov 2021
Resigned 09 Oct 2023

GELETA, Matthew David

Resigned
85 Great Portland Street, LondonW1W 7LT
Born August 1993
Director
Appointed 19 Mar 2018
Resigned 23 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Matthew David Geleta

Ceased
Melville Road, LondonSW13 9RH
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 19 Jun 2018

Victoria Prew

Active
85 Great Portland Street, LondonW1W 7LT
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 December 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
24 December 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Memorandum Articles
17 December 2021
MAMA
Resolution
17 December 2021
RESOLUTIONSResolutions
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Resolution
15 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 January 2020
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Incorporation Company
19 March 2018
NEWINCIncorporation