Background WavePink WaveYellow Wave

HURTWOOD CAPITAL LIMITED (14387700)

HURTWOOD CAPITAL LIMITED (14387700) is an active UK company. incorporated on 30 September 2022. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HURTWOOD CAPITAL LIMITED has been registered for 3 years. Current directors include TRACEY, Alexandra Mary, TRACEY, Peter James.

Company Number
14387700
Status
active
Type
ltd
Incorporated
30 September 2022
Age
3 years
Address
24 Bell Lane, Camberley, GU17 0NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TRACEY, Alexandra Mary, TRACEY, Peter James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURTWOOD CAPITAL LIMITED

HURTWOOD CAPITAL LIMITED is an active company incorporated on 30 September 2022 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HURTWOOD CAPITAL LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14387700

LTD Company

Age

3 Years

Incorporated 30 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

24 Bell Lane Blackwater Camberley, GU17 0NW,

Previous Addresses

43 Richmond Hill Bournemouth BH2 6LR England
From: 30 September 2022To: 26 May 2023
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Dec 23
Funding Round
Dec 23
Loan Secured
Mar 24
New Owner
Feb 25
Loan Cleared
Jan 26
Director Joined
Mar 26
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

TRACEY, Alexandra Mary

Active
Bell Lane, CamberleyGU17 0NW
Secretary
Appointed 06 Dec 2023

TRACEY, Alexandra Mary

Active
Bell Lane, CamberleyGU17 0NW
Born April 1972
Director
Appointed 25 Mar 2026

TRACEY, Peter James

Active
Bell Lane, CamberleyGU17 0NW
Born April 1973
Director
Appointed 30 Sept 2022

Persons with significant control

2

Mrs Alexandra Mary Tracey

Active
Bell Lane, CamberleyGU17 0NW
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 07 Dec 2023

Mr Peter James Tracey

Active
Bell Lane, CamberleyGU17 0NW
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
18 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Resolution
18 December 2023
RESOLUTIONSResolutions
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 December 2023
AP03Appointment of Secretary
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Resolution
1 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Incorporation Company
30 September 2022
NEWINCIncorporation