Background WavePink WaveYellow Wave

HURLANDS LTD (15786403)

HURLANDS LTD (15786403) is an active UK company. incorporated on 18 June 2024. with registered office in Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HURLANDS LTD has been registered for 1 year. Current directors include GRACE, Sally Elaine, MATHEWS, Andrew John, NEWBOROUGH, Philip William.

Company Number
15786403
Status
active
Type
ltd
Incorporated
18 June 2024
Age
1 years
Address
6 Farnham Trading Estate, Farnham, GU9 9NN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GRACE, Sally Elaine, MATHEWS, Andrew John, NEWBOROUGH, Philip William
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLANDS LTD

HURLANDS LTD is an active company incorporated on 18 June 2024 with the registered office located in Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HURLANDS LTD was registered 1 year ago.(SIC: 93120)

Status

active

Active since 1 years ago

Company No

15786403

LTD Company

Age

1 Years

Incorporated 18 June 2024

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 14 November 2025 (5 months ago)
Period: 18 June 2024 - 31 December 2024(7 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

THE PICKLEBALL HOPP LTD
From: 18 June 2024To: 13 August 2025
Contact
Address

6 Farnham Trading Estate Farnham, GU9 9NN,

Previous Addresses

93 Alexandra Road Aldershot Hampshire GU11 1QW
From: 25 April 2025To: 12 September 2025
14 Commercial Way Woking GU21 6ET England
From: 18 June 2024To: 25 April 2025
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Funding Round
Aug 25
Director Left
Mar 26
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRACE, Sally Elaine

Active
Winchester Road, AltonGU34 1SF
Born June 1962
Director
Appointed 18 Jun 2024

MATHEWS, Andrew John

Active
Farnham Trading Estate, FarnhamGU9 9NN
Born August 1970
Director
Appointed 24 Jul 2025

NEWBOROUGH, Philip William

Active
Farnham Trading Estate, FarnhamGU9 9NN
Born May 1962
Director
Appointed 24 Jul 2025

STRACHAN, Andre Mark Anthony

Resigned
Alexandra Road, AldershotGU11 1QW
Born May 1974
Director
Appointed 18 Jun 2024
Resigned 26 Feb 2026

Persons with significant control

3

0 Active
3 Ceased

Mr Philip William Newborough

Ceased
Alexandra Road, AldershotGU11 1QW
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2025
Ceased 24 Jul 2025

Mr Andre Mark Anthony Strachan

Ceased
Alexandra Road, AldershotGU11 1QW
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2024
Ceased 09 Jun 2025

Ms Sally Elaine Grace

Ceased
Winchester Road, AltonGU34 1SF
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2024
Ceased 09 Jun 2025
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 August 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 August 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
13 August 2025
PSC08Cessation of Other Registrable Person PSC
Resolution
8 August 2025
RESOLUTIONSResolutions
Memorandum Articles
8 August 2025
MAMA
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Capital Name Of Class Of Shares
23 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Incorporation Company
18 June 2024
NEWINCIncorporation