ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hurrecane Ltd

Hurrecane Ltd is an active company incorporated on 10 October 2018 with the registered office located in High Wycombe, Buckinghamshire. Hurrecane Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11615432
Private limited company
Age
6 years
Incorporated 10 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 September 2024 (1 year ago)
Next confirmation dated 8 September 2025
Due by 22 September 2025 (7 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Unit 3b Chequers End
Chequers Lane
Cadmore End
Buckinghamshire
HP14 3PQ
United Kingdom
Address changed on 10 Jul 2025 (2 months ago)
Previous address was 28 Easter Park Benyon Road Reading RG7 2PQ England
Telephone
0333 0503578
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jun 1963
Director • British • Lives in England • Born in Sep 1980
Mr John Stephen McCue
PSC • British • Lives in England • Born in Sep 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Netdata Ltd
John Stephen McCue is a mutual person.
Active
Deliver-E Ltd
Paul Fuller is a mutual person.
Active
Shift Ebikes Limited
Paul Fuller and John Stephen McCue are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£108K
Increased by £107.62K (+28547%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 7 (-100%)
Total Assets
£697.42K
Increased by £66.05K (+10%)
Total Liabilities
-£650.3K
Increased by £122.55K (+23%)
Net Assets
£47.12K
Decreased by £56.5K (-55%)
Debt Ratio (%)
93%
Increased by 9.66% (+12%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Registered Address Changed
2 Months Ago on 10 Jul 2025
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Registered Address Changed
11 Months Ago on 7 Oct 2024
Registered Address Changed
11 Months Ago on 7 Oct 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Jan 2024
Confirmation Submitted
2 Years Ago on 12 Sep 2023
Abridged Accounts Submitted
2 Years 7 Months Ago on 8 Feb 2023
Confirmation Submitted
3 Years Ago on 8 Sep 2022
Get Credit Report
Discover Hurrecane Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 29 Jul 2025
Registered office address changed from 28 Easter Park Benyon Road Reading RG7 2PQ England to Unit 3B Chequers End Chequers Lane Cadmore End Buckinghamshire HP14 3PQ on 10 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 8 September 2024 with no updates
Submitted on 7 Oct 2024
Registered office address changed from Unit 2 Comet House,Calleva Park Aldermaston Reading Berkshire RG7 8NA England to 28 Benyon Road Silchester Reading Berkshire RG7 2PQ on 7 October 2024
Submitted on 7 Oct 2024
Registered office address changed from 28 Benyon Road Silchester Reading Berkshire RG7 2PQ England to 28 Easter Park Benyon Road Reading RG7 2PQ on 7 October 2024
Submitted on 7 Oct 2024
Unaudited abridged accounts made up to 31 October 2023
Submitted on 8 May 2024
Registered office address changed from 1,Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS England to Unit 2 Comet House,Calleva Park Aldermaston Reading Berkshire RG7 8NA on 15 January 2024
Submitted on 15 Jan 2024
Confirmation statement made on 8 September 2023 with no updates
Submitted on 12 Sep 2023
Unaudited abridged accounts made up to 31 October 2022
Submitted on 8 Feb 2023
Notification of John Stephen Mccue as a person with significant control on 12 November 2021
Submitted on 8 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year