Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HURRICANE MODULAR COMMERCE LIMITED

4 Grovelands Boundary Way, BOUNDARY WAY, Hemel Hempstead, HERTFORDSHIRE, HP2 7TE,
Company Registration Number
10073658
Private Limited Company
Active

Company Overview

About Hurricane Modular Commerce Ltd
HURRICANE MODULAR COMMERCE LIMITED was founded on 2016-03-21 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Hurricane Modular Commerce Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HURRICANE MODULAR COMMERCE LIMITED
 
Legal Registered Office
4 Grovelands Boundary Way
BOUNDARY WAY
Hemel Hempstead
HERTFORDSHIRE
HP2 7TE
 
Filing Information
Company Number 10073658
Company ID Number 10073658
Date formed 2016-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-04-30
Account next due 2027-01-31
Latest return 2025-04-25
Return next due 2026-05-09
Type of accounts SMALL
VAT Number /Sales tax ID GB265193588  
Last Datalog update: 2026-02-03 18:09:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HURRICANE MODULAR COMMERCE LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY PAUL DEXTER
Director 2016-03-21
CARL FANE HARTMANN
Director 2018-02-07
JEAN KOOYMAN
Director 2017-03-09
MARTYN FRANCIS NOBLE
Director 2017-03-09
MARTIN JOHN PALMER
Director 2018-02-07
DAVID GRAHAM SPOTTISWOOD
Director 2016-03-21
IAN VENNER
Director 2017-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY PAUL DEXTER SKS & PARTNERS LIMITED Director 2017-06-12 CURRENT 2015-03-04 Active
ASHLEY PAUL DEXTER NU-TEK GLOBAL LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
ASHLEY PAUL DEXTER LIMELIGHT RESOURCING 2016 LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
ASHLEY PAUL DEXTER ND SQUARED LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
ASHLEY PAUL DEXTER TOPKASE (EUROPE) LTD Director 2014-05-21 CURRENT 2011-11-11 Dissolved 2016-06-21
ASHLEY PAUL DEXTER CHAPELTOWN ACADEMY LIMITED Director 2013-11-25 CURRENT 2012-10-23 Liquidation
ASHLEY PAUL DEXTER ASCENSA AMG LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
ASHLEY PAUL DEXTER ASCENSA CONSULTANTS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
ASHLEY PAUL DEXTER DEXTER, NOBLE AND ASSOCIATES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
ASHLEY PAUL DEXTER ADVANCE 2 GO LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2014-05-06
MARTYN FRANCIS NOBLE SKS & PARTNERS LIMITED Director 2017-06-12 CURRENT 2015-03-04 Active
MARTYN FRANCIS NOBLE FOURTRAX AUTOMOTIVE LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
MARTYN FRANCIS NOBLE NU-TEK GLOBAL LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
MARTYN FRANCIS NOBLE ND SQUARED LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
MARTYN FRANCIS NOBLE ASCENSA AMG LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
MARTYN FRANCIS NOBLE ASCENSA CONSULTANTS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
MARTYN FRANCIS NOBLE DEXTER, NOBLE AND ASSOCIATES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
MARTYN FRANCIS NOBLE NOBLE & LLEWELLYN (ALUM ROCK) LIMITED Director 1991-12-31 CURRENT 1973-09-25 Active
MARTIN JOHN PALMER SUPPLY CHAIN COMPLIANCE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
DAVID GRAHAM SPOTTISWOOD SKS & PARTNERS LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
DAVID GRAHAM SPOTTISWOOD DJY INTERNATIONAL LTD Director 2015-01-06 CURRENT 2015-01-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-03-0927/02/26 STATEMENT OF CAPITAL GBP 16.98
2026-03-05Error
2026-02-2429/01/26 STATEMENT OF CAPITAL GBP 16.97
2026-02-0929/01/26 STATEMENT OF CAPITAL GBP 16.96
2026-02-0929/01/26 STATEMENT OF CAPITAL GBP 16.1603
2026-01-1609/01/26 STATEMENT OF CAPITAL GBP 16.91
2025-12-0214/11/25 STATEMENT OF CAPITAL GBP 16.6148
2025-11-0627/10/25 STATEMENT OF CAPITAL GBP 16.39
2025-10-08DIRECTOR APPOINTED MR IAN WARWICK
2025-10-06APPOINTMENT TERMINATED, DIRECTOR DEEPBRIDGE NED LIMITED
2025-09-1109/09/25 STATEMENT OF CAPITAL GBP 16.2536
2025-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100736580002
2025-08-27REGISTRATION OF A CHARGE / CHARGE CODE 100736580003
2025-08-0631/07/25 STATEMENT OF CAPITAL GBP 16.23
2025-05-01CONFIRMATION STATEMENT MADE ON 25/04/25, WITH UPDATES
2025-04-15Second filing of capital allotment of shares GBP15.1577
2025-04-15Second filing of capital allotment of shares GBP15.1866
2025-04-15Second filing of capital allotment of shares GBP15.5687
2025-04-15Second filing of capital allotment of shares GBP15.5860
2025-04-15Second filing of capital allotment of shares GBP15.5906
2025-04-15Second filing of capital allotment of shares GBP15.6133
2025-04-15Second filing of capital allotment of shares GBP15.6492
2025-04-15Second filing of capital allotment of shares GBP15.6526
2025-04-15Second filing of capital allotment of shares GBP15.6759
2025-04-15Second filing of capital allotment of shares GBP16.0201
2025-04-15Second filing of capital allotment of shares GBP16.0260
2025-04-15Second filing of capital allotment of shares GBP15.6361
2025-04-1424/01/25 STATEMENT OF CAPITAL GBP 16.038
2025-04-1427/02/25 STATEMENT OF CAPITAL GBP 16.0625
2025-04-1425/03/25 STATEMENT OF CAPITAL GBP 16.0983
2025-04-1403/04/25 STATEMENT OF CAPITAL GBP 16.1603
2025-01-0623/12/24 STATEMENT OF CAPITAL GBP 16.1
2024-12-23SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-11-2806/11/24 STATEMENT OF CAPITAL GBP 16.095
2024-11-0829/10/24 STATEMENT OF CAPITAL GBP 15.7508
2024-10-2130/09/24 STATEMENT OF CAPITAL GBP 15.7275
2024-07-3015/07/24 STATEMENT OF CAPITAL GBP 15.6882
2024-07-3024/07/24 STATEMENT OF CAPITAL GBP 15.711
2024-07-2420/06/24 STATEMENT OF CAPITAL GBP 15.6405
2024-07-2424/06/24 STATEMENT OF CAPITAL GBP 15.6632
2024-06-1724/05/24 STATEMENT OF CAPITAL GBP 15.6186
2024-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100736580001
2024-04-29REGISTRATION OF A CHARGE / CHARGE CODE 100736580002
2024-04-2503/04/24 STATEMENT OF CAPITAL GBP 15.6186
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-04-09CESSATION OF JEAN KOOYMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-04-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN NORMAN VENNER
2024-04-09Change of details for Mr Ian Norman Venner as a person with significant control on 2024-04-09
2024-04-09CESSATION OF DAVID GRAHAM SPOTTISWOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-0530/06/23 STATEMENT OF CAPITAL GBP 15.2365
2023-07-0312/06/23 STATEMENT OF CAPITAL GBP 15.2018
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-04-2904/04/23 STATEMENT OF CAPITAL GBP 14.9154
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17Notification of Deepbridge Capital Llp as a person with significant control on 2023-01-17
2022-12-14APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM SPOTTISWOOD
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM SPOTTISWOOD
2022-10-0429/09/22 STATEMENT OF CAPITAL GBP 14.2196
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04SH0129/09/22 STATEMENT OF CAPITAL GBP 14.2196
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 100736580001
2022-08-30APPOINTMENT TERMINATED, DIRECTOR CARL FANE HARTMANN
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL FANE HARTMANN
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-15SH0127/07/22 STATEMENT OF CAPITAL GBP 14.1274
2022-07-0430/06/22 STATEMENT OF CAPITAL GBP 14.0892
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-04SH0130/06/22 STATEMENT OF CAPITAL GBP 14.0892
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-06-09SH0101/06/22 STATEMENT OF CAPITAL GBP 14.0738
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-05-05SH0127/04/22 STATEMENT OF CAPITAL GBP 14.0219
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-13SH0101/04/22 STATEMENT OF CAPITAL GBP 13.9802
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-04SH0124/03/22 STATEMENT OF CAPITAL GBP 13.9291
2022-04-04RP04SH01Second filing of capital allotment of shares GBP13.8134
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-24SH0121/02/22 STATEMENT OF CAPITAL GBP 13.8134
2022-02-0902/02/22 STATEMENT OF CAPITAL GBP 13.8044
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09SH0102/02/22 STATEMENT OF CAPITAL GBP 13.8044
2022-01-0429/12/21 STATEMENT OF CAPITAL GBP 13.7146
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04SH0129/12/21 STATEMENT OF CAPITAL GBP 13.7146
2021-09-14AP01DIRECTOR APPOINTED MR HOWARD NEIL REILLY
2021-09-03AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-07-02SH0102/07/21 STATEMENT OF CAPITAL GBP 13.2895
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-14SH0128/04/21 STATEMENT OF CAPITAL GBP 13.2861
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-03-10SH0102/04/20 STATEMENT OF CAPITAL GBP 11.3923
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN KOOYMAN
2020-07-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-03-30SH0127/03/20 STATEMENT OF CAPITAL GBP 11.2963
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-03-29SH0119/02/20 STATEMENT OF CAPITAL GBP 10.8175
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-24SH0129/11/19 STATEMENT OF CAPITAL GBP 10.3355
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-11-10SH0101/10/19 STATEMENT OF CAPITAL GBP 10.2206
2019-09-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CH01Director's details changed for Mr Jean Kooyman on 2019-08-20
2019-08-27PSC04Change of details for Mr Jean Kooyman as a person with significant control on 2019-08-20
2019-08-09SH0131/07/19 STATEMENT OF CAPITAL GBP 9.9609
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-07-22SH0126/06/19 STATEMENT OF CAPITAL GBP 9.8311
2019-06-28SH0130/05/19 STATEMENT OF CAPITAL GBP 9.7149
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-10SH0104/04/19 STATEMENT OF CAPITAL GBP 9.5789
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-28SH0107/01/19 STATEMENT OF CAPITAL GBP 9.1662
2018-12-31SH0131/10/18 STATEMENT OF CAPITAL GBP 8.3564
2018-12-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AA01Previous accounting period extended from 31/03/18 TO 30/04/18
2018-11-28AP01DIRECTOR APPOINTED MR IAN WARWICK
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 6.3529
2018-03-28SH0121/03/18 STATEMENT OF CAPITAL GBP 6.3529
2018-02-21AP01DIRECTOR APPOINTED MR CARL FANE HARTMANN
2018-02-21AP01DIRECTOR APPOINTED MR MARTIN JOHN PALMER
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 5.37
2017-12-08SH0117/11/17 STATEMENT OF CAPITAL GBP 5.37
2017-07-25CH01Director's details changed for Mr Ian Venner on 2017-07-25
2017-07-12SH02Sub-division of shares on 2017-06-12
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-24SH0109/02/17 STATEMENT OF CAPITAL GBP 4.6
2017-03-10SH0109/02/17 STATEMENT OF CAPITAL GBP 4.6
2017-03-10SH0109/02/17 STATEMENT OF CAPITAL GBP 3.6
2017-03-10AP01DIRECTOR APPOINTED MR IAN VENNER
2017-03-10AP01DIRECTOR APPOINTED MR JEAN KOOYMAN
2017-03-10AP01DIRECTOR APPOINTED MR MARTYN FRANCIS NOBLE
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 3.55
2016-04-07SH0107/04/16 STATEMENT OF CAPITAL GBP 3.55
2016-03-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-03-21NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HURRICANE MODULAR COMMERCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HURRICANE MODULAR COMMERCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HURRICANE MODULAR COMMERCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HURRICANE MODULAR COMMERCE LIMITED

Intangible Assets
Patents
We have not found any records of HURRICANE MODULAR COMMERCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURRICANE MODULAR COMMERCE LIMITED
Trademarks
We have not found any records of HURRICANE MODULAR COMMERCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURRICANE MODULAR COMMERCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HURRICANE MODULAR COMMERCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HURRICANE MODULAR COMMERCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HURRICANE MODULAR COMMERCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HURRICANE MODULAR COMMERCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.