PRAX UPSTREAM LIMITED

Active Weybridge

Extraction of crude petroleum

30 employees website.com
Extraction of crude petroleumExtraction of natural gas
P

PRAX UPSTREAM LIMITED

Extraction of crude petroleum

Founded 29 Sept 2004 Active Weybridge, United Kingdom 30 employees website.com
Extraction of crude petroleumExtraction of natural gas

Previous Company Names

HURRICANE ENERGY LIMITED 22 Jun 2023 — 23 Jun 2023
HURRICANE ENERGY PLC 17 Apr 2013 — 22 Jun 2023
HURRICANE EXPLORATION PLC 24 Feb 2005 — 17 Apr 2013
HURRICANE EXPLORATION LIMITED 22 Dec 2004 — 24 Feb 2005
BLAKEDEW 531 LIMITED 29 Sept 2004 — 22 Dec 2004
Accounts Due 28 Feb 2026 2 months overdue
Confirmation
Net assets £83M £79M 2023 year on year
Total assets £168M £105M 2023 year on year
Total Liabilities £84M £27M 2023 year on year
Charges 8
3 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PRAX UPSTREAM LIMITED (05245689), an active company based in Weybridge, United Kingdom. Incorporated 29 Sept 2004. Extraction of crude petroleum. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2013–2023)

Cash in Bank

£189.98k

Decreased by £114.48M (-100%)

Net Assets

£83.37M

Decreased by £78.90M (-49%)

Total Liabilities

£84.49M

Decreased by £26.59M (-24%)

Turnover

£192.39M

Decreased by £65.98M (-26%)

Employees

30

Decreased by 4 (-12%)

Debt Ratio

50%

Increased by 9 (+22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

11 Allotments 1,007,841,279 Shares £3693.52m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Jan 20201,643,503£2701.10m£2k
8 May 201929,860,834£5.97m£0.2
25 Jan 2019815,582£665.17m£815.582
25 Jan 2018341,301£341.301£0.001
24 Jul 2017731,222,213£233.99m£0.32

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Prax Energy Limited
100.0%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

PRAX UPSTREAM LIMITED Current Company

Charges

Charges

3 outstanding 5 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
First Floor, The Mill, Abbey Mill Business Park, Lower Eashing, Godalming (GU7 2QJ) GUILDFORD
Leasehold-17 Dec 2018
Ground Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming (GU7 2QN) GUILDFORD
Leasehold-17 Dec 2018
First Floor, The Mill, Abbey Mill Business Park, Lower Eashing, Godalming (GU7 2QJ)
Leasehold
Added 17 Dec 2018
District GUILDFORD
Ground Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming (GU7 2QN)
Leasehold
Added 17 Dec 2018
District GUILDFORD

Documents

Company Filings

DateCategoryDescriptionDocument
16 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
2 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
12 Dec 2025OfficersTermination of Elemental Company Secretarial Limited as director on 2025-12-11
11 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
11 Dec 2025OfficersTermination of Alessandro Agostini as director on 2025-12-11
16 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Dec 2025 Officers

Termination of Elemental Company Secretarial Limited as director on 2025-12-11

11 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Dec 2025 Officers

Termination of Alessandro Agostini as director on 2025-12-11

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 16 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 2 Jan 2026

Termination of Elemental Company Secretarial Limited as director on 2025-12-11

4 months ago on 12 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 11 Dec 2025

Termination of Alessandro Agostini as director on 2025-12-11

4 months ago on 11 Dec 2025