UKBizDB.co.uk

PRACTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Practive Limited. The company was founded 21 years ago and was given the registration number 04568820. The firm's registered office is in BEXHILL ON SEA. You can find them at 28 Wilton Road, , Bexhill On Sea, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRACTIVE LIMITED
Company Number:04568820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:28 Wilton Road, Bexhill On Sea, East Sussex, England, TN40 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Wilton Road, Bexhill On Sea, England, TN40 1EZ

Director06 July 2018Active
28 Wilton Road, Bexhill On Sea, England, TN40 1EZ

Director06 July 2018Active
3 Merton Road, London, E17 9DE

Secretary21 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 October 2002Active
11 Tatnell Road, Honor Oak Park, London, SE23 1JX

Director21 October 2002Active
3 Merton Road, London, E17 9DE

Director21 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 October 2002Active

People with Significant Control

Practive Holdings Limited
Notified on:06 July 2018
Status:Active
Country of residence:United Kingdom
Address:5 Jardine House, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jamie Jervis Hugo Ripman
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:3 Merton Road, E17 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Philippa Ruth Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:3 Merton Road, E17 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Change account reference date company current extended.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Address

Change registered office address company with date old address new address.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Address

Change registered office address company with date old address new address.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.