UKBizDB.co.uk

PRAXIS LIMITED

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

This company is commonly known as Praxis Limited. The company was founded 41 years ago and was given the registration number 01728198. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRAXIS LIMITED
Company Number:01728198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 June 1983
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Snow Hill, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 1 Little New Street, London, EC4A 3TR

Corporate Secretary31 May 2001Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director01 June 2015Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director01 June 2015Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director01 June 2015Active
9 Lissel Road, Simpson, Milton Keynes, MK6 3AX

Secretary08 December 1992Active
3 Lansdown Crescent, Bath, BA1 5EX

Secretary-Active
14 St Stephens Close, Lansdowne, Bath, BA1 5PP

Director-Active
The Tithe Barn Trimnells, Colerne, Chippenham, SN14 8EP

Director-Active
Thriplow Manor, 27 Middle Street, Thriplow Royston, SG8 7RD

Director08 December 1992Active
22 Wilton Place, London, SW1X 8RL

Director08 December 1992Active
2, New Street Square, London, EC4A 3BZ

Director21 December 2005Active
Orchard Farm House, Meadle, Aylesbury, HP17 9UD

Director01 May 1995Active
3 Lansdown Crescent, Bath, BA1 5EX

Director-Active
Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR

Director01 May 1995Active
2, New Street Square, London, United Kingdom, EC4A 3BZ

Director31 October 2011Active
5 West End, Somerset Street Kingsdown, Bristol, BS2 8NE

Director-Active
The Old School, The Green, Hinton Charterhouse, Bath & North East Somerset, BA2 7TJ

Director-Active
C/O Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street London, EC4A 4TR

Director-Active
Crome Hill Ashridge Park, Little Gaddesden, Berkhamsted, HP4 1NP

Director02 December 1999Active
7 Ferncroft Avenue, London, NW3 7PG

Director30 September 1996Active
7 Ferncroft Avenue, London, NW3 7PG

Director08 December 1992Active
2, New Street Square, London, EC4A 3BZ

Director21 December 2005Active
Holly Lawn Prospect Place, Beechen Cliff, Bath, BA2 4QP

Director-Active
Swanston, Burtons Way, Chalfont St Giles, HP8 4BP

Director-Active
2, New Street Square, London, EC4A 3BZ

Director02 April 2004Active

People with Significant Control

Praxis Software Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, 1 Little New Street, London, England, EC4A 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2021-03-01Gazette

Gazette dissolved liquidation.

Download
2020-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-06-15Address

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

Download
2018-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-11Resolution

Resolution.

Download
2018-02-02Accounts

Accounts with accounts type dormant.

Download
2017-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type dormant.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type dormant.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Officers

Appoint person director company with name date.

Download
2015-10-23Officers

Appoint person director company with name date.

Download
2015-10-23Officers

Appoint person director company with name date.

Download
2015-10-23Officers

Termination director company with name termination date.

Download
2015-10-23Officers

Termination director company with name termination date.

Download
2015-01-19Accounts

Accounts with accounts type dormant.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type dormant.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-11Accounts

Accounts with accounts type dormant.

Download
2012-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.