Company NamePyractif Limited
DirectorsDean Scott Thompson and Sandra Margaret Thompson
Company StatusActive
Company Number01298801
CategoryPrivate Limited Company
Incorporation Date16 February 1977(47 years, 2 months ago)
Previous NameScientaire Thermal Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameMrs Sandra Margaret Thompson
NationalityBritish
StatusCurrent
Appointed22 December 2005(28 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Dean Scott Thompson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(39 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCycle Tours And Holidays
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMrs Sandra Margaret Thompson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Samuel Frederick Bradley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(14 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 September 2003)
RoleEngineer
Correspondence Address9 The Baredown
Nately Scures
Basingstoke
Hampshire
RG27 9JT
Director NameMr Leslie Charles Howard
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(14 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 December 2005)
RoleSales Engineer
Correspondence Address53 Greenways
Fleet
Hampshire
GU13 9XF
Director NameMr James Edward Thompson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(14 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 26 January 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressA Lawler & Co Unit F3 Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
Secretary NameMr James Edward Thompson
NationalityBritish
StatusResigned
Appointed07 June 1991(14 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Vincent Row
Hampton Hill
Hampton
Middlesex
TW12 1RB

Contact

Telephone020 88910450
Telephone regionLondon

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

650 at £1Mr James Edward Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£207,215
Cash£207,453
Current Liabilities£28,780

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2023Confirmation statement made on 7 June 2023 with updates (3 pages)
6 December 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
11 October 2022Registered office address changed from A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 11 October 2022 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
25 November 2021Unaudited abridged accounts made up to 28 February 2021 (6 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
23 January 2021Unaudited abridged accounts made up to 29 February 2020 (6 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
10 May 2019Appointment of Mrs Sandra Margaret Thompson as a director on 10 May 2019 (2 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
7 June 2018Termination of appointment of James Edward Thompson as a director on 26 January 2017 (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
5 January 2017Appointment of Mr Dean Scott Thompson as a director (2 pages)
5 January 2017Appointment of Mr Dean Scott Thompson as a director on 3 January 2017 (2 pages)
5 January 2017Appointment of Mr Dean Scott Thompson as a director (2 pages)
5 January 2017Appointment of Mr Dean Scott Thompson as a director on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from 40C Heath Road Twickenham Middx TW1 4BZ to A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 40C Heath Road Twickenham Middx TW1 4BZ to A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD on 3 January 2017 (1 page)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 650
(3 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 650
(3 pages)
13 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 650
(3 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 650
(3 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 650
(3 pages)
27 June 2014Director's details changed for Mr James Edward Thompson on 1 January 2014 (2 pages)
27 June 2014Secretary's details changed for Mrs Sandra Margaret Thompson on 1 January 2014 (1 page)
27 June 2014Secretary's details changed for Mrs Sandra Margaret Thompson on 1 January 2014 (1 page)
27 June 2014Director's details changed for Mr James Edward Thompson on 1 January 2014 (2 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 650
(3 pages)
27 June 2014Secretary's details changed for Mrs Sandra Margaret Thompson on 1 January 2014 (1 page)
27 June 2014Director's details changed for Mr James Edward Thompson on 1 January 2014 (2 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 650
(3 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 650
(3 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
9 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
24 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 June 2010Director's details changed for Mr James Edward Thompson on 31 December 2009 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr James Edward Thompson on 31 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 July 2009Return made up to 07/06/09; full list of members (3 pages)
20 July 2009Return made up to 07/06/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 June 2008Return made up to 07/06/08; full list of members (3 pages)
16 June 2008Return made up to 07/06/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 July 2007Return made up to 07/06/07; full list of members (3 pages)
4 July 2007Return made up to 07/06/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 August 2006Return made up to 07/06/06; full list of members (7 pages)
7 August 2006Return made up to 07/06/06; full list of members (7 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
4 November 2005Declaration of shares redemption:auditor's report (3 pages)
4 November 2005Declaration of shares redemption:auditor's report (3 pages)
31 August 2005Return made up to 07/06/05; full list of members (8 pages)
31 August 2005Return made up to 07/06/05; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
7 July 2004Return made up to 07/06/04; full list of members (8 pages)
7 July 2004Return made up to 07/06/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
8 July 2003Return made up to 07/06/03; full list of members (8 pages)
8 July 2003Return made up to 07/06/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 June 2002Return made up to 07/06/02; full list of members (8 pages)
24 June 2002Return made up to 07/06/02; full list of members (8 pages)
26 June 2001Full accounts made up to 28 February 2001 (8 pages)
26 June 2001Return made up to 07/06/01; full list of members (8 pages)
26 June 2001Full accounts made up to 28 February 2001 (8 pages)
26 June 2001Return made up to 07/06/01; full list of members (8 pages)
15 June 2000Return made up to 07/06/00; full list of members (8 pages)
15 June 2000Return made up to 07/06/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 April 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 July 1999Return made up to 07/06/99; no change of members (4 pages)
1 July 1999Return made up to 07/06/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
27 April 1998Full accounts made up to 28 February 1998 (8 pages)
27 April 1998Full accounts made up to 28 February 1998 (8 pages)
28 June 1997Return made up to 07/06/97; no change of members (4 pages)
28 June 1997Return made up to 07/06/97; no change of members (4 pages)
29 April 1997Full accounts made up to 28 February 1997 (9 pages)
29 April 1997Full accounts made up to 28 February 1997 (9 pages)
9 July 1996Return made up to 07/06/96; no change of members (4 pages)
9 July 1996Return made up to 07/06/96; no change of members (4 pages)
1 May 1996Full accounts made up to 29 February 1996 (9 pages)
1 May 1996Full accounts made up to 29 February 1996 (9 pages)
12 June 1995Full accounts made up to 28 February 1995 (9 pages)
12 June 1995Full accounts made up to 28 February 1995 (9 pages)
8 June 1995Return made up to 07/06/95; full list of members (6 pages)
8 June 1995Return made up to 07/06/95; full list of members (6 pages)