Company NamePraxis (London) Limited
DirectorMark Michael Waters
Company StatusActive
Company Number03020904
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Michael Waters
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameMark Michael Waters
NationalityBritish
StatusCurrent
Appointed31 December 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Andrew Nicklin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Etchingham Court
Etchingham Park Road
London
N3 2EA
Secretary NameJane Merriman Nicklin
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address55 Leicester Road
London
N2 9DY
Secretary NameSusan Moncur Conacher
NationalityBritish
StatusResigned
Appointed30 August 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2012)
RoleTeacher
Correspondence Address17b Etchingham Court
Etchingham Park Road
London
N3 2EA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.praxislimited.co.uk

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£167,304
Cash£63,267
Current Liabilities£56,937

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 30 April 2019 (9 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 30 April 2018 (9 pages)
25 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
6 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 February 2017Full accounts made up to 30 April 2016 (10 pages)
22 February 2017Full accounts made up to 30 April 2016 (10 pages)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(5 pages)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(5 pages)
22 February 2016Termination of appointment of Andrew Nicklin as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Andrew Nicklin as a director on 17 February 2016 (1 page)
22 February 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
22 February 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(5 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(5 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
(5 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
14 January 2013Appointment of Mark Michael Waters as a director (3 pages)
14 January 2013Termination of appointment of Susan Conacher as a secretary (2 pages)
14 January 2013Registered office address changed from 3 Horizon Trade Park Ringway Bounds Green Road London N11 2NW United Kingdom on 14 January 2013 (2 pages)
14 January 2013Termination of appointment of Susan Conacher as a secretary (2 pages)
14 January 2013Appointment of Mark Michael Waters as a director (3 pages)
14 January 2013Appointment of Mark Michael Waters as a secretary (3 pages)
14 January 2013Registered office address changed from 3 Horizon Trade Park Ringway Bounds Green Road London N11 2NW United Kingdom on 14 January 2013 (2 pages)
14 January 2013Appointment of Mark Michael Waters as a secretary (3 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Secretary's details changed for Susan Moncur Conacher on 30 January 2011 (2 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Susan Moncur Conacher on 30 January 2011 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Registered office address changed from 3 Horizon Trade Park Ringway London N11 2NW on 9 March 2010 (1 page)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Andrew Nicklin on 1 February 2010 (2 pages)
9 March 2010Registered office address changed from 3 Horizon Trade Park Ringway London N11 2NW on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 3 Horizon Trade Park Ringway London N11 2NW on 9 March 2010 (1 page)
9 March 2010Director's details changed for Mr Andrew Nicklin on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Andrew Nicklin on 1 February 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Registered office changed on 25/03/2008 from parkgate house 33A pratt street camden town london NW1 0BG (1 page)
25 March 2008Registered office changed on 25/03/2008 from parkgate house 33A pratt street camden town london NW1 0BG (1 page)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 13/02/07; full list of members (5 pages)
1 March 2007Return made up to 13/02/07; full list of members (5 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 February 2006Return made up to 13/02/06; full list of members (5 pages)
28 February 2006Return made up to 13/02/06; full list of members (5 pages)
24 June 2005£ ic 625/500 30/04/05 £ sr 125@1=125 (1 page)
24 June 2005£ ic 625/500 30/04/05 £ sr 125@1=125 (1 page)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 February 2005Return made up to 13/02/05; full list of members (5 pages)
24 February 2005Return made up to 13/02/05; full list of members (5 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 March 2004Return made up to 13/03/04; full list of members (5 pages)
18 March 2004Return made up to 13/03/04; full list of members (5 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Return made up to 13/03/03; full list of members (5 pages)
4 March 2003Return made up to 13/03/03; full list of members (5 pages)
4 March 2003Director's particulars changed (1 page)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
21 February 2002Return made up to 13/02/02; full list of members (5 pages)
21 February 2002Return made up to 13/02/02; full list of members (5 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Return made up to 13/02/00; full list of members (5 pages)
15 March 2000Return made up to 13/02/00; full list of members (5 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1999Return made up to 13/02/99; full list of members (5 pages)
24 March 1999Return made up to 13/02/99; full list of members (5 pages)
8 February 1999Ad 20/01/99--------- £ si 31@1=31 £ ic 594/625 (2 pages)
8 February 1999Ad 20/01/99--------- £ si 31@1=31 £ ic 594/625 (2 pages)
10 March 1998Return made up to 13/02/98; full list of members (5 pages)
10 March 1998Return made up to 13/02/98; full list of members (5 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 January 1998Ad 06/01/98--------- £ si 31@1=31 £ ic 563/594 (2 pages)
16 January 1998Ad 06/01/98--------- £ si 31@1=31 £ ic 563/594 (2 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 February 1997Return made up to 13/02/97; full list of members (5 pages)
27 February 1997Return made up to 13/02/97; full list of members (5 pages)
22 January 1997Ad 10/01/97--------- £ si 31@1=31 £ ic 532/563 (2 pages)
22 January 1997Ad 10/01/97--------- £ si 31@1=31 £ ic 532/563 (2 pages)
25 September 1996Ad 11/09/96--------- £ si 32@1=32 £ ic 500/532 (2 pages)
25 September 1996Ad 11/09/96--------- £ si 32@1=32 £ ic 500/532 (2 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 April 1996Return made up to 13/02/96; full list of members (5 pages)
30 April 1996Return made up to 13/02/96; full list of members (5 pages)
13 February 1995Incorporation (20 pages)
13 February 1995Incorporation (20 pages)