Company NamePraiseforce Limited
DirectorRachel Lister
Company StatusActive
Company Number04237589
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Rachel Lister
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(9 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Administrator
Country of ResidenceSpain
Correspondence Address21 Marina Court 21 Marina Court
Glacis Road
Gibraltar
Director NameMichael Thomas Cornish
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2004)
RoleSolicitor
Correspondence AddressLex House 1/7 Hainault Street
Ilford
Essex
IG1 4EL
Secretary NameAndrew Johnson
NationalityBritish
StatusResigned
Appointed05 July 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleSolicitor
Correspondence AddressLex House
1-7 Hainault Street
Ilford
Essex
IG1 4EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCalpe Secretaries Ltd (Corporation)
StatusResigned
Appointed31 March 2003(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 2009)
Correspondence Address80 Broad Street
Monrovia
Foreign
Director NameCalpe Directors Ltd (Corporation)
StatusResigned
Appointed14 June 2004(2 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 December 2009)
Correspondence AddressPO Box 589 Hadfield House
Library Street
Gibraltar
Foreign
Director NameRedmount Management Services Ltd (Corporation)
StatusResigned
Appointed03 December 2009(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 September 2010)
Correspondence Address3rd Floor, Heritage House
235 Main Street
Gibraltar
Director NamePelton Management Corp (Corporation)
StatusResigned
Appointed24 September 2010(9 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 August 2018)
Correspondence Address2nd Floor Ansbacher Hse
Bank Lane & East Street
Nassau
Bahamas
Secretary NameCaicos Ltd (Corporation)
StatusResigned
Appointed24 September 2010(9 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2022)
Correspondence AddressLevel 2 Nia Mall
Vaea Street Apia
Samoa
British West Indies

Location

Registered AddressSir Robert Peel House 344 - 348 High Road
Suite 112
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 April 2018Cessation of Clonfert Nominees Ltd as a person with significant control on 14 March 2018 (1 page)
18 April 2018Notification of Ralph Gore Watson as a person with significant control on 18 April 2018 (2 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 July 2017Notification of Clonfert Nominees Ltd as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Clonfert Nominees Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(7 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(7 pages)
4 May 2016Registered office address changed from C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF United Kingdom to C/O Aavrus & Co Ltd Sir Robert Peel House 344 - 348 High Road Suite 112 Ilford Essex IG1 1QP on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF United Kingdom to C/O Aavrus & Co Ltd Sir Robert Peel House 344 - 348 High Road Suite 112 Ilford Essex IG1 1QP on 4 May 2016 (1 page)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 October 2015Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG1 1XT to C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF on 12 October 2015 (1 page)
12 October 2015Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG1 1XT to C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF on 12 October 2015 (1 page)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
13 April 2011Appointment of Ms Rachel Lister as a director (2 pages)
13 April 2011Appointment of Ms Rachel Lister as a director (2 pages)
18 February 2011Appointment of Pelton Management Corp as a director (2 pages)
18 February 2011Termination of appointment of Redmount Management Services Ltd as a director (1 page)
18 February 2011Appointment of Caicos Ltd as a secretary (2 pages)
18 February 2011Appointment of Caicos Ltd as a secretary (2 pages)
18 February 2011Termination of appointment of Redmount Management Services Ltd as a director (1 page)
18 February 2011Appointment of Pelton Management Corp as a director (2 pages)
18 February 2011Termination of appointment of Redmount Management Services Ltd as a director (1 page)
18 February 2011Termination of appointment of Redmount Management Services Ltd as a director (1 page)
9 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
2 June 2010Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG2 6QL United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG2 6QL United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG2 6QL United Kingdom on 2 June 2010 (1 page)
3 December 2009Registered office address changed from 4 Well Park Terrace Higher Street Dittisham Devon T United Kingdom on 3 December 2009 (1 page)
3 December 2009Termination of appointment of Calpe Secretaries Ltd as a secretary (1 page)
3 December 2009Appointment of Redmount Management Services Ltd as a director (2 pages)
3 December 2009Registered office address changed from 4 Well Park Terrace Higher Street Dittisham Devon T United Kingdom on 3 December 2009 (1 page)
3 December 2009Termination of appointment of Calpe Directors Ltd as a director (1 page)
3 December 2009Termination of appointment of Calpe Secretaries Ltd as a secretary (1 page)
3 December 2009Registered office address changed from 4 Well Park Terrace Higher Street Dittisham Devon T United Kingdom on 3 December 2009 (1 page)
3 December 2009Termination of appointment of Calpe Directors Ltd as a director (1 page)
3 December 2009Appointment of Redmount Management Services Ltd as a director (2 pages)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
30 October 2008Registered office changed on 30/10/2008 from 19 grove park wanstead london E11 2DN (1 page)
30 October 2008Registered office changed on 30/10/2008 from 19 grove park wanstead london E11 2DN (1 page)
11 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 July 2008Return made up to 20/06/08; full list of members (3 pages)
24 July 2008Return made up to 20/06/08; full list of members (3 pages)
4 August 2007Return made up to 20/06/07; no change of members (6 pages)
4 August 2007Return made up to 20/06/07; no change of members (6 pages)
31 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
31 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
28 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
28 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
24 July 2006Return made up to 20/06/06; full list of members (6 pages)
24 July 2006Return made up to 20/06/06; full list of members (6 pages)
4 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
4 August 2005Return made up to 20/06/05; full list of members (6 pages)
4 August 2005Return made up to 20/06/05; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 August 2004Return made up to 20/06/04; full list of members (6 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Return made up to 20/06/04; full list of members (6 pages)
21 July 2004Registered office changed on 21/07/04 from: lex house 1-7 hainault street ilford essex IG1 4EL (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: lex house 1-7 hainault street ilford essex IG1 4EL (1 page)
21 July 2004Director resigned (1 page)
16 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
28 August 2002Resolutions
  • RES13 ‐ Remuneration of auditor 02/08/02
(1 page)
28 August 2002Resolutions
  • RES13 ‐ Remuneration of auditor 02/08/02
(1 page)
20 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
20 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
4 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 2001Registered office changed on 17/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
20 June 2001Incorporation (13 pages)
20 June 2001Incorporation (13 pages)