Company NamePattern Trading Ltd
Company StatusActive
Company Number06994603
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Previous NamePracticology Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Melanie Alder
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCio
Country of ResidenceUnited States
Correspondence Address870 N 100 E Ste 107
Lehi
Ut 84043
Director NameMr David Kenneth Wright
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address870 N 100 E Ste 107
Lehi
Ut 84043
Director NameMr Torsten Schaefer
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed25 October 2023(14 years, 2 months after company formation)
Appointment Duration6 months
RoleGeneral Manager, Europe
Country of ResidenceGermany
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Martin David Newman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence Address33 Newmans Way
Barnet
Hertfordshire
EN4 0LR
Secretary NameLaura Naomi Newman
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleManagement Consultancy
Correspondence Address33 Newmans Way
Barnet
Hertfordshire
EN4 0LR
Director NameMr Mark Jonathan Lewis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Old Church Street
Chelsea
London
SW3 6EP
Director NameMr Jeremy Anthony John Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Windmill Road
Hampton Hill
Hampton
Middlesex
TW12 1QS
Director NameNupur Manchanda
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2018)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address152 Nether Street
London
N3 1PG
Director NameMr David James Wild
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield Manor
Walnut Lane
Cherington
Warks
CV36 5HS
Director NameChristopher Vincent
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-17 Little Portland Street
London
W1W 8BP
Director NameMrs Nicola Hollow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2021(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2023)
RoleEuropean Director
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepracticology.com
Email address[email protected]
Telephone020 73230539
Telephone regionLondon

Location

Registered Address76 Wardour Street
London
W1F 0UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £0.2Martin David Newman
45.35%
Ordinary
328 at £0.2Mark Lewis
37.19%
Ordinary A
112 at £0.2Jeremy Wilson
12.70%
Ordinary C
17 at £0.2Nupur Manchanda
1.93%
Ordinary C
11 at £0.2Douglas Gurr
1.25%
Ordinary B
6 at £0.2Martin David Newman
0.68%
Ordinary B
5 at £0.2Mark Lewis
0.57%
Ordinary B
3 at £0.2Lee Wilson
0.34%
Ordinary B

Financials

Year2014
Net Worth£465,013
Cash£319,587
Current Liabilities£332,526

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

13 December 2013Delivered on: 23 December 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 July 2012Delivered on: 12 July 2012
Persons entitled: Living Tapes Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and its balance see image for full details.
Outstanding

Filing History

12 October 2020Company name changed practicology LTD.\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
(3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
30 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
20 August 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
21 June 2019Registered office address changed from 16-17 Little Portland Street London W1W 8BP to Swan House Swan House 17 - 19 Stratford Place London W1C 1BQ on 21 June 2019 (1 page)
21 June 2019Registered office address changed from Swan House Swan House 17 - 19 Stratford Place London W1C 1BQ United Kingdom to Swan House 17 - 19 Stratford Place London W1C 1BQ on 21 June 2019 (1 page)
17 April 2019S1096 Court Order to Rectify (2 pages)
27 March 2019Cessation of Martin David Newman as a person with significant control on 28 September 2018 (1 page)
27 March 2019Notification of David Kenneth Wright as a person with significant control on 28 September 2018 (2 pages)
27 March 2019Cessation of Mark Jonathan Lewis as a person with significant control on 28 September 2018 (1 page)
14 December 2018Termination of appointment of Martin David Newman as a director on 14 December 2018 (1 page)
4 December 2018Termination of appointment of Laura Naomi Newman as a secretary on 3 December 2018 (1 page)
6 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 280
(4 pages)
25 October 2018Change of share class name or designation (2 pages)
18 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 276
(4 pages)
10 October 2018Termination of appointment of Nicola Hollow as a director on 28 September 2018 (1 page)
10 October 2018Appointment of Mr David Kenneth Wright as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Jeremy Wilson as a director on 28 September 2018 (1 page)
10 October 2018Appointment of Ms Melanie Alder as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2018 (1 page)
3 October 2018Satisfaction of charge 069946030002 in full (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 September 2018Satisfaction of charge 1 in full (1 page)
13 September 2018Statement of capital following an allotment of shares on 1 February 2015
  • GBP 252.5
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 1 August 2015
  • GBP 261
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 1 August 2016
  • GBP 261.75
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 1 February 2016
  • GBP 261.5
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 5 January 2015
  • GBP 221.75
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 24 April 2015
  • GBP 259.25
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 13 October 2014
  • GBP 220.5
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 1 July 2015
  • GBP 260.75
(4 pages)
31 August 2018Confirmation statement made on 19 August 2018 with updates (6 pages)
17 May 2018Termination of appointment of Nupur Manchanda as a director on 10 May 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 August 2017Confirmation statement made on 19 August 2017 with updates (6 pages)
31 August 2017Confirmation statement made on 19 August 2017 with updates (6 pages)
23 May 2017Appointment of Christopher Vincent as a director on 20 April 2017 (3 pages)
23 May 2017Appointment of Christopher Vincent as a director on 20 April 2017 (3 pages)
19 December 2016Termination of appointment of David James Wild as a director on 30 November 2016 (1 page)
19 December 2016Termination of appointment of David James Wild as a director on 30 November 2016 (1 page)
31 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 February 2016Appointment of Mrs Nicola Hollow as a director on 1 January 2016 (3 pages)
29 February 2016Appointment of Mrs Nicola Hollow as a director on 1 January 2016 (3 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 220.5
(10 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 220.5
(10 pages)
1 September 2015Director's details changed for Mr Mark Jonathan Lewis on 29 July 2015 (2 pages)
1 September 2015Director's details changed for Mr Mark Jonathan Lewis on 29 July 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Registered office address changed from 16-17 Little Portland Street London W1W 8NE England to 16-17 Little Portland Street London W1W 8BP on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 16-17 Little Portland Street London W1W 8NE England to 16-17 Little Portland Street London W1W 8BP on 23 April 2015 (1 page)
17 April 2015Registered office address changed from 84 Newman Street London W1T 3EU to 16-17 Little Portland Street London W1W 8NE on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 84 Newman Street London W1T 3EU to 16-17 Little Portland Street London W1W 8NE on 17 April 2015 (1 page)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
28 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 191.5
(9 pages)
20 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 191.5
(9 pages)
30 December 2013Appointment of Mr David James Wild as a director (3 pages)
30 December 2013Appointment of Mr David James Wild as a director (3 pages)
23 December 2013Registration of charge 069946030002 (32 pages)
23 December 2013Registration of charge 069946030002 (32 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 191.5
(8 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 191.5
(8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Appointment of Nupur Manchanda as a director (3 pages)
19 December 2012Appointment of Nupur Manchanda as a director (3 pages)
6 September 2012Registered office address changed from 33 Newmans Way Barnet Hertfordshire EN4 0LR on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 33 Newmans Way Barnet Hertfordshire EN4 0LR on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 33 Newmans Way Barnet Hertfordshire EN4 0LR on 6 September 2012 (1 page)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Appointment of Mr Jeremy Wilson as a director (2 pages)
6 July 2012Appointment of Mr Jeremy Wilson as a director (2 pages)
12 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 191.5
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 191.5
(3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
22 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
20 September 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 187.5
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 187.5
(3 pages)
8 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2011Resolutions
  • RES13 ‐ Sub division 11/05/2011
(18 pages)
8 June 2011Particulars of variation of rights attached to shares (2 pages)
8 June 2011Particulars of variation of rights attached to shares (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2011Sub-division of shares on 11 May 2011 (5 pages)
8 June 2011Resolutions
  • RES13 ‐ Sub division 11/05/2011
(18 pages)
8 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 June 2011Sub-division of shares on 11 May 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2010Director's details changed for Martin David Newman on 19 August 2010 (2 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Martin David Newman on 19 August 2010 (2 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
15 June 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 182
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 182
(4 pages)
8 June 2010Appointment of Mark Lewis as a director (3 pages)
8 June 2010Appointment of Mark Lewis as a director (3 pages)
3 September 2009Secretary appointed laura naomi newman (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 33 newmans way barnet EN4 0LR (1 page)
3 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
3 September 2009Registered office changed on 03/09/2009 from 33 newmans way barnet EN4 0LR (1 page)
3 September 2009Secretary appointed laura naomi newman (2 pages)
3 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
3 September 2009Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 September 2009Director appointed martin david newman (2 pages)
3 September 2009Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 September 2009Director appointed martin david newman (2 pages)
27 August 2009Appointment terminated secretary brian reid LTD. (1 page)
27 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 August 2009Appointment terminated secretary brian reid LTD. (1 page)
27 August 2009Appointment terminated director stephen mabbott (1 page)
27 August 2009Appointment terminated director stephen mabbott (1 page)
27 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 August 2009Incorporation (18 pages)
19 August 2009Incorporation (18 pages)