Company NamePraxis Learning Limited
DirectorSheena Nayak
Company StatusActive
Company Number08442008
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Sheena Nayak
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Suhas Gopalakrishna Nayak
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridle Road
Pinner
Middlesex
HA5 2SL

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(4 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 25 June 2015 (1 page)
25 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(4 pages)
25 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(4 pages)
25 June 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 25 June 2015 (1 page)
27 February 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr suhas gopalakrishna nayak (2 pages)
27 February 2015Correction of a Director's date of birth incorrectly stated on incorporation / mrs sheena nayak (2 pages)
27 February 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr suhas gopalakrishna nayak (2 pages)
27 February 2015Correction of a Director's date of birth incorrectly stated on incorporation / mrs sheena nayak (2 pages)
26 January 2015Statement of capital following an allotment of shares on 30 July 2014
  • GBP 4
(4 pages)
26 January 2015Particulars of variation of rights attached to shares (2 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 January 2015Statement of capital following an allotment of shares on 30 July 2014
  • GBP 4
(4 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Termination of appointment of Suhas Gopalakrishna Nayak as a director on 1 August 2014 (2 pages)
22 January 2015Termination of appointment of Suhas Gopalakrishna Nayak as a director on 1 August 2014 (2 pages)
22 January 2015Termination of appointment of Suhas Gopalakrishna Nayak as a director on 1 August 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 2 April 2014 (1 page)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
12 March 2013Incorporation
  • ANNOTATION Part Rectified The directors' dates of birth were removed from the public register on 27/02/2015 as they are factually inaccurate or are derived from something factually inaccurate
(46 pages)
12 March 2013Incorporation
  • ANNOTATION Part Rectified The directors' dates of birth were removed from the public register on 27/02/2015 as they are factually inaccurate or are derived from something factually inaccurate
(46 pages)