Background WavePink WaveYellow Wave

PREDART LIMITED (00457763)

PREDART LIMITED (00457763) is an active UK company. incorporated on 10 August 1948. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PREDART LIMITED has been registered for 77 years. Current directors include OREN, Ran.

Company Number
00457763
Status
active
Type
ltd
Incorporated
10 August 1948
Age
77 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OREN, Ran
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREDART LIMITED

PREDART LIMITED is an active company incorporated on 10 August 1948 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PREDART LIMITED was registered 77 years ago.(SIC: 74990)

Status

active

Active since 77 years ago

Company No

00457763

LTD Company

Age

77 Years

Incorporated 10 August 1948

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CAPE INDUSTRIAL SERVICES LIMITED
From: 3 December 1997To: 1 January 1998
CAPE INDUSTRIAL SERVICES GROUP LIMITED
From: 10 October 1997To: 3 December 1997
CAPE INDUSTRIAL SERVICES LIMITED
From: 6 May 1993To: 10 October 1997
CAPE CONTRACTS OVERSEAS LIMITED
From: 2 September 1991To: 6 May 1993
PREDART (HOLDINGS) LIMITED
From: 12 June 1985To: 2 September 1991
TRIST, DRAPER HOLDINGS LIMITED
From: 31 December 1979To: 12 June 1985
TRIST,DRAPER LIMITED
From: 10 August 1948To: 31 December 1979
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF England
From: 29 November 2021To: 13 June 2023
Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ England
From: 21 February 2019To: 29 November 2021
Drayton Hall Church Road West Drayton Middlesex England UB7 7PS
From: 15 March 2013To: 21 February 2019
9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom
From: 1 December 2010To: 15 March 2013
Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL
From: 10 August 1948To: 1 December 2010
Timeline

15 key events • 2013 - 2018

Funding Officers Ownership
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Capital Update
Jun 14
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Mar 18
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

OREN, Ran

Active
Barleycastle Lane, WarringtonWA4 4ST
Born August 1978
Director
Appointed 29 Mar 2018

ALLAN, Richard Friend

Resigned
Drayton Hall, West DraytonUB7 7PS
Secretary
Appointed 01 Oct 2013
Resigned 24 Nov 2015

CRAIGIE, Claire Louise

Resigned
4 Hill Top, IlkleyLS29 9RS
Secretary
Appointed 30 Apr 2003
Resigned 31 Jul 2008

GORMAN, Jeremy Philip

Resigned
The Square, UxbridgeUB11 1FW
Secretary
Appointed 31 Mar 2011
Resigned 23 May 2012

JUDD, Christopher Francis

Resigned
Millenia Tower, Singapore
Secretary
Appointed 23 May 2012
Resigned 01 Oct 2013

PITT-PAYNE, Michael George

Resigned
18 Church Way, AylesburyHP17 8RG
Secretary
Appointed N/A
Resigned 13 May 1999

RHODES, Jeremy

Resigned
Grevel Lane, Chipping CampdenGL55 6HS
Secretary
Appointed 31 Jul 2008
Resigned 06 Oct 2008

SMITH, Stephen Harry

Resigned
17 Wilhelmina Avenue, CoulsdonCR5 1NL
Secretary
Appointed 13 May 1999
Resigned 30 Apr 2003

TURNER, Lucy Finch

Resigned
The Square, UxbridgeUB11 1FW
Secretary
Appointed 06 Oct 2008
Resigned 31 Mar 2011

AINLEY, Paul Raymond

Resigned
Manasseh, PontefractWF8 3RY
Born September 1945
Director
Appointed 13 Dec 2001
Resigned 01 Apr 2004

AINLEY, Paul Raymond

Resigned
Manasseh, PontefractWF8 3RY
Born September 1945
Director
Appointed 01 Jun 1993
Resigned 01 May 1999

ALLAN, Richard Friend

Resigned
Drayton Hall, West Drayton, MiddlesexUB7 7PS
Born October 1964
Director
Appointed 01 Feb 2017
Resigned 29 Mar 2018

ALLAN, Richard Friend

Resigned
Drayton Hall, West DraytonUB7 7PS
Born October 1964
Director
Appointed 03 Dec 2013
Resigned 24 Nov 2015

AMEY, Rachel Nancye

Resigned
The Square, UxbridgeUB11 1FW
Born July 1978
Director
Appointed 10 Oct 2008
Resigned 08 Mar 2013

BINGHAM, Richard Keith

Resigned
Church Road, WesterhamTN16 1HZ
Born May 1962
Director
Appointed 31 Jul 2008
Resigned 10 Oct 2008

CARTWRIGHT, Paul Ian

Resigned
195 Highbury Quadrant, LondonN5 2TE
Born March 1961
Director
Appointed 18 Jul 1996
Resigned 31 Dec 1998

CLAXTON, Nigel Denis

Resigned
1 The Holt, Welwyn Garden CityAL7 2HU
Born September 1959
Director
Appointed 01 Feb 1995
Resigned 31 Aug 1995

CONNICK, Michael

Resigned
Church Road, MiddlesexUB7 7PS
Born July 1957
Director
Appointed 17 Jan 2017
Resigned 13 Mar 2017

CRAIG, William Thomas

Resigned
Dunelm Moat Lane, Great MissendenHP16 9BT
Born November 1954
Director
Appointed 25 Mar 1996
Resigned 01 May 1999

CRAIGIE, Claire Louise

Resigned
4 Hill Top, IlkleyLS29 9RS
Born April 1964
Director
Appointed 30 Apr 2003
Resigned 31 Jul 2008

DOWLING, Christopher Bruce

Resigned
20 Bramcote Road, LondonSW15 6UG
Born May 1953
Director
Appointed 18 Jul 1996
Resigned 01 Aug 1998

DREW, Stephen Frederick

Resigned
21 Moor Park, CorshamSN13 9YJ
Born January 1947
Director
Appointed 01 Feb 1995
Resigned 10 Jan 1997

FAREBROTHER, Michael John

Resigned
The Old Cottage, CheshamHP5 2SX
Born May 1941
Director
Appointed 18 Nov 1994
Resigned 18 Jul 1996

GARTSIDE, Jeremy Peter

Resigned
The Grange, RoystonSG8 9SE
Born August 1943
Director
Appointed 18 Nov 1994
Resigned 01 May 1999

GEORGE, Victoria Anne

Resigned
Holdings Plc, West DraytonUB7 7PS
Born May 1977
Director
Appointed 10 Oct 2008
Resigned 17 Jan 2017

GILLESPIE, Andrew James

Resigned
5 White Moss Close, PontefractWF7 7QT
Born May 1969
Director
Appointed 30 Apr 2003
Resigned 30 Jun 2008

GREEN, Alan

Resigned
39 Killin Road, DarlingtonDL1 3PD
Born January 1952
Director
Appointed 01 Feb 1995
Resigned 01 Sept 1995

HOOPER, Mark

Resigned
Church Road, MiddlesexUB7 7PS
Born December 1967
Director
Appointed 03 Dec 2013
Resigned 17 Jan 2017

JACKSON, Francis Keith John

Resigned
The Artists House, ReadingRG8 9HA
Born May 1949
Director
Appointed N/A
Resigned 18 Jul 1996

NEEDHAM, Michael John

Resigned
Egerton Lincoln Road, Chalfont St PeterSL9 9TG
Born April 1943
Director
Appointed 01 Jun 1993
Resigned 31 Jul 1995

NICKERSON, Ian

Resigned
274 Broomhill Road, AberdeenAB10 7LP
Born December 1947
Director
Appointed 25 Mar 1996
Resigned 01 May 1999

PITT-PAYNE, Michael George

Resigned
18 Church Way, AylesburyHP17 8RG
Born April 1940
Director
Appointed 23 Aug 1992
Resigned 30 Apr 2000

REYNOLDS, Michael Thomas

Resigned
185 Adel Lane, LeedsLS16 8BY
Born November 1958
Director
Appointed 01 Feb 1995
Resigned 01 Apr 2005

SKIPP, Richard John

Resigned
Church Road, MiddlesexUB7 7PS
Born December 1968
Director
Appointed 08 Mar 2013
Resigned 03 Dec 2013

SMITH, Stephen Harry

Resigned
17 Wilhelmina Avenue, CoulsdonCR5 1NL
Born May 1947
Director
Appointed 13 May 1999
Resigned 30 Apr 2003

Persons with significant control

1

Church Road, MiddlesexUB7 7PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
10 June 2014
SH19Statement of Capital
Legacy
10 June 2014
SH20SH20
Legacy
10 June 2014
CAP-SSCAP-SS
Resolution
10 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Auditors Resignation Company
11 November 2013
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Resolution
2 February 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
15 June 2006
OC425OC425
Legacy
2 June 2006
363aAnnual Return
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Resolution
13 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
15 September 1999
363aAnnual Return
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
363aAnnual Return
Legacy
26 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
25 August 1998
AUDAUD
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1997
363aAnnual Return
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
363aAnnual Return
Legacy
10 September 1996
288288
Legacy
14 August 1996
288288
Legacy
13 August 1996
288288
Legacy
9 July 1996
288288
Legacy
21 June 1996
288288
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
21 September 1995
363x363x
Legacy
21 September 1995
288288
Legacy
10 April 1995
288288
Legacy
16 March 1995
288288
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Legacy
2 March 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
225(1)225(1)
Legacy
7 December 1994
288288
Legacy
4 October 1994
288288
Legacy
2 September 1994
363x363x
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
16 September 1993
288288
Legacy
13 September 1993
288288
Legacy
5 September 1993
363x363x
Certificate Change Of Name Company
6 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 October 1992
AAAnnual Accounts
Legacy
28 September 1992
363x363x
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
10 October 1991
363x363x
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 July 1991
AAAnnual Accounts
Legacy
28 January 1991
288288
Accounts With Accounts Type Dormant
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
9 January 1990
288288
Accounts With Accounts Type Dormant
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
18 August 1989
287Change of Registered Office
Legacy
18 August 1989
288288
Accounts With Made Up Date
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
22 February 1988
363363
Accounts With Accounts Type Dormant
16 December 1987
AAAnnual Accounts
Resolution
16 December 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Legacy
24 July 1986
288288
Legacy
14 June 1986
288288
Legacy
12 May 1986
288288
Miscellaneous
13 April 1962
MISCMISC