Background WavePink WaveYellow Wave

PRAEFINIUM PARTNERS LTD (04040407)

PRAEFINIUM PARTNERS LTD (04040407) is an active UK company. incorporated on 20 July 2000. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. PRAEFINIUM PARTNERS LTD has been registered for 25 years.

Company Number
04040407
Status
active
Type
ltd
Incorporated
20 July 2000
Age
25 years
Address
1 Copperhouse Court, Milton Keynes, MK7 8NL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999, 66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAEFINIUM PARTNERS LTD

PRAEFINIUM PARTNERS LTD is an active company incorporated on 20 July 2000 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. PRAEFINIUM PARTNERS LTD was registered 25 years ago.(SIC: 64999, 66120)

Status

active

Active since 25 years ago

Company No

04040407

LTD Company

Age

25 Years

Incorporated 20 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

MATTEX GLOBAL INVESTMENTS LIMITED
From: 20 July 2000To: 5 January 2005
Contact
Address

1 Copperhouse Court Caldecotte Business Park Milton Keynes, MK7 8NL,

Previous Addresses

2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL England
From: 16 September 2022To: 20 September 2024
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
From: 30 October 2015To: 16 September 2022
15-21 Victoria Road Bletchley Milton Keynes MK2 2NG
From: 20 July 2000To: 30 October 2015
Timeline

10 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jan 14
New Owner
Jul 17
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
30 March 2023
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
10 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Auditors Resignation Company
24 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Gazette Filings Brought Up To Date
7 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
26 August 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Memorandum Articles
28 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2008
287Change of Registered Office
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
19 December 2006
88(2)R88(2)R
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
88(2)R88(2)R
Legacy
23 May 2006
88(2)R88(2)R
Legacy
24 April 2006
88(2)R88(2)R
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
23 January 2006
88(2)R88(2)R
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
287Change of Registered Office
Legacy
28 June 2005
88(2)R88(2)R
Legacy
28 June 2005
88(2)R88(2)R
Legacy
28 June 2005
123Notice of Increase in Nominal Capital
Resolution
28 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
88(2)R88(2)R
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
287Change of Registered Office
Legacy
6 January 2005
88(2)R88(2)R
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2004
363aAnnual Return
Legacy
12 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363aAnnual Return
Legacy
29 July 2003
288cChange of Particulars
Legacy
12 August 2002
363aAnnual Return
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
21 November 2001
88(2)R88(2)R
Legacy
18 September 2001
363aAnnual Return
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
88(2)R88(2)R
Resolution
24 August 2000
RESOLUTIONSResolutions
Resolution
24 August 2000
RESOLUTIONSResolutions
Resolution
24 August 2000
RESOLUTIONSResolutions
Legacy
24 July 2000
288bResignation of Director or Secretary
Incorporation Company
20 July 2000
NEWINCIncorporation