Background WavePink WaveYellow Wave

PRADERA INVESTMENT LIMITED (04599729)

PRADERA INVESTMENT LIMITED (04599729) is an active UK company. incorporated on 25 November 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRADERA INVESTMENT LIMITED has been registered for 23 years. Current directors include QUINN, Scott Philip.

Company Number
04599729
Status
active
Type
ltd
Incorporated
25 November 2002
Age
23 years
Address
3rd Floor 345 Oxford Street, London, W1C 2JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
QUINN, Scott Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRADERA INVESTMENT LIMITED

PRADERA INVESTMENT LIMITED is an active company incorporated on 25 November 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRADERA INVESTMENT LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04599729

LTD Company

Age

23 Years

Incorporated 25 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

PRADERA TRUSTEE LIMITED
From: 31 January 2003To: 1 July 2003
INTERCEDE 1828 LIMITED
From: 25 November 2002To: 31 January 2003
Contact
Address

3rd Floor 345 Oxford Street London, W1C 2JD,

Previous Addresses

345 3rd Floor 345 Oxford Street London W1C 2JD England
From: 26 March 2021To: 16 November 2021
Jubilee House 197-213 Oxford Street London W1D 2LF England
From: 6 September 2018To: 26 March 2021
4th Floor Eldon House 2-3 Eldon Street London EC2M 7LS
From: 24 October 2013To: 6 September 2018
60 New Broad Street London EC2M 1JJ United Kingdom
From: 20 April 2010To: 24 October 2013
Devonshire House 146 Bishopsgate London EC2M 4JX
From: 25 November 2002To: 20 April 2010
Timeline

18 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Jan 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

QUINN, Scott Philip

Active
345 Oxford Street, LondonW1C 2JD
Born May 1967
Director
Appointed 15 Feb 2006

ASSER, Simone Rachel

Resigned
New Broad Street, LondonEC2M 1JJ
Secretary
Appointed 10 Jul 2003
Resigned 22 Dec 2010

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 25 Nov 2002
Resigned 08 Jul 2003

ANAUT JUANKO, Isabel Angela

Resigned
Devonshire House, LondonEC2M 4JX
Born March 1969
Director
Appointed 10 Jul 2003
Resigned 07 Dec 2009

ASSER, Simone Rachel

Resigned
345 Oxford Street, LondonW1C 2JD
Born July 1969
Director
Appointed 27 Nov 2015
Resigned 01 Jan 2022

ASSER, Simone Rachel

Resigned
New Broad Street, LondonEC2M 1JJ
Born July 1969
Director
Appointed 10 Jul 2003
Resigned 22 Dec 2010

BURY, James Robert Andrew

Resigned
Floor Eldon House, LondonEC2M 7LS
Born October 1966
Director
Appointed 04 Nov 2013
Resigned 08 Apr 2015

CAIRNS, Simon Gerald Buchanan

Resigned
Flat B, LondonW11 2HX
Born May 1975
Director
Appointed 10 Jul 2003
Resigned 07 Dec 2009

CAMPBELL, Colin John Colquhoun

Resigned
Floor Eldon House, LondonEC2M 7LS
Born February 1956
Director
Appointed 07 Dec 2009
Resigned 04 Nov 2013

CARTER, Sabina Shaheen

Resigned
21 Halton Mansions, IslingtonN1 2AA
Born July 1977
Director
Appointed 10 Jul 2003
Resigned 15 Feb 2006

FERRI, Marina

Resigned
Parkcroft Road, LondonSE12 0TA
Born May 1977
Director
Appointed 15 Feb 2006
Resigned 07 Dec 2009

FLETCHER, David Charles

Resigned
T, Casa Del Sol
Born March 1969
Director
Appointed 10 Jul 2003
Resigned 07 Dec 2009

GLASSETT, John Robert

Resigned
12 Sparrowgrove, WinchesterSO21 2DL
Born November 1954
Director
Appointed 10 Jul 2003
Resigned 07 Dec 2009

LIANANTONAKIS, Nikolaos

Resigned
1 Solomou Sq., AthensFOREIGN
Born May 1976
Director
Appointed 10 Jul 2003
Resigned 07 Dec 2009

O'NEILL, Deborah Mary

Resigned
3 Warleywoods Crescent, BrentwoodCM14 5JD
Born May 1961
Director
Appointed 10 Jul 2003
Resigned 07 Dec 2009

PARODI, Leeanne

Resigned
22 The Mall, HornchurchRM11 1FN
Born July 1972
Director
Appointed 10 Jul 2003
Resigned 07 Dec 2009

PHILLIPS, Jonathan Wyn

Resigned
4 Bridle Road, Whitchurch HillRG8 7PR.
Born November 1954
Director
Appointed 10 Jul 2003
Resigned 07 Dec 2009

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 25 Nov 2002
Resigned 08 Jul 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 25 Nov 2002
Resigned 08 Jul 2003

Persons with significant control

1

Eldon Street, LondonEC2M 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Legacy
16 September 2023
AGREEMENT1AGREEMENT1
Legacy
16 September 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Legacy
31 October 2022
GUARANTEE1GUARANTEE1
Legacy
31 October 2022
AGREEMENT1AGREEMENT1
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT1AGREEMENT1
Legacy
5 October 2021
GUARANTEE1GUARANTEE1
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
AGREEMENT1AGREEMENT1
Legacy
23 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
22 August 2019
GUARANTEE1GUARANTEE1
Legacy
22 August 2019
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Legacy
6 September 2018
PARENT_ACCPARENT_ACC
Legacy
6 September 2018
AGREEMENT1AGREEMENT1
Legacy
6 September 2018
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Legacy
19 September 2017
PARENT_ACCPARENT_ACC
Legacy
19 September 2017
AGREEMENT1AGREEMENT1
Legacy
19 September 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Legacy
29 September 2016
PARENT_ACCPARENT_ACC
Legacy
29 September 2016
AGREEMENT1AGREEMENT1
Legacy
29 September 2016
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Legacy
9 December 2015
GUARANTEE1GUARANTEE1
Legacy
9 December 2015
AGREEMENT1AGREEMENT1
Legacy
9 December 2015
AGREEMENT1AGREEMENT1
Legacy
9 December 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Legacy
17 November 2015
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
287Change of Registered Office
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
123Notice of Increase in Nominal Capital
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
17 July 2003
225Change of Accounting Reference Date
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 2002
NEWINCIncorporation