Background WavePink WaveYellow Wave

PRADERA UK LIMITED (05616521)

PRADERA UK LIMITED (05616521) is an active UK company. incorporated on 8 November 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRADERA UK LIMITED has been registered for 20 years.

Company Number
05616521
Status
active
Type
ltd
Incorporated
8 November 2005
Age
20 years
Address
3rd Floor 345 Oxford Street, London, W1C 2JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRADERA UK LIMITED

PRADERA UK LIMITED is an active company incorporated on 8 November 2005 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 UK LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05616521

LTD Company

Age

20 Years

Incorporated 8 November 2005

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

PRADERA UK (GENERAL PARTNER) LIMITED
From: 5 August 2010To: 22 November 2018
PRADENA PARTNERS LIMITED
From: 26 March 2010To: 5 August 2010
CADENA PARTNERS LTD
From: 27 May 2009To: 26 March 2010
CADENA MANAGEMENT LIMITED
From: 8 November 2005To: 27 May 2009
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: 9 November 2021
Jubilee House 197 - 213 Oxford Street London W1D 2LF England
From: 6 September 2018To: 26 March 2021
Eldon House 2-3 Eldon Street London EC2M 7LS
From: 7 April 2015To: 6 September 2018
122 New London Road Chelmsford Essex CM2 0RG
From: 25 January 2010To: 7 April 2015
Devonshire House 146 Bishopsgate London EC2M 4JX
From: 8 November 2005To: 25 January 2010
Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
May 15
Director Left
May 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Owner Exit
Oct 18
Director Left
Jan 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 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
9 November 2022
CS01Confirmation Statement
Legacy
31 October 2022
GUARANTEE1GUARANTEE1
Legacy
31 October 2022
AGREEMENT1AGREEMENT1
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 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 No Updates
14 November 2019
CS01Confirmation Statement
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
22 August 2019
AGREEMENT1AGREEMENT1
Legacy
22 August 2019
GUARANTEE1GUARANTEE1
Resolution
22 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Of Name Notice
29 October 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
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 No 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
15 November 2016
CS01Confirmation Statement
Legacy
29 September 2016
PARENT_ACCPARENT_ACC
Legacy
29 September 2016
AGREEMENT1AGREEMENT1
Legacy
29 September 2016
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Legacy
2 December 2015
AGREEMENT1AGREEMENT1
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Legacy
17 November 2015
GUARANTEE1GUARANTEE1
Legacy
17 November 2015
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
7 December 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2010
CONNOTConfirmation Statement Notification
Resolution
20 July 2010
RESOLUTIONSResolutions
Resolution
6 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Miscellaneous
8 April 2010
MISCMISC
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
12 February 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
287Change of Registered Office
Resolution
23 January 2006
RESOLUTIONSResolutions
Incorporation Company
8 November 2005
NEWINCIncorporation