Background WavePink WaveYellow Wave

PRAETURA SERVICING LIMITED (07807901)

PRAETURA SERVICING LIMITED (07807901) is an active UK company. incorporated on 12 October 2011. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. PRAETURA SERVICING LIMITED has been registered for 14 years. Current directors include FRAINE, Thomas Conran, MCCLELLAND, Michael Philip, O’REILLY, Peadar James and 2 others.

Company Number
07807901
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
Ewood House Walker Road, Blackburn, BB1 2QE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
FRAINE, Thomas Conran, MCCLELLAND, Michael Philip, O’REILLY, Peadar James, SUMMERS, Jack Daniel, WALLING, Michael Andrew
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAETURA SERVICING LIMITED

PRAETURA SERVICING LIMITED is an active company incorporated on 12 October 2011 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. PRAETURA SERVICING LIMITED was registered 14 years ago.(SIC: 64910)

Status

active

Active since 14 years ago

Company No

07807901

LTD Company

Age

14 Years

Incorporated 12 October 2011

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 3 January 2026 (2 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MAXXIA LIMITED
From: 19 February 2013To: 25 September 2024
VISPER ASSET FINANCE LIMITED
From: 12 October 2011To: 19 February 2013
Contact
Address

Ewood House Walker Road Guide Blackburn, BB1 2QE,

Previous Addresses

X+Why Level 2 Unity Place 200 Grafton Gate Milton Keynes MK9 1UP United Kingdom
From: 23 April 2024To: 18 March 2025
Level 8 Bauhaus 27 Quay Street Manchester M3 3GY England
From: 24 October 2023To: 23 April 2024
Corporate House Jenna Way Interchange Park Newport Pagnell MK16 9QB England
From: 1 May 2018To: 24 October 2023
The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB
From: 28 January 2013To: 1 May 2018
Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom
From: 12 October 2011To: 28 January 2013
Timeline

45 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Loan Secured
Aug 16
Loan Cleared
Dec 16
Loan Secured
Oct 17
Loan Secured
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Loan Cleared
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Jan 23
Owner Exit
Aug 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
3
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

FRAINE, Thomas Conran

Active
27 Quay Street, ManchesterM3 3GY
Born April 1992
Director
Appointed 29 Sept 2023

MCCLELLAND, Michael Philip

Active
Walker Road, BlackburnBB1 2QE
Born November 1962
Director
Appointed 30 Jan 2024

O’REILLY, Peadar James

Active
27 Quay Street, ManchesterM3 3GY
Born November 1976
Director
Appointed 29 Sept 2023

SUMMERS, Jack Daniel

Active
27 Quay Street, ManchesterM3 3GY
Born September 1984
Director
Appointed 29 Sept 2023

WALLING, Michael Andrew

Active
Walker Road, BlackburnBB1 2QE
Born March 1988
Director
Appointed 30 Jan 2024

BLACKBURN, Mark Sutherland

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born May 1957
Director
Appointed 30 Jan 2013
Resigned 01 Dec 2020

CONN, Ashley

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born March 1975
Director
Appointed 05 Oct 2020
Resigned 29 Sept 2023

DAWSON, Catherine

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born May 1972
Director
Appointed 11 Dec 2012
Resigned 31 Dec 2020

DE LUCA, Robert

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born July 1970
Director
Appointed 16 May 2022
Resigned 29 Sept 2023

EDWARDS, Lisa Joanne

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born December 1970
Director
Appointed 28 Sept 2012
Resigned 31 Dec 2020

EGGLESTON, Robert Liam

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born November 1957
Director
Appointed 04 Mar 2022
Resigned 29 Sept 2023

FOSTER, David

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born November 1970
Director
Appointed 19 Jan 2021
Resigned 10 Jan 2023

HUMPHREYS, Julian Adam

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born February 1968
Director
Appointed 12 Oct 2011
Resigned 31 Dec 2020

JONES, Gordon Calder

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born June 1954
Director
Appointed 12 Oct 2011
Resigned 02 Feb 2021

KRUYT, Geoffrey Robert

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born December 1968
Director
Appointed 10 Jul 2018
Resigned 21 Jun 2021

MITCHELL, David Lee

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born August 1972
Director
Appointed 19 Jan 2021
Resigned 04 Mar 2022

SALISBURY, Michael Neil

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born December 1965
Director
Appointed 16 Feb 2021
Resigned 16 May 2022

SHAW, Gareth

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born August 1971
Director
Appointed 28 Sept 2012
Resigned 31 Jan 2021

SKINNER, Roger Patrick

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born December 1956
Director
Appointed 12 Oct 2011
Resigned 31 Dec 2020

TOMAS, Abraham

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born December 1962
Director
Appointed 30 Jan 2013
Resigned 10 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
27 Quay Street, ManchesterM3 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Jenna Way, Newport PagnellMK16 9QB

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
Ceased 29 Sept 2023
Melbourne Central, Melbourne

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Second Filing Of Director Termination With Name
26 May 2021
RP04TM01RP04TM01
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Auditors Resignation Company
6 June 2013
AUDAUD
Miscellaneous
17 May 2013
MISCMISC
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2013
AA01Change of Accounting Reference Date
Resolution
21 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 February 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
21 December 2012
RP04RP04
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Resolution
20 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Resolution
10 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 May 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Incorporation Company
12 October 2011
NEWINCIncorporation