Background WavePink WaveYellow Wave

PRAISO LIMITED (08532365)

PRAISO LIMITED (08532365) is an active UK company. incorporated on 16 May 2013. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development. PRAISO LIMITED has been registered for 12 years. Current directors include FITZGERALD, Jason Patrick, MARIE, Dominique Stephane, NEWMAN, John Brian and 3 others.

Company Number
08532365
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
18 St Christopher's Way, Derby, DE24 8JY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FITZGERALD, Jason Patrick, MARIE, Dominique Stephane, NEWMAN, John Brian, VAUGHAN, Laurence Edward William, WALLS, Nicholas Andrew, WATERHOUSE, Paul Keith
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAISO LIMITED

PRAISO LIMITED is an active company incorporated on 16 May 2013 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PRAISO LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08532365

LTD Company

Age

12 Years

Incorporated 16 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

DRIVER RISK DYNAMICS LIMITED
From: 16 May 2013To: 24 February 2021
Contact
Address

18 St Christopher's Way Pride Park Derby, DE24 8JY,

Previous Addresses

18 st Christopheræs Way Pride Park Derby Derbyshire DE24 8JY England
From: 25 February 2025To: 25 February 2025
1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS England
From: 26 June 2019To: 25 February 2025
Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England
From: 16 February 2016To: 26 June 2019
The Catalyst Baird Lane Heslington York YO10 5GA
From: 16 May 2013To: 16 February 2016
Timeline

24 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Nov 15
Funding Round
Mar 16
Director Joined
Apr 19
Funding Round
Apr 19
Owner Exit
May 19
Funding Round
Feb 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Feb 22
New Owner
Feb 22
Funding Round
Mar 22
Director Joined
Mar 22
4
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

FITZGERALD, Jason Patrick

Active
Pride Park, DerbyDE24 8JY
Born June 1974
Director
Appointed 18 Feb 2021

MARIE, Dominique Stephane

Active
Pride Park, DerbyDE24 8JY
Born March 1975
Director
Appointed 18 Feb 2021

NEWMAN, John Brian

Active
Pride Park, DerbyDE24 8JY
Born April 1967
Director
Appointed 08 May 2014

VAUGHAN, Laurence Edward William

Active
Pride Park, DerbyDE24 8JY
Born May 1963
Director
Appointed 04 Apr 2019

WALLS, Nicholas Andrew

Active
Pride Park, DerbyDE24 8JY
Born March 1974
Director
Appointed 18 Feb 2021

WATERHOUSE, Paul Keith

Active
Pride Park, DerbyDE24 8JY
Born March 1969
Director
Appointed 25 Mar 2022

BARR, Richard John

Resigned
Baird Lane, YorkYO10 5GA
Born May 1964
Director
Appointed 19 Sept 2014
Resigned 26 Nov 2014

MACKAY, Richard Duncan

Resigned
Baird Lane, YorkYO10 5GA
Born March 1947
Director
Appointed 26 Nov 2014
Resigned 03 Nov 2015

RIPLEY, Carole Irene

Resigned
Pride Park, DerbyDE24 8ZS
Born August 1946
Director
Appointed 16 May 2013
Resigned 26 Nov 2020

RIPLEY, Paul

Resigned
Pride Park, DerbyDE24 8ZS
Born September 1948
Director
Appointed 16 May 2013
Resigned 26 Nov 2020

TYSON, Peter

Resigned
Baird Lane, YorkYO10 5GA
Born May 1964
Director
Appointed 19 Sept 2014
Resigned 26 Nov 2014

Persons with significant control

5

2 Active
3 Ceased

Mr Nicholas Andrew Walls

Active
Pride Park, DerbyDE24 8JY
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2021

Mr Laurence Edward William Vaughan

Active
Pride Park, DerbyDE24 8JY
Born May 1963

Nature of Control

Right to appoint and remove directors
Notified 26 Oct 2020

Mrs Carole Irene Ripley

Ceased
Pride Park, DerbyDE24 8ZS
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2020

Mr Paul Ripley

Ceased
Pride Park, DerbyDE24 8ZS
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2020

Mr John Brian Newman

Ceased
Heworth House, YorkYO31 0RP
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Memorandum Articles
9 February 2023
MAMA
Resolution
9 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 August 2021
RESOLUTIONSResolutions
Memorandum Articles
6 August 2021
MAMA
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Resolution
24 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Resolution
26 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Incorporation Company
16 May 2013
NEWINCIncorporation