Background WavePink WaveYellow Wave

PRAXIS PROFESSIONAL SERVICES LTD (08852574)

PRAXIS PROFESSIONAL SERVICES LTD (08852574) is an active UK company. incorporated on 20 January 2014. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRAXIS PROFESSIONAL SERVICES LTD has been registered for 12 years. Current directors include BENSON, Charles Jefferis Woodburn, LONG, Stephen Terence, SENNOV, Carsten.

Company Number
08852574
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
Crown Chambers, Salisbury, SP1 2LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENSON, Charles Jefferis Woodburn, LONG, Stephen Terence, SENNOV, Carsten
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXIS PROFESSIONAL SERVICES LTD

PRAXIS PROFESSIONAL SERVICES LTD is an active company incorporated on 20 January 2014 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRAXIS PROFESSIONAL SERVICES LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08852574

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Crown Chambers Bridge Street Salisbury, SP1 2LZ,

Previous Addresses

42 - 44 Bishopsgate Bishopsgate London EC2N 4AH
From: 20 January 2014To: 20 September 2018
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 15
Director Left
Jul 17
Owner Exit
Jan 18
Director Left
Sept 18
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BENSON, Charles Jefferis Woodburn

Active
Bridge Street, SalisburySP1 2LZ
Born February 1962
Director
Appointed 20 Jan 2014

LONG, Stephen Terence

Active
Bridge Street, SalisburySP1 2LZ
Born April 1949
Director
Appointed 17 Mar 2026

SENNOV, Carsten

Active
Vibevej 18, 2670 Greve
Born May 1962
Director
Appointed 17 May 2022

INGRAM, Roger

Resigned
The Avenie, WatfordWD17 4NX
Secretary
Appointed 20 Jan 2014
Resigned 10 Mar 2015

NEWBERY, Amanda Jane

Resigned
Milford Street, SalisburySP1 2AP
Secretary
Appointed 10 Mar 2015
Resigned 31 Jul 2017

BOWMANN, Thomas Gregersen

Resigned
Soesvinget 20, 2635 Ishoej
Born July 1974
Director
Appointed 17 May 2022
Resigned 01 Sept 2024

INGRAM, Roger Alexander

Resigned
The Avenie, WatfordWD17 4NX
Born June 1963
Director
Appointed 20 Jan 2014
Resigned 01 Dec 2017

NEWBERY, Amanda Jane

Resigned
Milford Street, SalisburySP1 2AP
Born August 1963
Director
Appointed 05 Feb 2015
Resigned 31 Jul 2017

SMITH, Simon Alan

Resigned
Bridge Street, SalisburySP1 2LZ
Born January 1965
Director
Appointed 27 Nov 2023
Resigned 19 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Alexander Ingram

Ceased
The Avenue, WatfordWD17 4NX
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017

Mr Charles Jefferis Woodburn Benson

Active
Bridge Street, SalisburySP1 2LZ
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Appoint Person Director Company With Name Date
8 February 2015
AP01Appointment of Director
Incorporation Company
20 January 2014
NEWINCIncorporation