Background WavePink WaveYellow Wave

PRAETURA ASSET FINANCE (IFF) LIMITED (08946592)

PRAETURA ASSET FINANCE (IFF) LIMITED (08946592) is an active UK company. incorporated on 19 March 2014. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. PRAETURA ASSET FINANCE (IFF) LIMITED has been registered for 12 years.

Company Number
08946592
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Ewood House Walker Park, Blackburn, BB1 2QE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAETURA ASSET FINANCE (IFF) LIMITED

PRAETURA ASSET FINANCE (IFF) LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. PRAETURA ASSET FINANCE (IFF) LIMITED was registered 12 years ago.(SIC: 64910)

Status

active

Active since 12 years ago

Company No

08946592

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

PRAETURA ASSET FINANCE (JC) LIMITED
From: 21 March 2014To: 21 March 2014
PRAETURA ASSET FINANCE (JL) LIMITED
From: 19 March 2014To: 21 March 2014
Contact
Address

Ewood House Walker Park Guide Blackburn, BB1 2QE,

Previous Addresses

Giants Basin Potato Wharf Manchester M3 4NB
From: 21 March 2014To: 12 February 2019
, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 19 March 2014To: 21 March 2014
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
Jun 15
Director Joined
Oct 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Loan Secured
May 23
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
23 June 2015
RP04RP04
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2014
NEWINCIncorporation