Background WavePink WaveYellow Wave

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED (10383730)

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED (10383730) is an active UK company. incorporated on 19 September 2016. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED has been registered for 9 years.

Company Number
10383730
Status
active
Type
ltd
Incorporated
19 September 2016
Age
9 years
Address
Barons Court, Wilmslow, SK9 1BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED is an active company incorporated on 19 September 2016 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10383730

LTD Company

Age

9 Years

Incorporated 19 September 2016

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Barons Court Manchester Road Wilmslow, SK9 1BQ,

Previous Addresses

Level 8, Bauhaus 27 Quay Street Manchester M3 3GY England
From: 29 September 2021To: 3 October 2024
Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England
From: 11 October 2017To: 29 September 2021
Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom
From: 19 September 2016To: 11 October 2017
Timeline

39 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Loan Secured
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Share Issue
Jan 17
Funding Round
Aug 17
Loan Secured
Apr 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
May 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Funding Round
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Jan 21
Director Joined
Jul 21
Funding Round
May 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Capital Update
Jul 24
Director Left
Jan 26
12
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Legacy
5 August 2024
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
10 July 2024
SH19Statement of Capital
Legacy
10 July 2024
SH20SH20
Legacy
10 July 2024
CAP-SSCAP-SS
Resolution
10 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
29 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 May 2022
MAMA
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2021
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
5 October 2021
RP04CS01RP04CS01
Confirmation Statement
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Resolution
20 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Resolution
29 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 January 2017
AA01Change of Accounting Reference Date
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Incorporation Company
19 September 2016
NEWINCIncorporation