Background WavePink WaveYellow Wave

PRAX SHIPPING LIMITED (10792957)

PRAX SHIPPING LIMITED (10792957) is an active UK company. incorporated on 30 May 2017. with registered office in Weybridge. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. PRAX SHIPPING LIMITED has been registered for 8 years. Current directors include PIKE, Nicholas John.

Company Number
10792957
Status
active
Type
ltd
Incorporated
30 May 2017
Age
8 years
Address
Harvest House Horizon Business Village, Weybridge, KT13 0TJ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
PIKE, Nicholas John
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAX SHIPPING LIMITED

PRAX SHIPPING LIMITED is an active company incorporated on 30 May 2017 with the registered office located in Weybridge. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. PRAX SHIPPING LIMITED was registered 8 years ago.(SIC: 50200)

Status

active

Active since 8 years ago

Company No

10792957

LTD Company

Age

8 Years

Incorporated 30 May 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

22 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Harvest House Horizon Business Village 1 Brooklands Road Weybridge, KT13 0TJ,

Previous Addresses

Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
From: 30 May 2017To: 23 July 2020
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Dec 20
Director Left
Jun 22
Loan Secured
Mar 24
Loan Secured
Apr 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 21 Apr 2020

PIKE, Nicholas John

Active
Horizon Business Village, WeybridgeKT13 0TJ
Born December 1962
Director
Appointed 04 Jul 2025

SOOSAIPILLAI, Arani

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Secretary
Appointed 30 May 2017
Resigned 21 Apr 2020

BORNEO, Don Camillo Emilio

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born December 1957
Director
Appointed 16 Dec 2020
Resigned 29 May 2022

SOOSAIPILLAI, Winston Sanjeevkumar

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973
Director
Appointed 30 May 2017
Resigned 04 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Winston Sanjeevkumar Soosaipillai

Ceased
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973

Nature of Control

Significant influence or control
Notified 30 May 2017
Ceased 30 May 2017

Mrs Arani Soosaipillai

Ceased
Horizon Business Village, WeybridgeKT13 0TJ
Born June 1973

Nature of Control

Significant influence or control
Notified 30 May 2017
Ceased 30 May 2017
1 Brooklands Road, WeybridgeKT13 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
7 December 2023
AGREEMENT2AGREEMENT2
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2017
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
4 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2017
NEWINCIncorporation