Background WavePink WaveYellow Wave

PRAX OIL LIMITED (10807697)

PRAX OIL LIMITED (10807697) is an active UK company. incorporated on 7 June 2017. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). PRAX OIL LIMITED has been registered for 8 years. Current directors include PIKE, Nicholas John.

Company Number
10807697
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
Harvest House Horizon Business Village, Weybridge, KT13 0TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
PIKE, Nicholas John
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAX OIL LIMITED

PRAX OIL LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Weybridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). PRAX OIL LIMITED was registered 8 years ago.(SIC: 46711)

Status

active

Active since 8 years ago

Company No

10807697

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 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: 7 June 2017To: 30 May 2022
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jun 19
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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
1 Brooklands Road, WeybridgeKT13 0TJ
Secretary
Appointed 07 Jun 2017
Resigned 21 Apr 2020

SOOSAIPILLAI, Winston Sanjeevkumar

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973
Director
Appointed 07 Jun 2017
Resigned 04 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Winston Sanjeev Kumar Soosaipillai

Ceased
1 Brooklands Road, WeybridgeKT13 0TJ
Born March 1973

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Ceased 07 Jun 2017
Horizon Business Village, 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 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 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
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 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
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2017
NEWINCIncorporation