Background WavePink WaveYellow Wave

PRAEMAR LIMITED (11323310)

PRAEMAR LIMITED (11323310) is an active UK company. incorporated on 23 April 2018. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRAEMAR LIMITED has been registered for 8 years. Current directors include DEDE, Serkan, DRATTELL, Jason David.

Company Number
11323310
Status
active
Type
ltd
Incorporated
23 April 2018
Age
8 years
Address
1-2 Ashmead Business Park Ashmead Road, Bristol, BS31 1SU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEDE, Serkan, DRATTELL, Jason David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAEMAR LIMITED

PRAEMAR LIMITED is an active company incorporated on 23 April 2018 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRAEMAR LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11323310

LTD Company

Age

8 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

1-2 Ashmead Business Park Ashmead Road Keynsham Bristol, BS31 1SU,

Previous Addresses

Rude Store the Old Estate Yard Newton St. Loe Bath BA2 9BR England
From: 24 February 2023To: 14 August 2025
North Barn Sulis Down Business Village Southstoke Bath BA2 7PQ England
From: 16 December 2019To: 24 February 2023
North Barn Manor Farm South Stoke Bath BA2 7DW United Kingdom
From: 11 May 2018To: 16 December 2019
2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 23 April 2018To: 11 May 2018
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Funding Round
May 18
Director Joined
Sept 18
Share Issue
Jan 21
Share Issue
Dec 21
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Oct 23
Owner Exit
Oct 23
Capital Update
May 24
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEDE, Serkan

Active
Ashmead Road, BristolBS31 1SU
Born July 1982
Director
Appointed 04 Jul 2023

DRATTELL, Jason David

Active
Larchmont10538
Born November 1961
Director
Appointed 11 Sept 2018

KEMP, Martin Laurence

Resigned
Newton St. Loe, BathBA2 9BR
Born April 1955
Director
Appointed 23 Apr 2018
Resigned 04 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Jason David Drattell

Active
Ashmead Road, BristolBS31 1SU
Born November 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2023

Mr Martin Laurence Kemp

Ceased
Southstoke, BathBA2 7DW
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Apr 2018
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 May 2024
SH19Statement of Capital
Legacy
16 May 2024
SH20SH20
Legacy
16 May 2024
CAP-SSCAP-SS
Resolution
16 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
21 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Resolution
8 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Resolution
11 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2018
NEWINCIncorporation