Background WavePink WaveYellow Wave

PRAETURA GROUP LIMITED (11391362)

PRAETURA GROUP LIMITED (11391362) is an active UK company. incorporated on 31 May 2018. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PRAETURA GROUP LIMITED has been registered for 7 years. Current directors include O'REILLY, Peadar James, SUMMERS, Jack Daniel.

Company Number
11391362
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
Ewood House Walker Road, Blackburn, BB1 2QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
O'REILLY, Peadar James, SUMMERS, Jack Daniel
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAETURA GROUP LIMITED

PRAETURA GROUP LIMITED is an active company incorporated on 31 May 2018 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PRAETURA GROUP LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11391362

LTD Company

Age

7 Years

Incorporated 31 May 2018

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 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ENSCO 1293 LIMITED
From: 31 May 2018To: 9 August 2018
Contact
Address

Ewood House Walker Road Guide Blackburn, BB1 2QE,

Previous Addresses

Ewood House Walker Road Guide Blackburn BB1 2QE England
From: 23 October 2025To: 23 October 2025
Ewood House Walker Road Guide Blackburn BB1 2QE England
From: 23 October 2025To: 23 October 2025
Level 8 Bauhaus 27 Quay Street Manchester M3 3GY England
From: 2 July 2019To: 23 October 2025
Giants Basin Potato Wharf Manchester M3 4NB England
From: 9 August 2018To: 2 July 2019
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 31 May 2018To: 9 August 2018
Timeline

60 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Share Issue
Feb 19
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Nov 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Left
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Apr 22
Director Left
Apr 22
Funding Round
May 22
New Owner
May 22
Director Left
Jul 22
Capital Reduction
Jan 23
Share Buyback
Mar 23
Capital Update
Mar 23
Capital Update
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Capital Reduction
Apr 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Capital Reduction
Apr 23
Capital Update
Apr 23
Owner Exit
May 23
Share Buyback
May 23
Owner Exit
Jun 23
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
31
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

O'REILLY, Peadar James

Active
Walker Road, BlackburnBB1 2QE
Born November 1976
Director
Appointed 15 Aug 2018

SUMMERS, Jack Daniel

Active
Walker Road, BlackburnBB1 2QE
Born September 1984
Director
Appointed 31 Dec 2020

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 31 May 2018
Resigned 15 Aug 2018

BROWN, Jonathan Andrew

Resigned
Walker Road, BlackburnBB1 2QE
Born September 1966
Director
Appointed 06 Mar 2019
Resigned 24 Oct 2025

CARTER, Darren

Resigned
Walker Road, BlackburnBB1 2QE
Born February 1966
Director
Appointed 14 Sept 2018
Resigned 24 Oct 2025

CAUNCE, Stephen James

Resigned
Walker Road, BlackburnBB1 2QE
Born January 1969
Director
Appointed 26 Nov 2020
Resigned 24 Oct 2025

FLETCHER, Michael James

Resigned
Bauhaus, ManchesterM3 3GY
Born November 1974
Director
Appointed 15 Aug 2018
Resigned 27 Apr 2022

FOREMAN, David Christopher

Resigned
Bauhaus, ManchesterM3 3GY
Born October 1981
Director
Appointed 15 Aug 2018
Resigned 23 Oct 2025

MEMMOTT, Robert

Resigned
Bauhaus, ManchesterM3 3GY
Born January 1973
Director
Appointed 06 Mar 2019
Resigned 30 May 2022

MOORE, David Ian

Resigned
Bauhaus, ManchesterM3 3GY
Born January 1969
Director
Appointed 06 Mar 2019
Resigned 24 Sept 2020

WARD, Michael James

Resigned
Potato Wharf, ManchesterM3 4NB
Born January 1959
Director
Appointed 31 May 2018
Resigned 15 Aug 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 31 May 2018
Resigned 15 Aug 2018

Persons with significant control

7

1 Active
6 Ceased

Praetura Group Holdings Limited

Active
27 Quay Street, ManchesterM3 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023
27 Quay Street, ManchesterM3 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023
Ceased 15 May 2023

Mr Darren Carter

Ceased
Bauhaus, ManchesterM3 3GY
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022
Ceased 12 May 2023

Mr Peadar James O'Reilly

Ceased
Bauhaus, ManchesterM3 3GY
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 24 Sept 2020

Mr David Christopher Foreman

Ceased
Bauhaus, ManchesterM3 3GY
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 24 Sept 2020

Mr Michael James Fletcher

Ceased
Bauhaus, ManchesterM3 3GY
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 24 Sept 2020

Gateley Incorporations Limited

Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
1 June 2023
SH03Return of Purchase of Own Shares
Resolution
24 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
24 April 2023
SH19Statement of Capital
Legacy
24 April 2023
SH20SH20
Legacy
24 April 2023
CAP-SSCAP-SS
Resolution
24 April 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
13 April 2023
SH06Cancellation of Shares
Resolution
13 April 2023
RESOLUTIONSResolutions
Resolution
13 April 2023
RESOLUTIONSResolutions
Memorandum Articles
13 April 2023
MAMA
Capital Name Of Class Of Shares
13 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
5 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 April 2023
SH06Cancellation of Shares
Capital Cancellation Shares
4 April 2023
SH06Cancellation of Shares
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
27 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 March 2023
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
20 March 2023
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
20 March 2023
SH19Statement of Capital
Resolution
20 March 2023
RESOLUTIONSResolutions
Legacy
20 March 2023
CAP-SSCAP-SS
Legacy
20 March 2023
SH20SH20
Legacy
20 March 2023
SH20SH20
Legacy
20 March 2023
CAP-SSCAP-SS
Resolution
20 March 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 March 2023
SH03Return of Purchase of Own Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
18 January 2023
SH06Cancellation of Shares
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 May 2022
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
25 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Resolution
19 April 2022
RESOLUTIONSResolutions
Memorandum Articles
19 April 2022
MAMA
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 January 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Memorandum Articles
1 December 2020
MAMA
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 October 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
14 July 2020
AAMDAAMD
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
20 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 December 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Resolution
5 November 2019
RESOLUTIONSResolutions
Legacy
9 October 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Resolution
18 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
21 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
19 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Resolution
9 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Incorporation Company
31 May 2018
NEWINCIncorporation