Background WavePink WaveYellow Wave

PRAX RETAIL HOLDINGS LIMITED (11833413)

PRAX RETAIL HOLDINGS LIMITED (11833413) is an active UK company. incorporated on 18 February 2019. with registered office in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRAX RETAIL HOLDINGS LIMITED has been registered for 7 years. Current directors include PIKE, Nicholas John.

Company Number
11833413
Status
active
Type
ltd
Incorporated
18 February 2019
Age
7 years
Address
Harvest House Horizon Business Village, Weybridge, KT13 0TJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PIKE, Nicholas John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAX RETAIL HOLDINGS LIMITED

PRAX RETAIL HOLDINGS LIMITED is an active company incorporated on 18 February 2019 with the registered office located in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRAX RETAIL HOLDINGS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11833413

LTD Company

Age

7 Years

Incorporated 18 February 2019

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 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

PRAX UK LIMITED
From: 18 February 2019To: 28 March 2023
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
From: 18 February 2019To: 23 July 2020
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Jun 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
3
Officers
0
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 18 Feb 2019
Resigned 21 Apr 2020

BORNEO, Don Camillo Emilio

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born December 1957
Director
Appointed 18 Feb 2019
Resigned 29 May 2022

SOOSAIPILLAI, Winston Sanjeevkumar

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973
Director
Appointed 18 Feb 2019
Resigned 04 Jul 2025

Persons with significant control

1

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 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
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
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 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
Certificate Change Of Name Company
28 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
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
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 April 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Incorporation Company
18 February 2019
NEWINCIncorporation