Background WavePink WaveYellow Wave

PRAX REFINING LIMITED (12412073)

PRAX REFINING LIMITED (12412073) is an active UK company. incorporated on 20 January 2020. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (19201). PRAX REFINING LIMITED has been registered for 6 years. Current directors include PIKE, Nicholas John.

Company Number
12412073
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
Harvest House Horizon Business Village, Weybridge, KT13 0TJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19201)
Directors
PIKE, Nicholas John
SIC Codes
19201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAX REFINING LIMITED

PRAX REFINING LIMITED is an active company incorporated on 20 January 2020 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19201). PRAX REFINING LIMITED was registered 6 years ago.(SIC: 19201)

Status

active

Active since 6 years ago

Company No

12412073

LTD Company

Age

6 Years

Incorporated 20 January 2020

Size

N/A

Accounts

ARD: 28/2

Overdue

23 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 4 March 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

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

Previous Addresses

Prax House Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ United Kingdom
From: 20 January 2020To: 23 July 2020
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jun 22
Funding Round
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
1
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 20 Jan 2020
Resigned 21 Apr 2020

BORNEO, Don Camillo Emilio

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born December 1957
Director
Appointed 20 Jan 2020
Resigned 29 May 2022

SOOSAIPILLAI, Winston Sanjeevkumar

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973
Director
Appointed 20 Jan 2020
Resigned 04 Jul 2025

Persons with significant control

1

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 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Resolution
5 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 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
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2020
AA01Change of Accounting Reference Date
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
Incorporation Company
20 January 2020
NEWINCIncorporation