Background WavePink WaveYellow Wave

PRAETURA GROUP HOLDINGS LIMITED (14441880)

PRAETURA GROUP HOLDINGS LIMITED (14441880) is an active UK company. incorporated on 25 October 2022. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRAETURA GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include O'REILLY, Peadar James, SUMMERS, Jack Daniel.

Company Number
14441880
Status
active
Type
ltd
Incorporated
25 October 2022
Age
3 years
Address
Ewood House Walker Road, Blackburn, BB1 2QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'REILLY, Peadar James, SUMMERS, Jack Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAETURA GROUP HOLDINGS LIMITED

PRAETURA GROUP HOLDINGS LIMITED is an active company incorporated on 25 October 2022 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRAETURA GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14441880

LTD Company

Age

3 Years

Incorporated 25 October 2022

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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Ewood House Walker Road Guide Blackburn, BB1 2QE,

Previous Addresses

Level 8 Bauhaus 27 Quay Street Manchester M3 3GY United Kingdom
From: 25 October 2022To: 24 October 2025
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
May 23
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'REILLY, Peadar James

Active
Walker Road, BlackburnBB1 2QE
Born November 1976
Director
Appointed 25 Oct 2022

SUMMERS, Jack Daniel

Active
Walker Road, BlackburnBB1 2QE
Born September 1984
Director
Appointed 25 Oct 2022

BROWN, Jonathan Andrew

Resigned
Walker Road, BlackburnBB1 2QE
Born September 1966
Director
Appointed 25 Oct 2022
Resigned 24 Oct 2025

CARTER, Darren

Resigned
Walker Road, BlackburnBB1 2QE
Born February 1966
Director
Appointed 25 Oct 2022
Resigned 24 Oct 2025

CAUNCE, Stephen James

Resigned
27 Quay Street, ManchesterM3 3GY
Born January 1969
Director
Appointed 25 Oct 2022
Resigned 24 Oct 2025

FOREMAN, David Christopher

Resigned
27 Quay Street, ManchesterM3 3GY
Born October 1981
Director
Appointed 25 Oct 2022
Resigned 23 Oct 2025

Persons with significant control

1

Mr Darren Carter

Active
Walker Road, BlackburnBB1 2QE
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

17

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
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2023
AA01Change of Accounting Reference Date
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Resolution
25 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Incorporation Company
25 October 2022
NEWINCIncorporation