Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRAETURA SERVICING LIMITED
Company Information for

PRAETURA SERVICING LIMITED

X+WHY LEVEL 2 UNITY PLACE, 200 GRAFTON GATE, MILTON KEYNES, MK9 1UP,
Company Registration Number
07807901
Private Limited Company
Active

Company Overview

About Praetura Servicing Ltd
PRAETURA SERVICING LIMITED was founded on 2011-10-12 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Praetura Servicing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRAETURA SERVICING LIMITED
 
Legal Registered Office
X+WHY LEVEL 2 UNITY PLACE
200 GRAFTON GATE
MILTON KEYNES
MK9 1UP
Other companies in TW18
 
Previous Names
MAXXIA LIMITED25/09/2024
VISPER ASSET FINANCE LIMITED19/02/2013
Filing Information
Company Number 07807901
Company ID Number 07807901
Date formed 2011-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB134695886  
Last Datalog update: 2024-10-05 10:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRAETURA SERVICING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRAETURA SERVICING LIMITED
The following companies were found which have the same name as PRAETURA SERVICING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRAETURA SERVICING FINANCE LIMITED X+WHY LEVEL 2 UNITY PLACE 200 GRAFTON GATE MILTON KEYNES MK9 1UP Active Company formed on the 2013-01-24
PRAETURA SERVICING HOLDINGS LIMITED EWOOD HOUSE WALKER PARK WALKER ROAD BLACKBURN BB1 2QE Active Company formed on the 2023-07-31

Company Officers of PRAETURA SERVICING LIMITED

Current Directors
Officer Role Date Appointed
MARK SUTHERLAND BLACKBURN
Director 2013-01-30
CATHERINE DAWSON
Director 2012-12-11
LISA JOANNE EDWARDS
Director 2012-09-28
JULIAN HUMPHREYS
Director 2011-10-12
GORDON CALDER JONES
Director 2011-10-12
GEOFFREY ROBERT KRUYT
Director 2018-07-10
GARETH SHAW
Director 2012-09-28
ROGER PATRICK SKINNER
Director 2011-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM TOMAS
Director 2013-01-30 2018-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SUTHERLAND BLACKBURN CAPEX ASSET FINANCE LIMITED Director 2017-01-06 CURRENT 2003-09-14 Active - Proposal to Strike off
MARK SUTHERLAND BLACKBURN ANGLO SCOTTISH ASSET FINANCE LIMITED Director 2015-11-03 CURRENT 2007-02-13 Active
MARK SUTHERLAND BLACKBURN PRAETURA SERVICING FINANCE LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
MARK SUTHERLAND BLACKBURN MAXXIA (UK) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
LISA JOANNE EDWARDS ALO CONSULTING LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active
JULIAN HUMPHREYS P2 PERFORMANCE SQUARED LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
GEOFFREY ROBERT KRUYT ANGLO SCOTTISH ASSET FINANCE LIMITED Director 2018-07-10 CURRENT 2007-02-13 Active
GEOFFREY ROBERT KRUYT PRAETURA SERVICING FINANCE LIMITED Director 2018-07-10 CURRENT 2013-01-24 Active
GEOFFREY ROBERT KRUYT MAXXIA (UK) LIMITED Director 2018-07-10 CURRENT 2013-01-24 Active
GEOFFREY ROBERT KRUYT THE CAR HOUSE MILTON KEYNES LIMITED Director 2018-07-10 CURRENT 1996-12-27 Active - Proposal to Strike off
ROGER PATRICK SKINNER VISPER MANAGEMENT LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ROGER PATRICK SKINNER VISPER LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25Company name changed maxxia LIMITED\certificate issued on 25/09/24
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM Level 8 Bauhaus 27 Quay Street Manchester M3 3GY England
2024-01-31DIRECTOR APPOINTED MR MICHAEL WALLING
2024-01-31DIRECTOR APPOINTED MR MICHAEL PHILIP MCCLELLAND
2024-01-22FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-10Current accounting period extended from 30/06/24 TO 31/12/24
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM Corporate House Jenna Way Interchange Park Newport Pagnell MK16 9QB England
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ASHLEY CONN
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LUCA
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ROBERT LIAM EGGLESTON
2023-10-16DIRECTOR APPOINTED MR THOMAS CONRAN FRAINE
2023-10-16DIRECTOR APPOINTED MR JACK DANIEL SUMMERS
2023-10-16DIRECTOR APPOINTED MR PEADAR JAMES OREILLY
2023-10-16CESSATION OF MAXXIA (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16Notification of Project Alpha Bidco Ii Limited as a person with significant control on 2023-09-29
2023-08-21Change of details for Maxxia (Uk) Limited as a person with significant control on 2016-04-06
2023-08-21Change of details for Maxxia (Uk) Limited as a person with significant control on 2020-12-31
2023-08-17CESSATION OF MCMILLAN SHAKESPEARE LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-17Notification of Maxxia (Uk) Limited as a person with significant control on 2016-04-06
2023-08-17Change of details for Maxxia (Uk) Limited as a person with significant control on 2020-12-31
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER
2022-09-01Director's details changed for Mr Robert Del Luca on 2022-09-01
2022-05-24DIRECTOR APPOINTED MR ROBERT DEL LUCA
2022-03-04AP01DIRECTOR APPOINTED MR ROBERT LIAM EGGLESTON
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE MITCHELL
2022-01-04FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078079010004
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT KRUYT
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-26RP04TM01Second filing for the termination of Gareth Shaw
2021-04-02MEM/ARTSARTICLES OF ASSOCIATION
2021-04-02RES01ADOPT ARTICLES 02/04/21
2021-02-22AP01DIRECTOR APPOINTED MR MICHAEL NEIL SALISBURY
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SHAW
2021-01-25AP01DIRECTOR APPOINTED MR DAVID LEE MITCHELL
2021-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078079010002
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SUTHERLAND BLACKBURN
2020-10-20AP01DIRECTOR APPOINTED MR ASHLEY CONN
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-14AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078079010004
2018-07-16AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT KRUYT
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM TOMAS
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078079010003
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB
2018-05-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-08CH01Director's details changed for Mark Blackburn on 2017-11-27
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078079010002
2017-06-11LATEST SOC11/06/17 STATEMENT OF CAPITAL;GBP 400000
2017-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078079010001
2016-09-02ANNOTATIONClarification
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078079010001
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 400000
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-14CH01Director's details changed for Mr Abraham Tomas on 2016-06-14
2015-12-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-26CH01Director's details changed for Mark Blackburn on 2015-09-28
2015-09-14CH01Director's details changed for Mr Abraham Tomas on 2015-02-20
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 400000
2015-06-16AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-16CH01Director's details changed for Mr Abraham Tomas on 2015-02-20
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 400000
2014-06-11AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PATRICK SKINNER / 11/06/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH SHAW / 11/06/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CALDER JONES / 11/06/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HUMPHREYS / 11/06/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JOANNE EDWARDS / 11/06/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DAWSON / 11/06/2014
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JOANNE EDWARDS / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LISA JOANNE EDWARDS / 30/07/2013
2013-07-30AA01CURREXT FROM 31/01/2014 TO 30/06/2014
2013-06-07AR0131/05/13 FULL LIST
2013-06-06AUDAUDITOR'S RESIGNATION
2013-05-17MISCSECTION 519
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-02-27AA01PREVEXT FROM 30/06/2012 TO 31/01/2013
2013-02-21RES01ADOPT ARTICLES 30/01/2013
2013-02-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-19RES15CHANGE OF NAME 30/01/2013
2013-02-19CERTNMCOMPANY NAME CHANGED VISPER ASSET FINANCE LIMITED CERTIFICATE ISSUED ON 19/02/13
2013-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-19AP01DIRECTOR APPOINTED MARK BLACKBURN
2013-02-19AP01DIRECTOR APPOINTED ABRAHAM TOMAS
2013-02-19AA01PREVSHO FROM 31/01/2013 TO 30/06/2012
2013-02-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-19SH0101/02/13 STATEMENT OF CAPITAL GBP 400000.00
2013-01-28AA01CURRSHO FROM 31/03/2013 TO 31/01/2013
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM LAWFORD HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN UNITED KINGDOM
2012-12-21ANNOTATIONClarification
2012-12-21RP04SECOND FILING FOR FORM SH01
2012-12-20AP01DIRECTOR APPOINTED CATHERINE DAWSON
2012-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-20SH0111/12/12 STATEMENT OF CAPITAL GBP 200000
2012-11-02AR0112/10/12 FULL LIST
2012-10-10RES13SHARES ALLOTMENT 28/09/2012
2012-10-10RES01ADOPT ARTICLES 28/09/2012
2012-10-10AP01DIRECTOR APPOINTED MR GARETH SHAW
2012-10-10AP01DIRECTOR APPOINTED DR LISA JOANNE EDWARDS
2012-10-10SH0128/09/12 STATEMENT OF CAPITAL GBP 72401.00
2012-05-18AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JONES / 07/02/2012
2011-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to PRAETURA SERVICING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRAETURA SERVICING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PRAETURA SERVICING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PRAETURA SERVICING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRAETURA SERVICING LIMITED
Trademarks
We have not found any records of PRAETURA SERVICING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
12

We have found 12 mortgage charges which are owed to PRAETURA SERVICING LIMITED

Income
Government Income
We have not found government income sources for PRAETURA SERVICING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as PRAETURA SERVICING LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Walsall Metropolitan Borough Council Financial leasing services 2014/03/07 GBP 500,000,000

A 48 month framework agreement (‘the Agreement'), for the acquisition of Cars, Light Commercial Vehicles, Heavy Goods Vehicles, Specialist Vehicles, IT, Copiers, Multi-Functional Devices, Plant, General Equipment and any other asset type an Authority might require. The Agreement will be used by the Council and may also be utilised by all other Local Authorities located in the United Kingdom. Lists of contracting authorities this framework is accessible by are provided below, within the additional information section of this contract notice and in the tender documentation.

Outgoings
Business Rates/Property Tax
No properties were found where PRAETURA SERVICING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRAETURA SERVICING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRAETURA SERVICING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.