ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prax Limited

Prax Limited is an active company incorporated on 29 July 2003 with the registered office located in London, Greater London. Prax Limited was registered 22 years ago.
Status
Active
Active since 7 years ago
Company No
04849798
Private limited company
Age
22 years
Incorporated 29 July 2003
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 29 July 2025 (5 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Group
Next accounts for period 28 February 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Address changed on 30 Dec 2025 (23 days ago)
Previous address was Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
Telephone
Unreported
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1962
Director • British • Lives in UK • Born in Oct 1970
State Oil Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harvest Energy (Dealerships) Limited
Jason Richard Lee Clarke, Nicholas John Pike, and 1 more are mutual people.
Active
Harvest Energy (Bla) Limited
Jason Richard Lee Clarke, Elemental Company Secretary Limited, and 1 more are mutual people.
Active
Brobot Petroleum Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
H.K.S. Motors Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
King Street Holdings (UK) Ltd
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
Harvest Energy Group Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
Prax Overseas Holdings Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
H.K.S. Retail Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£37.45M
Increased by £25.39M (+211%)
Turnover
£971.07M
Increased by £215.79M (+29%)
Employees
684
Increased by 83 (+14%)
Total Assets
£685.69M
Increased by £300.74M (+78%)
Total Liabilities
-£563.83M
Increased by £284.46M (+102%)
Net Assets
£121.86M
Increased by £16.28M (+15%)
Debt Ratio (%)
82%
Increased by 9.66% (+13%)
Latest Activity
Registered Address Changed
23 Days Ago on 30 Dec 2025
New Charge Registered
1 Month Ago on 22 Dec 2025
New Charge Registered
1 Month Ago on 22 Dec 2025
New Charge Registered
2 Months Ago on 10 Nov 2025
New Charge Registered
2 Months Ago on 10 Nov 2025
Confirmation Submitted
5 Months Ago on 31 Jul 2025
Nicholas John Pike Details Changed
6 Months Ago on 22 Jul 2025
New Charge Registered
6 Months Ago on 21 Jul 2025
New Charge Registered
6 Months Ago on 21 Jul 2025
Jason Clarke Appointed
6 Months Ago on 14 Jul 2025
Get Credit Report
Discover Prax Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 30 December 2025
Submitted on 30 Dec 2025
Registration of charge 048497980013, created on 22 December 2025
Submitted on 23 Dec 2025
Registration of charge 048497980012, created on 22 December 2025
Submitted on 23 Dec 2025
Registration of charge 048497980011, created on 10 November 2025
Submitted on 14 Nov 2025
Registration of charge 048497980010, created on 10 November 2025
Submitted on 14 Nov 2025
Confirmation statement made on 29 July 2025 with no updates
Submitted on 31 Jul 2025
Registration of charge 048497980008, created on 21 July 2025
Submitted on 29 Jul 2025
Registration of charge 048497980009, created on 21 July 2025
Submitted on 29 Jul 2025
Director's details changed for Nicholas John Pike on 22 July 2025
Submitted on 23 Jul 2025
Appointment of Jason Clarke as a director on 14 July 2025
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year