ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prax Upstream Limited

Prax Upstream Limited is an active company incorporated on 29 September 2004 with the registered office located in London, Greater London. Prax Upstream Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05245689
Private limited company
Age
21 years
Incorporated 29 September 2004
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 29 September 2025 (3 months ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan29 Feb 2024 (1 year 1 month)
Accounts type is Group
Next accounts for period 28 February 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
4th Floor 72 Welbeck Street
London
Greater London
W1G 0AY
England
Address changed on 11 Dec 2025 (1 month ago)
Previous address was 4th Floor 72 Welbeck Street Paddington Central, Kingdom Street London Greater London W1G 0AY United Kingdom
Telephone
01483862820
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Mar 1961
Director • British • Lives in England • Born in Jun 1969
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in Scotland • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prax Hurricane Petroleum Limited
Amba Secretaries Limited, Christopher Martin Cox, and 4 more are mutual people.
Active
Prax Hurricane Basement Limited
Amba Secretaries Limited, Christopher Martin Cox, and 4 more are mutual people.
Active
Prax Hurricane Group Limited
Amba Secretaries Limited, Christopher Martin Cox, and 4 more are mutual people.
Active
Prax Hurricane Holdings Limited
Amba Secretaries Limited, Christopher Martin Cox, and 4 more are mutual people.
Active
Prax Hurricane (Whirlwind) Limited
Amba Secretaries Limited, Christopher Martin Cox, and 4 more are mutual people.
Active
Prax Hurricane (Strathmore) Limited
Amba Secretaries Limited, Christopher Martin Cox, and 4 more are mutual people.
Active
Prax Hurricane Gwa Limited
Amba Secretaries Limited, Christopher Martin Cox, and 4 more are mutual people.
Active
Prax Hurricane Gla Limited
Amba Secretaries Limited, Christopher Martin Cox, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
29 Feb 2024
For period 29 Dec29 Feb 2024
Traded for 14 months
Cash in Bank
£190K
Decreased by £114.16M (-100%)
Turnover
£192.39M
Decreased by £64.42M (-25%)
Employees
30
Decreased by 4 (-12%)
Total Assets
£167.86M
Decreased by £104.73M (-38%)
Total Liabilities
-£84.49M
Decreased by £26.28M (-24%)
Net Assets
£83.37M
Decreased by £78.45M (-48%)
Debt Ratio (%)
50%
Increased by 9.7% (+24%)
Latest Activity
New Charge Registered
1 Month Ago on 22 Dec 2025
Elemental Company Secretarial Limited Resigned
1 Month Ago on 11 Dec 2025
Nicholas John Pike Resigned
1 Month Ago on 11 Dec 2025
Alessandro Agostini Resigned
1 Month Ago on 11 Dec 2025
Amba Secretaries Limited Appointed
1 Month Ago on 11 Dec 2025
Iain Charles Mckendrick Resigned
1 Month Ago on 11 Dec 2025
Mr Stephen David Lambert Appointed
1 Month Ago on 11 Dec 2025
Mr Daniel Charles Fewkes Appointed
1 Month Ago on 11 Dec 2025
Registered Address Changed
1 Month Ago on 11 Dec 2025
Mr Martin Francis David Copeland Appointed
1 Month Ago on 11 Dec 2025
Get Credit Report
Discover Prax Upstream Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 052456890007, created on 22 December 2025
Submitted on 2 Jan 2026
Termination of appointment of Elemental Company Secretarial Limited as a secretary on 11 December 2025
Submitted on 12 Dec 2025
Registered office address changed from Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to 4th Floor 72 Welbeck Street Paddington Central, Kingdom Street London Greater London W1G 0AY on 11 December 2025
Submitted on 11 Dec 2025
Appointment of Mr Christopher Martin Cox as a director on 11 December 2025
Submitted on 11 Dec 2025
Appointment of Mr Michael Paul Killeen as a director on 11 December 2025
Submitted on 11 Dec 2025
Appointment of Mr Martin Francis David Copeland as a director on 11 December 2025
Submitted on 11 Dec 2025
Registered office address changed from 4th Floor 72 Welbeck Street Paddington Central, Kingdom Street London Greater London W1G 0AY United Kingdom to 4th Floor 72 Welbeck Street London Greater London W1G 0AY on 11 December 2025
Submitted on 11 Dec 2025
Appointment of Mr Daniel Charles Fewkes as a director on 11 December 2025
Submitted on 11 Dec 2025
Appointment of Mr Stephen David Lambert as a director on 11 December 2025
Submitted on 11 Dec 2025
Termination of appointment of Iain Charles Mckendrick as a director on 11 December 2025
Submitted on 11 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year