ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Praetura Group Limited

Praetura Group Limited is an active company incorporated on 31 May 2018 with the registered office located in Blackburn, Lancashire. Praetura Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11391362
Private limited company
Age
7 years
Incorporated 31 May 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 13 May 2025 (8 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Ewood House Walker Road
Guide
Blackburn
BB1 2QE
England
Address changed on 23 Oct 2025 (3 months ago)
Previous address was Level 8 Bauhaus 27 Quay Street Manchester M3 3GY England
Telephone
0161 2503838
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in Nov 1976
Director • British • Lives in England • Born in Sep 1984
Praetura Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Praetura Debt Services Limited
Peadar James O'Reilly and Jack Daniel Summers are mutual people.
Active
Praetura Finance Limited
Peadar James O'Reilly and Jack Daniel Summers are mutual people.
Active
PCF Loanco Limited
Peadar James O'Reilly and Jack Daniel Summers are mutual people.
Active
Praetura Finance 2 Limited
Peadar James O'Reilly and Jack Daniel Summers are mutual people.
Active
Praetura Finance 3 Limited
Peadar James O'Reilly and Jack Daniel Summers are mutual people.
Active
Paf Loanco Limited
Peadar James O'Reilly and Jack Daniel Summers are mutual people.
Active
Kingsway Asset Finance Ltd
Peadar James O'Reilly is a mutual person.
Active
Kingsway Finance And Leasing Limited
Peadar James O'Reilly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£398.09K
Increased by £145.73K (+58%)
Turnover
£1.28M
Decreased by £232.35K (-15%)
Employees
8
Decreased by 11 (-58%)
Total Assets
£3.13M
Decreased by £896.64K (-22%)
Total Liabilities
-£2.19M
Decreased by £800.75K (-27%)
Net Assets
£932.43K
Decreased by £95.89K (-9%)
Debt Ratio (%)
70%
Decreased by 4.27% (-6%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 3 Jan 2026
Darren Carter Resigned
3 Months Ago on 24 Oct 2025
Jonathan Andrew Brown Resigned
3 Months Ago on 24 Oct 2025
Stephen James Caunce Resigned
3 Months Ago on 24 Oct 2025
Registered Address Changed
3 Months Ago on 23 Oct 2025
Registered Address Changed
3 Months Ago on 23 Oct 2025
Registered Address Changed
3 Months Ago on 23 Oct 2025
David Christopher Foreman Resigned
3 Months Ago on 23 Oct 2025
Confirmation Submitted
8 Months Ago on 23 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 12 Oct 2024
Get Credit Report
Discover Praetura Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Jan 2026
Termination of appointment of Darren Carter as a director on 24 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Jonathan Andrew Brown as a director on 24 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Stephen James Caunce as a director on 24 October 2025
Submitted on 24 Oct 2025
Termination of appointment of David Christopher Foreman as a director on 23 October 2025
Submitted on 23 Oct 2025
Registered office address changed from Level 8 Bauhaus 27 Quay Street Manchester M3 3GY England to Ewood House Walker Road Guide Blackburn BB1 2QE on 23 October 2025
Submitted on 23 Oct 2025
Registered office address changed from Ewood House Walker Road Guide Blackburn BB1 2QE England to Ewood House Walker Road Guide Blackburn BB1 2QE on 23 October 2025
Submitted on 23 Oct 2025
Registered office address changed from Ewood House Walker Road Guide Blackburn BB1 2QE England to Ewood House Walker Road Guide Blackburn BB1 2QE on 23 October 2025
Submitted on 23 Oct 2025
Confirmation statement made on 13 May 2025 with no updates
Submitted on 23 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year