ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Praetorian Group Limited

Praetorian Group Limited is an active company incorporated on 2 June 2021 with the registered office located in Andover, Hampshire. Praetorian Group Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13434477
Private limited company
Age
4 years
Incorporated 2 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Oaktree Accountants Ltd
38 Bridge Street
Andover
SP10 1BW
England
Address changed on 26 Aug 2025 (16 days ago)
Previous address was Praetorian Group Ltd 76 Turnpike Road Andover SP11 6TZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • Consultant • British • Lives in UK • Born in Dec 1987
Mr David Allen Rawlins
PSC • British • Lives in UK • Born in Dec 1987
Mrs Geraldine Frances Rawlins
PSC • British • Lives in UK • Born in Nov 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Westmade Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Associated Toys Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Moleroda Finishing Systems Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Europa Leisure (UK) Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Hale Barn Court (Residents) Company Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
SPS Painting And Building Contractors Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £18.02K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£22.28K
Decreased by £11.27K (-34%)
Total Liabilities
-£15.77K
Decreased by £16.53K (-51%)
Net Assets
£6.51K
Increased by £5.26K (+419%)
Debt Ratio (%)
71%
Decreased by 25.48% (-26%)
Latest Activity
Registered Address Changed
16 Days Ago on 26 Aug 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Micro Accounts Submitted
7 Months Ago on 12 Feb 2025
Registered Address Changed
7 Months Ago on 4 Feb 2025
Registered Address Changed
7 Months Ago on 4 Feb 2025
Clifford Fry & Co (Company Secretarial) Ltd Resigned
10 Months Ago on 17 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Nov 2023
Geraldine Frances Rawlins Resigned
2 Years 2 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 9 Jun 2023
Get Credit Report
Discover Praetorian Group 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 Praetorian Group Ltd 76 Turnpike Road Andover SP11 6TZ England to Oaktree Accountants Ltd 38 Bridge Street Andover SP10 1BW on 26 August 2025
Submitted on 26 Aug 2025
Confirmation statement made on 2 June 2025 with no updates
Submitted on 16 Jun 2025
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 17 October 2024
Submitted on 4 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 12 Feb 2025
Registered office address changed from St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU to 76 Turnpike Road Andover SP11 6TZ on 4 February 2025
Submitted on 4 Feb 2025
Registered office address changed from 76 Turnpike Road Andover SP11 6TZ England to Praetorian Group Ltd 76 Turnpike Road Andover SP11 6TZ on 4 February 2025
Submitted on 4 Feb 2025
Confirmation statement made on 2 June 2024 with no updates
Submitted on 6 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Nov 2023
Termination of appointment of Geraldine Frances Rawlins as a director on 30 June 2023
Submitted on 6 Jul 2023
Confirmation statement made on 2 June 2023 with no updates
Submitted on 9 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year