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

PRAXIS RESEARCH & CONSULTING LIMITED

ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
Company Registration Number
03162105
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Praxis Research & Consulting Ltd
PRAXIS RESEARCH & CONSULTING LIMITED was founded on 1996-02-21 and has its registered office in Esher. The organisation's status is listed as "Active - Proposal to Strike off". Praxis Research & Consulting Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PRAXIS RESEARCH & CONSULTING LIMITED
 
Legal Registered Office
ALBANY HOUSE
CLAREMONT LANE
ESHER
SURREY
KT10 9FQ
Other companies in KT11
 
 
Filing Information
Company Number 03162105
Company ID Number 03162105
Date formed 1996-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 29/03/2021
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts 
VAT Number /Sales tax ID GB666207429  
Last Datalog update: 2021-04-20 19:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRAXIS RESEARCH & CONSULTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   R JOHN LTD   WELLCO TRUSTEES 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.

Company Officers of PRAXIS RESEARCH & CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
LOUISE PATRICIA THORNTON
Company Secretary 2007-08-16
MARTIN CHARLES SCHLAEPPI
Director 1996-02-21
LOUISE PATRICIA THORNTON
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ELIZABETH WILSON
Company Secretary 1998-04-01 2007-08-16
CAROLINE ELIZABETH WILSON
Director 1996-02-21 2007-08-16
DAVID JOHN COTTERELL
Company Secretary 1996-02-21 1998-03-31
DAVID JOHN COTTERELL
Director 1996-02-21 1998-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-21 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE PATRICIA THORNTON PRAXIS (HOLDINGS) LIMITED Company Secretary 2007-09-19 CURRENT 2007-05-15 Liquidation
MARTIN CHARLES SCHLAEPPI GREENSAND CONSULTING (UK) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
MARTIN CHARLES SCHLAEPPI PRAXIS (HOLDINGS) LIMITED Director 2007-08-06 CURRENT 2007-05-15 Liquidation
LOUISE PATRICIA THORNTON PRAXIS (HOLDINGS) LIMITED Director 2007-08-06 CURRENT 2007-05-15 Liquidation

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
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-16DS01Application to strike the company off the register
2020-10-01SH20Statement by Directors
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1,800
2020-10-01CAP-SSSolvency Statement dated 22/09/20
2020-10-01RES13Resolutions passed:
  • Reduce share prem a/c 22/09/2020
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/20 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-27AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-05-24SH20Statement by Directors
2019-05-24SH19Statement of capital on 2019-05-24 GBP 1,800
2019-05-24CAP-SSSolvency Statement dated 16/05/19
2019-05-24RES13Resolutions passed:
  • The share premium account transferred to the profit and loss account 16/05/2019
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1800
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1800
2016-02-25AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1800
2015-02-23AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/14 FROM Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1800
2014-03-27AR0121/02/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-02-22AR0121/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0121/02/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/11 FROM 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
2011-02-22AR0121/02/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0121/02/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PATRICIA THORNTON / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES SCHLAEPPI / 01/10/2009
2010-01-10AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-07363aReturn made up to 21/02/09; full list of members
2009-01-22363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-07-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04AUDAUDITOR'S RESIGNATION
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM NEVILLE HOUSE,5TH FLOOR 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED
2007-04-19363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-26363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-12-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-1888(2)RAD 01/04/03--------- £ SI 600@1=600 £ IC 1200/1800
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-26288aNEW DIRECTOR APPOINTED
2003-03-12363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-13363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-30363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-09287REGISTERED OFFICE CHANGED ON 09/06/99 FROM: APPLEMARKET HOUSE 17 UNION STREET KINGSTON UPON THAMES SURREY KT1 1RP
1999-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-10363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-15288aNEW SECRETARY APPOINTED
1998-04-15287REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 3 PARK STREET WINDSOR BERKSHIRE SL4 1LU
1998-03-09AUDAUDITOR'S RESIGNATION
1998-03-09363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-24363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1997-05-21395PARTICULARS OF MORTGAGE/CHARGE
1996-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-09-17SRES01ALTER MEM AND ARTS 09/09/96
1996-05-16395PARTICULARS OF MORTGAGE/CHARGE
1996-03-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRAXIS RESEARCH & CONSULTING 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 PRAXIS RESEARCH & CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1997-05-21 Outstanding QUINTONS (NEWBURY) LIMITED
SINGLE DEBENTURE 1996-05-16 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRAXIS RESEARCH & CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of PRAXIS RESEARCH & CONSULTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PRAXIS RESEARCH & CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRAXIS RESEARCH & CONSULTING 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 (82990 - Other business support service activities n.e.c.) as PRAXIS RESEARCH & CONSULTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRAXIS RESEARCH & CONSULTING 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 PRAXIS RESEARCH & CONSULTING 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 PRAXIS RESEARCH & CONSULTING 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.