Company NamePricewaterhousecoopers Assurance UK Limited
Company StatusActive
Company NumberSC347785
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 7 months ago)
Previous NamePraxism Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(9 years after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(10 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Derek Gordon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22 Craigcrook Road
Edinburgh
EH4 3PG
Scotland
Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp Embankment Place
London
WC2N 6RH
Director NameMr Richard William Mardling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 January 2016(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed22 January 2016(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2017)
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(9 years after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Contact

Websitewww.praxism.co.uk
Telephone020 72133227
Telephone regionLondon

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£165,969
Cash£153,503
Current Liabilities£98,841

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 30 June 2019 (18 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 30 June 2018 (17 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (18 pages)
9 March 2018Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
8 March 2018Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
8 March 2018Termination of appointment of Derek Gordon as a director on 6 September 2017 (1 page)
8 March 2018Termination of appointment of Richard William Mardling as a director on 6 September 2017 (1 page)
21 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 December 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
20 December 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
3 April 2017Full accounts made up to 30 June 2016 (22 pages)
3 April 2017Full accounts made up to 30 June 2016 (22 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
4 July 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
24 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-22
(1 page)
24 February 2016Change of name with request to seek comments from relevant body (2 pages)
24 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-22
  • RES15 ‐ Change company name resolution on 2016-01-22
(1 page)
24 February 2016Company name changed praxism LIMITED\certificate issued on 24/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 February 2016Company name changed praxism LIMITED\certificate issued on 24/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 February 2016Change of name with request to seek comments from relevant body (2 pages)
17 February 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
17 February 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
10 February 2016Appointment of Mr Kevin James David Ellis as a director on 22 January 2016 (2 pages)
10 February 2016Appointment of Mr Kevin James David Ellis as a director on 22 January 2016 (2 pages)
10 February 2016Appointment of Mr Warwick Ean Hunt as a director on 22 January 2016 (2 pages)
10 February 2016Appointment of Mr Warwick Ean Hunt as a director on 22 January 2016 (2 pages)
9 February 2016Appointment of Mr Richard William Mardling as a director on 22 January 2016 (2 pages)
9 February 2016Appointment of Mr Richard William Mardling as a director on 22 January 2016 (2 pages)
9 February 2016Appointment of Samantha Thompson as a secretary on 22 January 2016 (2 pages)
9 February 2016Appointment of Samantha Thompson as a secretary on 22 January 2016 (2 pages)
8 February 2016Registered office address changed from Vantage Point 3 Cultins Road Edinburgh EH11 4DF to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Vantage Point 3 Cultins Road Edinburgh EH11 4DF to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 February 2016 (1 page)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Director's details changed for Mr Derek Gordon on 20 March 2015 (2 pages)
1 September 2015Director's details changed for Mr Derek Gordon on 20 March 2015 (2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
31 August 2015Director's details changed for Mr Derek Gordon on 20 March 2015 (2 pages)
31 August 2015Director's details changed for Mr Derek Gordon on 20 March 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Registered office address changed from 3 Lochside Way Edinburgh Midlothian EH12 9DT to Vantage Point 3 Cultins Road Edinburgh EH11 4DF on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 3 Lochside Way Edinburgh Midlothian EH12 9DT to Vantage Point 3 Cultins Road Edinburgh EH11 4DF on 22 September 2014 (1 page)
6 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
6 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
18 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Derek Gordon on 20 August 2010 (2 pages)
20 September 2010Director's details changed for Derek Gordon on 20 August 2010 (2 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 May 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages)
10 May 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages)
26 January 2010Registered office address changed from 49 Meadowhouse Road Edinburgh Midlothian EH12 7HW Scotland on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 49 Meadowhouse Road Edinburgh Midlothian EH12 7HW Scotland on 26 January 2010 (1 page)
23 September 2009Return made up to 29/08/09; full list of members (3 pages)
23 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 August 2008Incorporation (20 pages)
29 August 2008Incorporation (20 pages)