Edinburgh
EH3 8EX
Scotland
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(9 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(10 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mr Derek Gordon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 22 Craigcrook Road Edinburgh EH4 3PG Scotland |
Director Name | Mr Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp Embankment Place London WC2N 6RH |
Director Name | Mr Richard William Mardling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp Embankment Place London WC2N 6RH |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 January 2016(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 22 January 2016(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(9 years after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Website | www.praxism.co.uk |
---|---|
Telephone | 020 72133227 |
Telephone region | London |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £165,969 |
Cash | £153,503 |
Current Liabilities | £98,841 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Full accounts made up to 30 June 2019 (18 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
14 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
9 March 2018 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
8 March 2018 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
8 March 2018 | Termination of appointment of Derek Gordon as a director on 6 September 2017 (1 page) |
8 March 2018 | Termination of appointment of Richard William Mardling as a director on 6 September 2017 (1 page) |
21 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
20 December 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
20 December 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
3 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Change of name with request to seek comments from relevant body (2 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Company name changed praxism LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Company name changed praxism LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Change of name with request to seek comments from relevant body (2 pages) |
17 February 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
17 February 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
10 February 2016 | Appointment of Mr Kevin James David Ellis as a director on 22 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Kevin James David Ellis as a director on 22 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Warwick Ean Hunt as a director on 22 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Warwick Ean Hunt as a director on 22 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Richard William Mardling as a director on 22 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Richard William Mardling as a director on 22 January 2016 (2 pages) |
9 February 2016 | Appointment of Samantha Thompson as a secretary on 22 January 2016 (2 pages) |
9 February 2016 | Appointment of Samantha Thompson as a secretary on 22 January 2016 (2 pages) |
8 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Derek Gordon on 20 March 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Derek Gordon on 20 March 2015 (2 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 August 2015 | Director's details changed for Mr Derek Gordon on 20 March 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr Derek Gordon on 20 March 2015 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
15 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
18 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Derek Gordon on 20 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Derek Gordon on 20 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 May 2010 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages) |
10 May 2010 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages) |
26 January 2010 | Registered office address changed from 49 Meadowhouse Road Edinburgh Midlothian EH12 7HW Scotland on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 49 Meadowhouse Road Edinburgh Midlothian EH12 7HW Scotland on 26 January 2010 (1 page) |
23 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
29 August 2008 | Incorporation (20 pages) |
29 August 2008 | Incorporation (20 pages) |