Company NamePraktik Management Consulting Ltd
DirectorsMarco Truffelli and Morag Catherine Truffelli
Company StatusActive
Company NumberSC420908
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Previous NamesPratto Ltd and Pratto Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marco Truffelli
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressRufflets Hotel Strathkinness Low Road
St. Andrews
KY16 9TX
Scotland
Director NameMrs Morag Catherine Truffelli
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressRufflets Hotel Strathkinness Low Road
St. Andrews
KY16 9TX
Scotland
Director NameMr Bruno Walter
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceAustria
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitewww.pratto.at

Location

Registered AddressRufflets Hotel
Strathkinness Low Road
St. Andrews
KY16 9TX
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2020Notification of Marco Truffelli as a person with significant control on 18 September 2020 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
16 October 2020Cessation of Morag Catherine Truffelli as a person with significant control on 18 September 2020 (1 page)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
21 January 2019Notification of Morag Catherine Truffelli as a person with significant control on 17 December 2018 (2 pages)
10 January 2019Cessation of Marco Truffelli as a person with significant control on 17 December 2018 (1 page)
9 January 2019Change of details for Mrs Morag Catherine Truffelli as a person with significant control on 17 December 2018 (2 pages)
31 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
17 December 2018Change of details for Mr Marco Truffelli as a person with significant control on 17 December 2018 (2 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
(3 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
(3 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Termination of appointment of Bruno Walter as a director on 1 February 2016 (1 page)
8 February 2016Termination of appointment of Bruno Walter as a director on 1 February 2016 (1 page)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
10 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 February 2015Change of share class name or designation (2 pages)
10 February 2015Change of share class name or designation (2 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Appointment of Mrs Morag Catherine Truffelli as a director on 12 December 2014 (2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Appointment of Mrs Morag Catherine Truffelli as a director on 12 December 2014 (2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
20 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(4 pages)
20 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(4 pages)
20 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(4 pages)
22 August 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
22 August 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
10 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
12 April 2012Company name changed pratto LTD\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Company name changed pratto LTD\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)