CompanyTrack
P

PRAX DOWNSTREAM UK LIMITED

Dissolved Weybridge

Mineral oil refining

0 employees
Mineral oil refining
P

PRAX DOWNSTREAM UK LIMITED

Mineral oil refining

Founded 8 Jul 1927 Dissolved Weybridge, United Kingdom 0 employees
Mineral oil refining
Accounts Submitted 14 Mar 2025
Confirmation Statement Submitted 30 Jun 2025
Net assets £481.41M £106.00K 2023 year on year
Total assets £561.45M £80.11M 2023 year on year
Total Liabilities £80.04M £80.01M 2023 year on year
Charges 4
3 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom

Credit Report

Discover PRAX DOWNSTREAM UK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Net Assets

£481.41M

Increased by £106.00k (+0%)

Total Liabilities

£80.04M

Increased by £80.01M (+250025%)

Turnover

£114.00k

Employees

N/A

Debt Ratio

14%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 672,700,000 Shares £672.70m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Feb 2021267,700,000£267.70m£267.70m
21 Jan 202130,000,000£30.00m£30.00m
24 Mar 2015375,000,000£375.00m£375.00m

Officers

Officers

2 active 49 resigned
Status
Elemental Company Secretary LimitedCorporate-secretaryUnited KingdomUnknown1 Mar 2021Active
Nicholas John PikeDirectorBritishUnited Kingdom634 Jul 2025Active

Shareholders

Shareholders (1)

Elf Petroleum Uk Ltd
100.0%
607,000,00014 Jul 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Prax Refining Limited

United Kingdom

Active
Notified 1 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Elf Petroleum Uk Limited

Ceased 1 Mar 2021

Ceased

Group Structure

Group Structure

PRAX REFINING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STATE OIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX DOWNSTREAM UK LIMITED Current Company
PRAX LINDSEY OIL REFINERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025InsolvencyLiquidation Compulsory Winding Up OrderView(3 pages)
26 Jul 2025OfficersChange to director Nicholas John Pike on 2025-07-22View(2 pages)
18 Jul 2025OfficersAppointment of Nicholas John Pike as director on 2025-07-04View(2 pages)
18 Jul 2025OfficersTermination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04View(1 page)
30 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-27 with no updatesView(3 pages)
4 Dec 2025 Insolvency

Liquidation Compulsory Winding Up Order

26 Jul 2025 Officers

Change to director Nicholas John Pike on 2025-07-22

18 Jul 2025 Officers

Appointment of Nicholas John Pike as director on 2025-07-04

18 Jul 2025 Officers

Termination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04

30 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-27 with no updates

Recent Activity

Latest Activity

Liquidation Compulsory Winding Up Order

2 months ago on 4 Dec 2025

Change to director Nicholas John Pike on 2025-07-22

6 months ago on 26 Jul 2025

Appointment of Nicholas John Pike as director on 2025-07-04

7 months ago on 18 Jul 2025

Termination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04

7 months ago on 18 Jul 2025

Confirmation statement made on 2025-06-27 with no updates

7 months ago on 30 Jun 2025