CompanyTrack
P

PRAX LIMITED

Active London

Wholesale of petroleum and petroleum products

0 employees
Wholesale of petroleum and petroleum productsRetail sale of automotive fuel in specialised stores
P

PRAX LIMITED

Wholesale of petroleum and petroleum products

Founded 29 Jul 2003 Active London, United Kingdom 0 employees
Wholesale of petroleum and petroleum productsRetail sale of automotive fuel in specialised stores
Accounts Submitted 14 Feb 2025
Confirmation Statement Submitted 31 Jul 2025
Net assets £8.10M £14.00 2022 year on year
Total assets £20.22M £17.00 2022 year on year
Total Liabilities £12.12M £3.00 2022 year on year
Charges 9
8 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

27 Old Gloucester Street London WC1N 3AX United Kingdom

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£410.00

Decreased by £17.00 (-4%)

Net Assets

£8.10M

Decreased by £14.00 (-0%)

Total Liabilities

£12.12M

Decreased by £3.00 (-0%)

Turnover

N/A

Employees

N/A

Debt Ratio

60%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

1 Allotment 7,500,000 Shares £7.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Oct 20187,500,000£7.50m£1

Officers

Officers

3 active 6 resigned
Status
Elemental Company Secretary LimitedCorporate-secretaryUnited KingdomUnknown21 Apr 2020Active
Jason Richard Lee ClarkeDirectorBritishUnited Kingdom5514 Jul 2025Active
Nicholas John PikeDirectorBritishUnited Kingdom634 Jul 2025Active

Shareholders

Shareholders (4)

State Oil Limited
100.0%
7,500,00212 Aug 2019
Winston Sanjeevkumar Soosaipillai
0.0%
012 Aug 2019
Valji Vaja
0.0%
012 Aug 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

State Oil Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Winston Sanjeev Kumar Soosaipillai

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

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 LIMITED Current Company
BREEZE RETAIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY (BLA) LIMITED united kingdom shares 75 to 100 percent
HARVEST ENERGY (DEALERSHIPS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY RETAIL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST RETAIL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

8 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(42 pages)
14 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(42 pages)
31 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-29 with no updatesView(3 pages)
29 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(42 pages)
29 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(42 pages)
14 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

14 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

31 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-29 with no updates

29 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

29 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 14 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 14 Nov 2025

Confirmation statement made on 2025-07-29 with no updates

6 months ago on 31 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 29 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 29 Jul 2025