PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED

Active Wilmslow

Activities of financial services holding companies

30 employees website.com
Financial services Activities of financial services holding companies
P

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED

Activities of financial services holding companies

Founded 19 Sept 2016 Active Wilmslow, England 30 employees website.com
Financial services Activities of financial services holding companies
Accounts Submitted 22 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 19 Sept 2025 Next due 2 Oct 2026 5 months remaining
Net assets £703K £2M 2024 year on year
Total assets £249M £65M 2024 year on year
Total Liabilities £248M £63M 2024 year on year
Charges 9
2 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED (10383730), an active financial services company based in Wilmslow, England. Incorporated 19 Sept 2016. Activities of financial services holding companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£53.82M

Increased by £27.30M (+103%)

Net Assets

£702.56k

Increased by £2.36M (+142%)

Total Liabilities

£247.93M

Increased by £62.92M (+34%)

Turnover

£30.75M

Increased by £15.56M (+102%)

Employees

30

Debt Ratio

100%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

4 Allotments 1,979 Shares £190k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 May 2022125£0£0
5 May 2022956£0£0
23 Apr 2018240£75k£312.5
17 Apr 2018658£115k£175

Officers

Officers

3 active
Status
Gary Paul DavisonDirectorBritishUnited Kingdom571 Jan 2017Active
Peadar James O'reillyDirectorIrishEngland4919 Sept 2016Active
Stuart James BatesDirectorBritishEngland526 Apr 2017Active

Shareholders

Shareholders (26)

Praetura Debt Services Limited
35.1%
4,049
Praetura Debt Services Limited
29.9%
3,450

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 31 Dec 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Peadar James O'reilly

Ceased 25 Sept 2018

Ceased

Group Structure

Group Structure

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED Current Company

Charges

Charges

2 outstanding 7 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Suite 2, Part Ground Floor, Giant's Basin, Potato Wharf, Manchester (M3 4NB) MANCHESTER
Leasehold£20,01020 Mar 2017
Suite 2, Part Ground Floor, Giant's Basin, Potato Wharf, Manchester (M3 4NB)
Leasehold £20,010
Added 20 Mar 2017
District MANCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jan 2026OfficersTermination of Stuart James Bates as director on 2026-01-22
22 Sept 2025AccountsAnnual accounts made up to 2024-12-31
19 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-18 with no updates
3 Oct 2024AddressChange Registered Office Address Company With Date Old Address New Address
2 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-18 with updates
23 Jan 2026 Officers

Termination of Stuart James Bates as director on 2026-01-22

22 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

19 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-18 with no updates

3 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

2 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-09-18 with updates

Recent Activity

Latest Activity

Termination of Stuart James Bates as director on 2026-01-22

2 months ago on 23 Jan 2026

Annual accounts made up to 2024-12-31

6 months ago on 22 Sept 2025

Confirmation statement made on 2025-09-18 with no updates

7 months ago on 19 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 3 Oct 2024

Confirmation statement made on 2024-09-18 with updates

1 years ago on 2 Oct 2024