CompanyTrack
P

PRAX SHIPPING LIMITED

Active Weybridge

Sea and coastal freight water transport

0 employees
Sea and coastal freight water transport
P

PRAX SHIPPING LIMITED

Sea and coastal freight water transport

Founded 30 May 2017 Active Weybridge, United Kingdom 0 employees
Sea and coastal freight water transport
Accounts Submitted 27 Feb 2025
Confirmation Statement Submitted 29 May 2025
Net assets £464.32K £32.74K 2023 year on year
Total assets £5.13M £3.72M 2023 year on year
Total Liabilities £4.67M £3.68M 2023 year on year
Charges 2
2 outstanding

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 SHIPPING 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 (2017–2023)

Cash in Bank

N/A

Decreased by £3.87k (-100%)

Net Assets

£464.32k

Increased by £32.74k (+8%)

Total Liabilities

£4.67M

Increased by £3.68M (+374%)

Turnover

£1.25M

Increased by £18.47k (+2%)

Employees

N/A

Debt Ratio

91%

Increased by 21 (+30%)

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

Officers

Officers

2 active 3 resigned
Status
Elemental Company Secretary LimitedCorporate-secretaryUnited KingdomUnknown21 Apr 2020Active
Nicholas John PikeDirectorBritishUnited Kingdom634 Jul 2025Active

Shareholders

Shareholders (1)

State Oil Limited
100.0%
23 Jun 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

State Oil Limited

United Kingdom

Active
Notified 30 May 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Winston Sanjeevkumar Soosaipillai

Ceased 30 May 2017

Ceased

Arani Soosaipillai

Ceased 30 May 2017

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 SHIPPING LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
25 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)
29 May 2025Confirmation StatementConfirmation statement made on 2025-05-29 with no updatesView(3 pages)
27 Feb 2025OtherAudit exemption statement of guarantee by parent company for period ending 29/02/24View(3 pages)
25 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

29 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-29 with no updates

27 Feb 2025 Other

Audit exemption statement of guarantee by parent company for period ending 29/02/24

Recent Activity

Latest Activity

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

6 months ago on 25 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 2025-05-29 with no updates

8 months ago on 29 May 2025

Audit exemption statement of guarantee by parent company for period ending 29/02/24

11 months ago on 27 Feb 2025