PRAETURA GROUP LIMITED

Active Manchester

Activities of financial services holding companies

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

PRAETURA GROUP LIMITED

Activities of financial services holding companies

Founded 31 May 2018 Active Manchester, England 8 employees website.com
Financial services Activities of financial services holding companies

Previous Company Names

ENSCO 1293 LIMITED 31 May 2018 — 9 Aug 2018
Accounts Submitted 3 Jan 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 23 May 2025 Next due 27 May 2026 1 month remaining
Net assets £932K £96K 2024 year on year
Total assets £3M £897K 2024 year on year
Total Liabilities £2M £801K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Level 8 Bauhaus 27 Quay Street Manchester M3 3GY England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PRAETURA GROUP LIMITED (11391362), an active financial services company based in Manchester, England. Incorporated 31 May 2018. 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 (2018–2024)

Cash in Bank

£398.09k

Increased by £145.73k (+58%)

Net Assets

£932.43k

Decreased by £95.89k (-9%)

Total Liabilities

£2.19M

Decreased by £800.75k (-27%)

Turnover

£1.28M

Decreased by £232.34k (-15%)

Employees

8

Decreased by 11 (-58%)

Debt Ratio

70%

Decreased by 4 (-5%)

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

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Mar 2024Debt Financing

Share Capital

Share Capital

Share allotments and capital structure

16 Allotments 596,703 Shares £17.22m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Apr 202210,090£712k£70.52
26 Nov 202014,173£1.00m£70.56
6 Jan 202056,690£4.00m£70.56
20 Dec 201928,344£2.00m£70.56
18 Nov 20197,086£500k£70.562

Officers

Officers

2 active 1 resigned
Status
Jack Daniel SummersDirectorBritishEngland4131 Dec 2020Active
Jonathan Andrew BrownDirectorBritishUnited Kingdom596 Mar 2019Active

Shareholders

Shareholders (2)

Praetura Group Holdings Limited
100.0%
100,000
Praetura Debt Services Holding Ltd
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased
Notified 18 May 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Darren Carter

Ceased 12 May 2023

Ceased

Michael James Fletcher

Ceased 24 Sept 2020

Ceased
Ceased
Ceased

David Christopher Foreman

Ceased 24 Sept 2020

Ceased

Peadar James O'reilly

Ceased 24 Sept 2020

Ceased

Group Structure

Group Structure

PRAETURA GROUP LIMITED Current Company
PRAETURA EBT LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Jan 2026AccountsAnnual accounts made up to 2024-12-31
4 Nov 2025OfficersTermination of Jonathan Andrew Brown as director on 2025-10-24
4 Nov 2025OfficersTermination of Darren Carter as director on 2025-10-24
24 Oct 2025OfficersTermination of Stephen James Caunce as director on 2025-10-24
23 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
3 Jan 2026 Accounts

Annual accounts made up to 2024-12-31

4 Nov 2025 Officers

Termination of Jonathan Andrew Brown as director on 2025-10-24

4 Nov 2025 Officers

Termination of Darren Carter as director on 2025-10-24

24 Oct 2025 Officers

Termination of Stephen James Caunce as director on 2025-10-24

23 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

3 months ago on 3 Jan 2026

Termination of Jonathan Andrew Brown as director on 2025-10-24

5 months ago on 4 Nov 2025

Termination of Darren Carter as director on 2025-10-24

5 months ago on 4 Nov 2025

Termination of Stephen James Caunce as director on 2025-10-24

5 months ago on 24 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 23 Oct 2025