Company NamePraesumo Limited
DirectorsAaron Thomas John Henning and Samantha Louise Dobney
Company StatusActive
Company Number07620787
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Aaron Thomas John Henning
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(8 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMiss Samantha Louise Dobney
Date of BirthMarch 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2017(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Howard John Cross
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Deepdale
Skipton
North Yorkshire
BD23 5JJ
Secretary NameMr Howard John Cross
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Deepdale
Skipton
North Yorkshire
BD23 5JJ

Contact

Websitepraesumo.co.uk
Telephone0113 8267915
Telephone regionLeeds

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Aaron Henning
100.00%
Ordinary

Financials

Year2014
Net Worth£656
Cash£17,755
Current Liabilities£17,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

9 February 2012Delivered on: 29 February 2012
Satisfied on: 8 November 2014
Persons entitled: Harry Cross

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 August 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 August 2020Director's details changed for Mr Aaron Thomas John Henning on 6 August 2020 (2 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 July 2019Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES to Sanderson House Station Road Horsforth Leeds LS18 5NT on 9 July 2019 (1 page)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
2 May 2017Appointment of Miss Samantha Louise Dobney as a director on 1 January 2017 (2 pages)
25 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 600
(3 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 600
(3 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 600
(3 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 600
(3 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 600
(3 pages)
16 April 2015Registered office address changed from 47 Park Square East Leeds Wes Yorkshire LS1 2NL to 1 City Square Leeds West Yorkshire LS1 2ES on 16 April 2015 (3 pages)
16 April 2015Registered office address changed from 47 Park Square East Leeds Wes Yorkshire LS1 2NL to 1 City Square Leeds West Yorkshire LS1 2ES on 16 April 2015 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 November 2014Satisfaction of charge 1 in full (3 pages)
8 November 2014Satisfaction of charge 1 in full (3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 600
(3 pages)
12 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 600
(3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 600
(3 pages)
12 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 May 2013Director's details changed for Mr Aaron Thomas John Henning on 1 January 2013 (2 pages)
20 May 2013Director's details changed for Mr Aaron Thomas John Henning on 1 January 2013 (2 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 May 2013Director's details changed for Mr Aaron Thomas John Henning on 1 January 2013 (2 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 600
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 600
(4 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from 47 Park Square East Leeds West Yorkshire LS1 2NL on 21 May 2012 (1 page)
21 May 2012Termination of appointment of Howard Cross as a secretary (1 page)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from 47 Park Square East Leeds West Yorkshire LS1 2NL on 21 May 2012 (1 page)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
21 May 2012Termination of appointment of Howard Cross as a secretary (1 page)
16 April 2012Termination of appointment of Howard Cross as a director (2 pages)
16 April 2012Termination of appointment of Howard Cross as a director (2 pages)
26 March 2012Registered office address changed from 8 Primley Park Crescent Leeds Yorkshire LS17 7HZ on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from 8 Primley Park Crescent Leeds Yorkshire LS17 7HZ on 26 March 2012 (2 pages)
1 March 2012Registered office address changed from 4 South Parade Leeds LS1 5QX on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 4 South Parade Leeds LS1 5QX on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 4 South Parade Leeds LS1 5QX on 1 March 2012 (2 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2012Appointment of Mr Aaron Thomas John Henning as a director (3 pages)
23 January 2012Appointment of Mr Aaron Thomas John Henning as a director (3 pages)
13 July 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 July 2011 (2 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)