Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREACTOR INTERNATIONAL LIMITED
Company Information for

PREACTOR INTERNATIONAL LIMITED

FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD,
Company Registration Number
01275683
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Preactor International Ltd
PREACTOR INTERNATIONAL LIMITED was founded on 1976-09-02 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Preactor International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREACTOR INTERNATIONAL LIMITED
 
Legal Registered Office
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE
FRIMLEY
CAMBERLEY
SURREY
GU16 8QD
Other companies in GU16
 
Telephone01249 650316
 
Filing Information
Company Number 01275683
Company ID Number 01275683
Date formed 1976-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB601036503  
Last Datalog update: 2021-07-06 08:16:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREACTOR INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREACTOR INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SIMONE EUFEMIA AGATHA DAVINA
Company Secretary 2016-08-02
DARREN LEE MACASKILL
Director 2013-06-03
BENJAMIN MILES SHEATH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JAMES HANCOCK
Director 2016-09-01 2017-06-30
ROLF EBNET
Director 2013-06-03 2016-08-31
HELEN CLAIRE CARLESS
Company Secretary 2013-06-03 2016-08-01
ZENA BERYL WREN
Company Secretary 1992-05-11 2013-06-03
GRAHAM BRUCE CAMPBELL HACKWELL
Director 1992-05-11 2013-06-03
MICHAEL DOUGLAS NOVELS
Director 1992-05-11 2013-06-03
ZENA BERYL WREN
Director 1992-05-11 2013-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LEE MACASKILL FLOWMASTER LIMITED Director 2017-06-30 CURRENT 1991-12-10 Active
DARREN LEE MACASKILL FLOMERICS GROUP LIMITED Director 2017-06-30 CURRENT 1995-10-03 Active - Proposal to Strike off
DARREN LEE MACASKILL SIEMENS ELECTRONIC DESIGN AUTOMATION LTD Director 2017-06-30 CURRENT 1983-01-27 Active
DARREN LEE MACASKILL CD-ADAPCO NEW HAMPSHIRE CO., LTD. Director 2016-04-04 CURRENT 1997-07-08 Active - Proposal to Strike off
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED Director 2016-04-04 CURRENT 1987-10-19 Active - Proposal to Strike off
DARREN LEE MACASKILL SAMTECH UK LIMITED Director 2015-01-22 CURRENT 2005-07-18 Dissolved 2018-09-18
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE LIMITED Director 2014-08-14 CURRENT 1997-12-01 Active
DARREN LEE MACASKILL THE PREACTOR GROUP LIMITED Director 2013-06-03 CURRENT 1990-04-20 Active - Proposal to Strike off
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED Director 2013-01-15 CURRENT 1986-03-24 Active - Proposal to Strike off
BENJAMIN MILES SHEATH SIEMENS INDUSTRY SOFTWARE LIMITED Director 2017-06-01 CURRENT 1997-12-01 Active
BENJAMIN MILES SHEATH CD-ADAPCO NEW HAMPSHIRE CO., LTD. Director 2017-06-01 CURRENT 1997-07-08 Active - Proposal to Strike off
BENJAMIN MILES SHEATH THE PREACTOR GROUP LIMITED Director 2017-06-01 CURRENT 1990-04-20 Active - Proposal to Strike off
BENJAMIN MILES SHEATH SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED Director 2017-06-01 CURRENT 1986-03-24 Active - Proposal to Strike off
BENJAMIN MILES SHEATH SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED Director 2017-06-01 CURRENT 1987-10-19 Active - Proposal to Strike off
BENJAMIN MILES SHEATH SAMTECH UK LIMITED Director 2017-06-01 CURRENT 2005-07-18 Dissolved 2018-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-17SOAS(A)Voluntary dissolution strike-off suspended
2021-06-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-18DS01Application to strike the company off the register
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-05-26SH20Statement by Directors
2021-05-26SH19Statement of capital on 2021-05-26 GBP 1
2021-05-26CAP-SSSolvency Statement dated 18/05/21
2021-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE MACASKILL
2021-03-01AP01DIRECTOR APPOINTED MR OLIVER PAUL PIERS LEWIS
2020-07-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-05TM02Termination of appointment of Simone Eufemia Agatha Davina on 2020-06-01
2020-06-05AP03Appointment of Sharon Hana Kahanov as company secretary on 2020-06-01
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES HANCOCK
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-05AP01DIRECTOR APPOINTED MR BENJAMIN MILES SHEATH
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 200100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED MR ROBIN JAMES HANCOCK
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROLF EBNET
2016-08-06TM02Termination of appointment of Helen Claire Carless on 2016-08-01
2016-08-06AP03Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2016-08-02
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 200100
2016-03-22AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Mr Darren Lee Macaskill on 2016-03-22
2015-10-13AA01Previous accounting period shortened from 31/12/15 TO 30/09/15
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15CH01Director's details changed for Mr Rolf Ebnet on 2015-04-01
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 200100
2015-03-24AR0118/03/15 ANNUAL RETURN FULL LIST
2014-10-23RES13APPOINT AUDITOR 25/09/2014
2014-10-23RES01ADOPT ARTICLES 23/10/14
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29CH01Director's details changed for Mr Darren Lee Macaskill on 2014-02-28
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM Cornbrash Park Bumpers Way Chippenham Wilts. SN14 6RA
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 200100
2014-03-19AR0118/03/14 ANNUAL RETURN FULL LIST
2014-03-19CH01Director's details changed for Mr Rolf Ebnet on 2014-03-18
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE MACASKILL / 25/02/2014
2014-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS HELEN CLAIRE CARLESS / 25/02/2014
2014-02-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-02-19AD02SAIL ADDRESS CREATED
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-03AP01DIRECTOR APPOINTED MR DARREN LEE MACASKILL
2013-06-03AP01DIRECTOR APPOINTED MR ROLF EBNET
2013-06-03AP03SECRETARY APPOINTED MS HELEN CLAIRE CARLESS
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ZENA WREN
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOVELS
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HACKWELL
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY ZENA WREN
2013-06-02AR0111/05/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-16AR0111/05/12 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-13AR0111/05/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-03AR0111/05/10 FULL LIST
2009-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-01-24AUDAUDITOR'S RESIGNATION
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-25363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-18363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-18363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-23363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-10-14CERTNMCOMPANY NAME CHANGED THE CIMULATION CENTRE LIMITED CERTIFICATE ISSUED ON 15/10/99
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-07-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-19363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-20363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-15363sRETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS
1996-05-20363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1996-05-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-17AUDAUDITOR'S RESIGNATION
1995-06-14AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-02363sRETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS
1994-06-24AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-12363sRETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS
1994-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PREACTOR INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREACTOR INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-16 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREACTOR INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PREACTOR INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PREACTOR INTERNATIONAL LIMITED owns 2 domain names.

preactorinternationalltd.co.uk   preactorinternational.co.uk  

Trademarks
We have not found any records of PREACTOR INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREACTOR INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PREACTOR INTERNATIONAL LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PREACTOR INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
PREACTOR INTERNATIONAL LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 86,557

CategoryAward Date Award/Grant
Development of an Autonomous Systems Development Tool (ASDT) for application within manufacturing operations-planning : Collaborative Research and Development 2011-09-01 £ 77,122
Intelligent Transport Systems and Services: Informed Logistics : Large 2010-07-01 £ 9,435

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PREACTOR INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.