Practical Participation Limited NOTTINGHAM


Founded in 2005, Practical Participation, classified under reg no. 05381958 is an active company. Currently registered at 35 Austen Avenue NG7 6PF, Nottingham the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 27th Aug 2009 Practical Participation Limited is no longer carrying the name Obslogic.

The firm has 2 directors, namely William B., Timothy D.. Of them, Timothy D. has been with the company the longest, being appointed on 3 March 2005 and William B. has been with the company for the least time - from 25 September 2009. At present there is 1 former director listed by the firm - Jennie F., who left the firm on 1 April 2023. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Practical Participation Limited Address / Contact

Office Address 35 Austen Avenue
Town Nottingham
Post code NG7 6PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05381958
Date of Incorporation Thu, 3rd Mar 2005
Industry Management consultancy activities other than financial management
Industry Other information technology service activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

William B.

Position: Director

Appointed: 25 September 2009

Timothy D.

Position: Director

Appointed: 03 March 2005

Jennie F.

Position: Director

Appointed: 01 November 2013

Resigned: 01 April 2023

Rachel S.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 December 2010

Diane D.

Position: Secretary

Appointed: 03 March 2005

Resigned: 01 January 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Timothy D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is William B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jennie F., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy D.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William B.

Notified on 8 January 2017
Ceased on 2 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jennie F.

Notified on 8 January 2017
Ceased on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Obslogic August 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth122 046128 878149 540176 553114 237    
Balance Sheet
Cash Bank In Hand120 456118 650143 649172 480114 275    
Current Assets142 132155 129171 646199 606132 557146 78599 45578 95371 059
Debtors21 67636 47927 99727 16118 282    
Tangible Fixed Assets1 1591 1294594991 338    
Net Assets Liabilities     128 08994 04168 41566 723
Net Assets Liabilities Including Pension Asset Liability 128 878149 540176 553114 237    
Reserves/Capital
Called Up Share Capital300300300300275    
Profit Loss Account Reserve121 746128 578149 240176 253113 962    
Shareholder Funds122 046128 878149 540176 553114 237    
Other
Advances Credits Directors86513  47    
Advances Credits Made In Period Directors568        
Advances Credits Repaid In Period Directors394        
Creditors Due Within One Year21 24527 38022 56523 58719 658    
Net Current Assets Liabilities120 887127 749149 081176 054112 899127 98891 91667 04565 777
Number Shares Allotted 100100100100    
Par Value Share 1       
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions 1 239697151 650    
Tangible Fixed Assets Cost Or Valuation6 7427 9818 0508 76510 415    
Tangible Fixed Assets Depreciation5 5836 8527 5918 2669 077    
Tangible Fixed Assets Depreciation Charged In Period 1 269739675811    
Total Assets Less Current Liabilities122 046128 878149 540176 553114 237128 08994 04168 41566 723
Average Number Employees During Period     3333
Creditors     18 7977 54011 9085 282
Fixed Assets     1012 1251 369946
Value Shares Allotted  111    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Sat, 1st Apr 2023
filed on: 12th, May 2023
Free Download (1 page)

Company search

Advertisements