Background WavePink WaveYellow Wave

PRAXIS CAPITAL LIMITED (08844578)

PRAXIS CAPITAL LIMITED (08844578) is an active UK company. incorporated on 14 January 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRAXIS CAPITAL LIMITED has been registered for 12 years. Current directors include ARDEN, Charles Joseph Sutherland, HEWITT, James Patrick, HULME, Calum and 1 others.

Company Number
08844578
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARDEN, Charles Joseph Sutherland, HEWITT, James Patrick, HULME, Calum, MCCANN, David Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXIS CAPITAL LIMITED

PRAXIS CAPITAL LIMITED is an active company incorporated on 14 January 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRAXIS CAPITAL LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08844578

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

9th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

, 9th Floor, Ship Canal House, 84/89 King Street, Manchester, M2 4WU, England
From: 14 May 2024To: 16 May 2024
, 1st Floor the Chambers, 13 Police Street, Manchester, Greater Manchester, M2 7LQ, United Kingdom
From: 24 May 2021To: 14 May 2024
, 11 Hanover Street, London, W1S 1YQ
From: 17 March 2014To: 24 May 2021
, the Chambers 13 Police Street, Manchester, M2 7LQ, United Kingdom
From: 14 January 2014To: 17 March 2014
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Funding Round
Jan 15
Director Joined
May 15
Funding Round
Jun 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Feb 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 23
Director Joined
Sept 24
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ARDEN, Charles Joseph Sutherland

Active
Ship Canal House, ManchesterM2 4WU
Born November 1992
Director
Appointed 20 Feb 2026

HEWITT, James Patrick

Active
Ship Canal House, ManchesterM2 4WU
Born June 1987
Director
Appointed 16 Sept 2024

HULME, Calum

Active
Ship Canal House, ManchesterM2 4WU
Born August 1985
Director
Appointed 20 Feb 2026

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 30 Jul 2014

DUCKETT, Philip

Resigned
Police Street, ManchesterM2 7LQ
Secretary
Appointed 03 Mar 2014
Resigned 06 Sept 2022

FABER, Steven Robert

Resigned
Hanover Street, LondonW1S 1YQ
Born July 1974
Director
Appointed 01 Jul 2016
Resigned 09 Feb 2018

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 04 Apr 2022
Resigned 01 Dec 2025

HENDERSON, Alex Scott

Resigned
Hanover Street, LondonW1S 1YQ
Born August 1970
Director
Appointed 14 Jan 2014
Resigned 31 Jan 2020

MARCUS, Robert John

Resigned
The Chambers, ManchesterM2 7LQ
Born July 1975
Director
Appointed 31 Jan 2020
Resigned 04 Apr 2022

MCLAUGHLIN, Gabriel

Resigned
Hanover Street, LondonW1S 1YQ
Born March 1969
Director
Appointed 21 Oct 2014
Resigned 30 Jun 2016

MULLY, Richard Stephen

Resigned
8 Tavistock Street, LondonWC2E 7PP
Born July 1961
Director
Appointed 01 Feb 2015
Resigned 31 Aug 2015

ROBERTS, Gary Alan

Resigned
The Chambers, ManchesterM2 7LQ
Born August 1979
Director
Appointed 08 Jul 2014
Resigned 03 May 2023

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 01 Dec 2025
Resigned 09 Feb 2026

Persons with significant control

1

Mr David Michael Mccann

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 June 2015
RP04RP04
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Incorporation Company
14 January 2014
NEWINCIncorporation