Background WavePink WaveYellow Wave

TASK FITOUT LIMITED (08876225)

TASK FITOUT LIMITED (08876225) is an active UK company. incorporated on 4 February 2014. with registered office in Manchester. The company operates in the Construction sector, engaged in other building completion and finishing. TASK FITOUT LIMITED has been registered for 12 years. Current directors include HEWITT, James Patrick, MCCANN, David Michael.

Company Number
08876225
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
HEWITT, James Patrick, MCCANN, David Michael
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASK FITOUT LIMITED

TASK FITOUT LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other building completion and finishing. TASK FITOUT LIMITED was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08876225

LTD Company

Age

12 Years

Incorporated 4 February 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 18 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

PRAXIS CAPITAL ADVISORS LTD
From: 4 February 2014To: 8 December 2022
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
The Chambers 13 Police Street Manchester M2 7LQ
From: 4 February 2014To: 14 May 2024
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Apr 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HEWITT, James Patrick

Active
Ship Canal House, ManchesterM2 4WU
Born June 1987
Director
Appointed 22 May 2023

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 22 May 2023

DUCKETT, Philip

Resigned
Police Street, ManchesterM2 7LQ
Secretary
Appointed 04 Mar 2014
Resigned 06 Sept 2022

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 04 Apr 2022
Resigned 10 Apr 2026

HENDERSON, Alex Scott

Resigned
13 Police Street, ManchesterM2 7LQ
Born August 1970
Director
Appointed 04 Feb 2014
Resigned 31 Jan 2020

MARCUS, Robert John

Resigned
13 Police Street, ManchesterM2 7LQ
Born July 1975
Director
Appointed 31 Jan 2020
Resigned 04 Apr 2022

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 13 Nov 2025
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2022
The Parade, CastletonIM9 1LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
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 Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
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 Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
3 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
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
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 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 Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
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
4 February 2014
NEWINCIncorporation