Background WavePink WaveYellow Wave

PRAXIS GROUP LIMITED (12932905)

PRAXIS GROUP LIMITED (12932905) is an active UK company. incorporated on 6 October 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRAXIS GROUP LIMITED has been registered for 5 years. Current directors include ARDEN, Charles Joseph Sutherland, HARRISON, Mark Andrew, HEWITT, James Patrick and 2 others.

Company Number
12932905
Status
active
Type
ltd
Incorporated
6 October 2020
Age
5 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARDEN, Charles Joseph Sutherland, HARRISON, Mark Andrew, HEWITT, James Patrick, HULME, Calum, MCCANN, David Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXIS GROUP LIMITED

PRAXIS GROUP LIMITED is an active company incorporated on 6 October 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRAXIS GROUP LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12932905

LTD Company

Age

5 Years

Incorporated 6 October 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 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 England
From: 6 October 2020To: 24 May 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Oct 22
Owner Exit
Oct 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Sept 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ARDEN, Charles Joseph Sutherland

Active
Ship Canal House, ManchesterM2 4WU
Born November 1992
Director
Appointed 01 Dec 2025

HARRISON, Mark Andrew

Active
Ship Canal House, ManchesterM2 4WU
Born August 1966
Director
Appointed 01 May 2023

HEWITT, James Patrick

Active
Ship Canal House, ManchesterM2 4WU
Born June 1987
Director
Appointed 06 Oct 2020

HULME, Calum

Active
Ship Canal House, ManchesterM2 4WU
Born August 1985
Director
Appointed 01 Dec 2025

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 06 Oct 2020

DUCKETT, Philip

Resigned
The Chambers, ManchesterM2 7LQ
Secretary
Appointed 06 Oct 2020
Resigned 06 Sept 2022

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 04 Apr 2022
Resigned 01 Apr 2026

KING, Rosamund

Resigned
Ship Canal House, ManchesterM2 4WU
Born September 1980
Director
Appointed 11 Sept 2024
Resigned 30 Jan 2026

MARCUS, Robert John

Resigned
Hanover Street, LondonW1S 1YQ
Born July 1975
Director
Appointed 06 Oct 2020
Resigned 04 Apr 2022

ROBERTS, Gary Alan

Resigned
The Chambers, ManchesterM2 7LQ
Born August 1979
Director
Appointed 06 Oct 2020
Resigned 03 May 2023

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 13 Nov 2025
Resigned 27 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
The Parade, Isle Of ManIM9 1LG

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
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2020
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 October 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
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 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 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 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 Person Director Company With Change Date
14 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
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
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
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
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
Change Account Reference Date Company Current Extended
20 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2021
CH03Change of Secretary 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
Incorporation Company
6 October 2020
NEWINCIncorporation