Background WavePink WaveYellow Wave

PRAESIDIUM CAPITAL MANAGEMENT LIMITED (13644117)

PRAESIDIUM CAPITAL MANAGEMENT LIMITED (13644117) is an active UK company. incorporated on 27 September 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PRAESIDIUM CAPITAL MANAGEMENT LIMITED has been registered for 4 years. Current directors include MAYO, Andrew.

Company Number
13644117
Status
active
Type
ltd
Incorporated
27 September 2021
Age
4 years
Address
Trevelyan House 117 Chorley Road, Manchester, M27 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MAYO, Andrew
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAESIDIUM CAPITAL MANAGEMENT LIMITED

PRAESIDIUM CAPITAL MANAGEMENT LIMITED is an active company incorporated on 27 September 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PRAESIDIUM CAPITAL MANAGEMENT LIMITED was registered 4 years ago.(SIC: 64303)

Status

active

Active since 4 years ago

Company No

13644117

LTD Company

Age

4 Years

Incorporated 27 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Trevelyan House 117 Chorley Road Swinton Manchester, M27 4AA,

Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Sept 23
New Owner
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
New Owner
May 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 25
Director Left
Sept 25
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MAYO, Andrew

Active
117 Chorley Road, ManchesterM27 4AA
Born April 1971
Director
Appointed 20 May 2024

BOSTON, Sarah

Resigned
117 Chorley Road, ManchesterM27 4AA
Born April 1967
Director
Appointed 01 Sept 2023
Resigned 19 Jun 2024

MAYO, Andrew

Resigned
117 Chorley Road, ManchesterM27 4AA
Born April 1971
Director
Appointed 27 Sept 2021
Resigned 16 May 2024

MAYO, Gillian

Resigned
117 Chorley Road, ManchesterM27 4AA
Born September 1977
Director
Appointed 16 May 2024
Resigned 16 May 2024

MEWETT, Paul Raymond

Resigned
Weekley Wood Lane, KetteringNN16 9UX
Born October 1958
Director
Appointed 18 Jun 2025
Resigned 24 Sept 2025

YU, Dean Ding Long

Resigned
Silverwood Close, CambridgeCB1 3HA
Born August 1976
Director
Appointed 01 Sept 2023
Resigned 19 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Mayo

Active
117 Chorley Road, ManchesterM27 4AA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2024

Mr Dean Ding-Long Yu

Ceased
Silverwood Close, CambridgeCB1 3HA
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Ceased 19 Jun 2024

Ms Sarah Boston

Ceased
117 Chorley Road, ManchesterM27 4AA
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Ceased 19 Jun 2024

Mr Andrew Mayo

Ceased
117 Chorley Road, ManchesterM27 4AA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Incorporation Company
27 September 2021
NEWINCIncorporation