Background WavePink WaveYellow Wave

PRAXIS CAPITAL ADVISORS LIMITED (14529658)

PRAXIS CAPITAL ADVISORS LIMITED (14529658) is an active UK company. incorporated on 8 December 2022. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of commercial buildings. PRAXIS CAPITAL ADVISORS LIMITED has been registered for 3 years. Current directors include HEWITT, James Patrick, MCCANN, David Michael.

Company Number
14529658
Status
active
Type
ltd
Incorporated
8 December 2022
Age
3 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HEWITT, James Patrick, MCCANN, David Michael
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXIS CAPITAL ADVISORS LIMITED

PRAXIS CAPITAL ADVISORS LIMITED is an active company incorporated on 8 December 2022 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. PRAXIS CAPITAL ADVISORS LIMITED was registered 3 years ago.(SIC: 41201)

Status

active

Active since 3 years ago

Company No

14529658

LTD Company

Age

3 Years

Incorporated 8 December 2022

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

TASK FITOUT & CONSTRUCTION LIMITED
From: 8 December 2022To: 21 June 2023
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: 8 December 2022To: 14 May 2024
Timeline

4 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEWITT, James Patrick

Active
Ship Canal House, ManchesterM2 4WU
Born June 1987
Director
Appointed 08 Dec 2022

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 08 Dec 2022

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 08 Dec 2022
Resigned 01 Apr 2026

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 06 Nov 2025
Resigned 20 Feb 2026

Persons with significant control

1

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 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 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 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
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 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
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 June 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2022
NEWINCIncorporation