Background WavePink WaveYellow Wave

PRAXIS ENOCH CO INVEST LIMITED (16198438)

PRAXIS ENOCH CO INVEST LIMITED (16198438) is an active UK company. incorporated on 21 January 2025. 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 ENOCH CO INVEST LIMITED has been registered for 1 year. Current directors include HEWITT, James Patrick, MCCANN, David Michael.

Company Number
16198438
Status
active
Type
ltd
Incorporated
21 January 2025
Age
1 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
HEWITT, James Patrick, MCCANN, David Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXIS ENOCH CO INVEST LIMITED

PRAXIS ENOCH CO INVEST LIMITED is an active company incorporated on 21 January 2025 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 ENOCH CO INVEST LIMITED was registered 1 year ago.(SIC: 68320)

Status

active

Active since 1 years ago

Company No

16198438

LTD Company

Age

1 Years

Incorporated 21 January 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 30 September 2026
Period: 21 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

PRAXIS CO INVEST 1 LIMITED
From: 21 January 2025To: 15 January 2026
Contact
Address

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

Timeline

6 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Owner Exit
Jan 25
Funding Round
May 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Mar 26
1
Funding
3
Officers
1
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 21 Jan 2025

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 21 Jan 2025

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 21 Jan 2025
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

3

2 Active
1 Ceased
Runnymede Road, Newcastle Upon TyneNE209HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2025
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jan 2025
The Parade, CastletownIM9 1LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2025
Ceased 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

16

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
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
15 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
22 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 January 2025
NEWINCIncorporation