Background WavePink WaveYellow Wave

PRAGMA CONSULTING LIMITED (02184185)

PRAGMA CONSULTING LIMITED (02184185) is an active UK company. incorporated on 28 October 1987. with registered office in Newark. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. PRAGMA CONSULTING LIMITED has been registered for 38 years. Current directors include CARTLEDGE, Tom, MORLING, Neil Andrew, THORNTON, Amy.

Company Number
02184185
Status
active
Type
ltd
Incorporated
28 October 1987
Age
38 years
Address
Handley House, Newark, NG24 1EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARTLEDGE, Tom, MORLING, Neil Andrew, THORNTON, Amy
SIC Codes
70229, 73110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAGMA CONSULTING LIMITED

PRAGMA CONSULTING LIMITED is an active company incorporated on 28 October 1987 with the registered office located in Newark. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. PRAGMA CONSULTING LIMITED was registered 38 years ago.(SIC: 70229, 73110, 73200)

Status

active

Active since 38 years ago

Company No

02184185

LTD Company

Age

38 Years

Incorporated 28 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SHELFCO (NO.159) LIMITED
From: 28 October 1987To: 28 December 1987
Contact
Address

Handley House Northgate Newark, NG24 1EH,

Previous Addresses

One Tudor Street London EC4Y 0AH England
From: 5 March 2019To: 17 September 2020
St Ives Plc One Tudor Street London EC4Y 0AH
From: 19 October 2011To: 5 March 2019
32 York Street Twickenham Middlesex TW1 3LJ
From: 28 October 1987To: 19 October 2011
Timeline

22 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CARTLEDGE, Tom

Active
Northgate, NewarkNG24 1EH
Born June 1979
Director
Appointed 31 Aug 2020

MORLING, Neil Andrew

Active
Northgate, NewarkNG24 1EH
Born February 1962
Director
Appointed 31 Aug 2020

THORNTON, Amy

Active
Northgate, NewarkNG24 1EH
Born July 1984
Director
Appointed 06 Dec 2024

FATTAL, Daniel

Resigned
LondonEC4Y 0AH
Secretary
Appointed 01 Nov 2015
Resigned 31 Aug 2020

HARRIS, Philip Charles

Resigned
One Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 20 Sept 2011
Resigned 01 Nov 2015

LIVINGSTONE, Terrance Lionel

Resigned
4 Oakfields, SevenoaksTN13 1NJ
Secretary
Appointed 01 Aug 2007
Resigned 12 Mar 2009

LUCAS, Monica Dorothea

Resigned
25 South Eaton Place, LondonSW1W 9EL
Secretary
Appointed 12 Mar 2009
Resigned 20 Sept 2011

LUCAS, Monica Dorothea

Resigned
25 South Eaton Place, LondonSW1W 9EL
Secretary
Appointed N/A
Resigned 01 Aug 2007

ARMITAGE, Matthew Robert

Resigned
One Tudor Street, LondonEC4Y 0AH
Born October 1968
Director
Appointed 20 Sept 2011
Resigned 04 Aug 2018

AVERY, Alex

Resigned
Monkwell Square, LondonEC2Y 5BL
Born April 1982
Director
Appointed 31 Jul 2019
Resigned 25 Oct 2024

GRAY, Paul Bradley

Resigned
Tudor Street, LondonEC47 0AH
Born December 1961
Director
Appointed 01 Aug 2014
Resigned 17 Jun 2019

GREEN, Michael Clifford

Resigned
1 Connaught Mews, LondonSW6 6QR
Born December 1971
Director
Appointed 01 Aug 2007
Resigned 31 Jan 2009

HOLT, Thomas Edward

Resigned
Tudor Street, LondonEC4Y 0AH
Born February 1982
Director
Appointed 28 Sept 2015
Resigned 31 Jul 2019

KUTSOR, George Chris

Resigned
LondonEC4Y 0AH
Born July 1973
Director
Appointed 17 Jun 2019
Resigned 31 Aug 2020

LIVINGSTONE, Terrance Lionel

Resigned
4 Oakfields, SevenoaksTN13 1NJ
Born July 1964
Director
Appointed 01 Aug 2007
Resigned 12 Mar 2009

LUCAS, Monica Dorothea

Resigned
25 South Eaton Place, LondonSW1W 9EL
Born March 1953
Director
Appointed N/A
Resigned 18 Aug 2013

MARTELL, Patrick Neil

Resigned
Norfolk Mansions, LondonSW11 4HL
Born December 1963
Director
Appointed 20 Sept 2011
Resigned 27 Nov 2014

PALMER, Roy Adrian

Resigned
The Corner House, WeybridgeKT13 8HT
Born April 1944
Director
Appointed N/A
Resigned 13 Aug 2013

SCHWAN, J

Resigned
Tudor Street, LondonEC4Y 0AH
Born November 1975
Director
Appointed 04 Aug 2018
Resigned 31 Aug 2020

STEWART, Adrian Maxwell

Resigned
Begovaya Alleya, Building 2,, Moscow
Born July 1974
Director
Appointed 01 Aug 2007
Resigned 12 Mar 2009

WOODALL, Patrick John Warren

Resigned
2 Brockwell Park Gardens, LondonSE24 9BL
Born May 1960
Director
Appointed 12 Mar 2009
Resigned 31 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
North Gate, NewarkNG24 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2020
Tudor Street, LondonEC4Y 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2020
AAAnnual Accounts
Legacy
18 March 2020
PARENT_ACCPARENT_ACC
Legacy
18 March 2020
AGREEMENT2AGREEMENT2
Legacy
18 March 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Legacy
12 June 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2019
AAAnnual Accounts
Legacy
3 May 2019
PARENT_ACCPARENT_ACC
Legacy
3 May 2019
AGREEMENT2AGREEMENT2
Legacy
3 May 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Resolution
13 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2018
AAAnnual Accounts
Legacy
19 April 2018
PARENT_ACCPARENT_ACC
Legacy
19 April 2018
GUARANTEE2GUARANTEE2
Legacy
19 April 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Resolution
9 February 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Resolution
16 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Change Account Reference Date Company
18 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Account Reference Date Company
31 July 2012
AA01Change of Accounting Reference Date
Resolution
28 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Resolution
3 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2009
AA01Change of Accounting Reference Date
Legacy
18 September 2009
122122
Memorandum Articles
18 September 2009
MEM/ARTSMEM/ARTS
Legacy
18 September 2009
SH20SH20
Miscellaneous
18 September 2009
MISCMISC
Legacy
18 September 2009
CAP-SSCAP-SS
Resolution
18 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
88(2)Return of Allotment of Shares
Legacy
21 March 2009
123Notice of Increase in Nominal Capital
Resolution
21 March 2009
RESOLUTIONSResolutions
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
23 July 2008
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
12 August 2007
363sAnnual Return (shuttle)
Memorandum Articles
28 July 2007
MEM/ARTSMEM/ARTS
Resolution
28 July 2007
RESOLUTIONSResolutions
Memorandum Articles
16 April 2007
MEM/ARTSMEM/ARTS
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
122122
Resolution
16 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
4 January 1991
363363
Legacy
28 November 1990
287Change of Registered Office
Legacy
16 November 1990
288288
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Legacy
26 June 1989
88(2)R88(2)R
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Resolution
2 May 1989
RESOLUTIONSResolutions
Legacy
19 February 1988
224224
Legacy
27 January 1988
288288
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1987
NEWINCIncorporation