Background WavePink WaveYellow Wave

PRAGMA DISTRIBUTION LIMITED (08090174)

PRAGMA DISTRIBUTION LIMITED (08090174) is an active UK company. incorporated on 31 May 2012. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PRAGMA DISTRIBUTION LIMITED has been registered for 13 years. Current directors include MAHER, Paul, MOREY, William Robert Caleb, MURPHY, John Patrick and 1 others.

Company Number
08090174
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MAHER, Paul, MOREY, William Robert Caleb, MURPHY, John Patrick, WILLIAMS, David John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAGMA DISTRIBUTION LIMITED

PRAGMA DISTRIBUTION LIMITED is an active company incorporated on 31 May 2012 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PRAGMA DISTRIBUTION LIMITED was registered 13 years ago.(SIC: 61900)

Status

active

Active since 13 years ago

Company No

08090174

LTD Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

PRAGMA COMMUNICATIONS LIMITED
From: 10 May 2021To: 11 May 2021
PRAGMA DISTRIBUTION LIMITED
From: 31 May 2012To: 10 May 2021
Contact
Address

Arbeta 11 Northampton Road Manchester, M40 5BP,

Previous Addresses

The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 9 January 2024To: 11 February 2026
Unit E2 Rock Business Park the Hollow Washington West Sussex RH20 3GR United Kingdom
From: 3 January 2018To: 9 January 2024
Unit C1 York Road Burgess Hill West Sussex RH15 9AD
From: 10 September 2012To: 3 January 2018
Unit C1 York Road Burgess Hill West Sussex RH15 9AD United Kingdom
From: 30 August 2012To: 10 September 2012
11 Woolven Close Burgess Hill West Sussex RH15 9RR United Kingdom
From: 31 May 2012To: 30 August 2012
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Funding Round
Sept 12
Loan Secured
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Left
Jan 15
Director Joined
Jul 15
Owner Exit
Aug 17
New Owner
Aug 17
Owner Exit
Apr 18
Director Left
Apr 18
Owner Exit
Jun 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Share Issue
Jun 24
4
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MATZOPOULOS, Rachael Alexandra

Active
11 Northampton Road, ManchesterM40 5BP
Secretary
Appointed 20 Dec 2023

MAHER, Paul

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1976
Director
Appointed 20 Dec 2023

MOREY, William Robert Caleb

Active
11 Northampton Road, ManchesterM40 5BP
Born May 1975
Director
Appointed 28 Jun 2012

MURPHY, John Patrick

Active
11 Northampton Road, ManchesterM40 5BP
Born March 1979
Director
Appointed 04 Jun 2024

WILLIAMS, David John

Active
11 Northampton Road, ManchesterM40 5BP
Born September 1986
Director
Appointed 20 Dec 2023

BROOKS, Timothy

Resigned
The Hollow, WashingtonRH20 3GR
Born September 1966
Director
Appointed 31 May 2012
Resigned 04 Mar 2022

GEORGE, David William

Resigned
York Road, Burgess HillRH15 9AD
Born April 1941
Director
Appointed 31 May 2012
Resigned 06 Jan 2015

MAYER, Dean Scott

Resigned
18th Floor, LondonEC3M 7AF
Born October 1971
Director
Appointed 04 Mar 2022
Resigned 20 Dec 2023

PILE, Daryl James

Resigned
18th Floor, LondonEC3M 7AF
Born January 1977
Director
Appointed 20 Dec 2023
Resigned 04 Jun 2024

SHELTON, Helen Jane

Resigned
York Road, Burgess HillRH15 9AD
Born June 1973
Director
Appointed 03 Jul 2015
Resigned 17 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Mrs Helen Jane Shelton

Ceased
The Hollow, WashingtonRH20 3GR
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2017
Ceased 29 Mar 2018

Mr Timothy Brooks

Ceased
The Hollow, WashingtonRH20 3GR
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mrs Jane George

Ceased
York Road, Burgess HillRH15 9AD
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
9 July 2024
RP04AP03RP04AP03
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
13 June 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 May 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 May 2024
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
28 May 2024
RP04CS01RP04CS01
Second Filing Of Director Termination With Name
1 March 2024
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
1 February 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 February 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 January 2024
RP04AP01RP04AP01
Memorandum Articles
22 January 2024
MAMA
Resolution
22 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
9 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Resolution
11 May 2021
RESOLUTIONSResolutions
Resolution
10 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Resolution
17 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Auditors Resignation Company
14 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Move Registers To Sail Company
22 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Legacy
12 April 2013
MG01MG01
Legacy
12 April 2013
MG01MG01
Legacy
28 March 2013
MG01MG01
Change Account Reference Date Company Current Extended
18 October 2012
AA01Change of Accounting Reference Date
Legacy
28 September 2012
MG02MG02
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Resolution
10 September 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Legacy
25 August 2012
MG01MG01
Legacy
25 August 2012
MG01MG01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Incorporation Company
31 May 2012
NEWINCIncorporation