Background WavePink WaveYellow Wave

PRAGMA GROUP LIMITED (11279881)

PRAGMA GROUP LIMITED (11279881) is an active UK company. incorporated on 28 March 2018. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). PRAGMA GROUP LIMITED has been registered for 8 years. Current directors include MAHER, Paul, MOREY, William Robert Caleb, MURPHY, John Patrick and 1 others.

Company Number
11279881
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
MAHER, Paul, MOREY, William Robert Caleb, MURPHY, John Patrick, WILLIAMS, David John
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAGMA GROUP LIMITED

PRAGMA GROUP LIMITED is an active company incorporated on 28 March 2018 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). PRAGMA GROUP LIMITED was registered 8 years ago.(SIC: 46520)

Status

active

Active since 8 years ago

Company No

11279881

LTD Company

Age

8 Years

Incorporated 28 March 2018

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 30 September 2025 (7 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 weeks left

Last Filed

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

Next Due

Due by 14 June 2026
For period ending 31 May 2026
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 Pulborough West Sussex RH20 3GR United Kingdom
From: 28 March 2018To: 9 January 2024
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Apr 18
Funding Round
Apr 18
Loan Secured
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
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
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 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 Mar 2018

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, PulboroughRH20 3GR
Born September 1966
Director
Appointed 28 Mar 2018
Resigned 04 Mar 2022

MAYER, Dean Scott

Resigned
The Hollow, PulboroughRH20 3GR
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

Persons with significant control

3

1 Active
2 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 04 Mar 2022

William Robert Caleb Moray

Ceased
18th Floor, LondonEC3M 7AF
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 04 Mar 2022

Mr Timothy Brooks

Ceased
The Hollow, PulboroughRH20 3GR
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Mar 2018
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 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
Second Filing Notification Of A Person With Significant Control
28 May 2024
RP04PSC01RP04PSC01
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
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
31 January 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 January 2024
RP04AP01RP04AP01
Capital Name Of Class Of Shares
29 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2024
SH10Notice of Particulars of Variation
Resolution
22 January 2024
RESOLUTIONSResolutions
Memorandum Articles
22 January 2024
MAMA
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
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
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
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination 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
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
2 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Resolution
17 April 2018
RESOLUTIONSResolutions
Incorporation Company
28 March 2018
NEWINCIncorporation