Background WavePink WaveYellow Wave

PNEUMATIC SERVICES LIMITED (11629646)

PNEUMATIC SERVICES LIMITED (11629646) is an active UK company. incorporated on 18 October 2018. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PNEUMATIC SERVICES LIMITED has been registered for 7 years. Current directors include LEEMPOELS, Bjorn Michael, SAHIN KOCAS, Handan.

Company Number
11629646
Status
active
Type
ltd
Incorporated
18 October 2018
Age
7 years
Address
Technology House, Hemel Hempstead, HP2 7DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEEMPOELS, Bjorn Michael, SAHIN KOCAS, Handan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNEUMATIC SERVICES LIMITED

PNEUMATIC SERVICES LIMITED is an active company incorporated on 18 October 2018 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PNEUMATIC SERVICES LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11629646

LTD Company

Age

7 Years

Incorporated 18 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 October 2024 - 31 December 2025(16 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

R&G ACQUISITIONS NO. 3 LIMITED
From: 18 October 2018To: 20 May 2019
Contact
Address

Technology House Maylands Avenue Hemel Hempstead, HP2 7DF,

Previous Addresses

10 - 11 Charterhouse Square London EC1M 6EE England
From: 11 April 2022To: 11 November 2024
10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England
From: 8 April 2022To: 11 April 2022
71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE United Kingdom
From: 18 October 2018To: 8 April 2022
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Loan Secured
Dec 18
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LEEMPOELS, Bjorn Michael

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born March 1977
Director
Appointed 31 Mar 2026

SAHIN KOCAS, Handan

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born July 1973
Director
Appointed 16 Mar 2026

MORRISON, John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Secretary
Appointed 06 Apr 2022
Resigned 31 Oct 2024

BONGAERTS, Alex Christiaan Jan

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born January 1960
Director
Appointed 31 Oct 2024
Resigned 31 Mar 2026

DAVIES, Richard James

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born October 1968
Director
Appointed 18 Oct 2018
Resigned 31 Oct 2024

FORD, Christopher Frank

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born June 1961
Director
Appointed 18 Oct 2018
Resigned 06 Apr 2022

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 06 Apr 2022
Resigned 30 Sept 2022

HARRISON, Ian

Resigned
Charterhouse Square, LondonEC1M 6EE
Born November 1968
Director
Appointed 01 Nov 2018
Resigned 30 Jun 2024

LALA, Alessandro

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born May 1969
Director
Appointed 01 Oct 2022
Resigned 31 Oct 2024

O'CONNOR, Matthew

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born January 1979
Director
Appointed 01 Nov 2018
Resigned 31 Oct 2024

RUBINSTEIN, Ariel Marcelo

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born October 1976
Director
Appointed 31 Oct 2024
Resigned 20 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Roman Way Industrial Estate, PrestonPR2 5BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 September 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Resolution
20 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Resolution
23 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Incorporation Company
18 October 2018
NEWINCIncorporation