Background WavePink WaveYellow Wave

PNEUMA GROUP LIMITED (14085329)

PNEUMA GROUP LIMITED (14085329) is an active UK company. incorporated on 4 May 2022. with registered office in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PNEUMA GROUP LIMITED has been registered for 3 years. Current directors include BROOKE, Anouska, BROOKE, Steven George, GAUKROGER, Paul and 1 others.

Company Number
14085329
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
Central Point, Middlesbrough, TS1 3QW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKE, Anouska, BROOKE, Steven George, GAUKROGER, Paul, HIRST, Alexandra Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNEUMA GROUP LIMITED

PNEUMA GROUP LIMITED is an active company incorporated on 4 May 2022 with the registered office located in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PNEUMA GROUP LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14085329

LTD Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 18 April 2026 (Just now)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

Central Point 202 - 206 Linthorpe Road Middlesbrough, TS1 3QW,

Previous Addresses

Central Point Linthorpe Road Middlesbrough TS1 3QW England
From: 8 May 2024To: 8 May 2024
Boho One Bridge Street West Middlesbrough TS2 1AE United Kingdom
From: 4 May 2022To: 8 May 2024
Timeline

22 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Nov 22
Share Issue
Nov 22
Capital Reduction
Oct 23
Share Buyback
Oct 23
Director Joined
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Capital Reduction
Apr 25
Share Buyback
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
10
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ELSTOB, Charlotte Louise

Active
202 - 206 Linthorpe Road, MiddlesbroughTS1 3QW
Secretary
Appointed 17 Sept 2025

BROOKE, Anouska

Active
202 - 206 Linthorpe Road, MiddlesbroughTS1 3QW
Born January 1979
Director
Appointed 17 Sept 2025

BROOKE, Steven George

Active
202 - 206 Linthorpe Road, MiddlesbroughTS1 3QW
Born April 1987
Director
Appointed 01 Jul 2024

GAUKROGER, Paul

Active
202 - 206 Linthorpe Road, MiddlesbroughTS1 3QW
Born December 1983
Director
Appointed 17 Sept 2025

HIRST, Alexandra Elizabeth

Active
202 - 206 Linthorpe Road, MiddlesbroughTS1 3QW
Born January 1988
Director
Appointed 17 Sept 2025

HUTCHINSON, Lee

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born December 1980
Director
Appointed 01 May 2024
Resigned 17 Sept 2025

NICHOLSON, Keith

Resigned
Western Avenue, PrudhoeNE42 6QD
Born July 1978
Director
Appointed 01 Jul 2024
Resigned 13 Sept 2024

TURNER, Kimberley

Resigned
202 - 206 Linthorpe Road, MiddlesbroughTS1 3QW
Born June 1982
Director
Appointed 04 May 2022
Resigned 17 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Steven George Brooke

Active
202 - 206 Linthorpe Road, MiddlesbroughTS1 3QW
Born April 1987

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Sept 2025

Mr Lee Hutchinson

Ceased
202 - 206 Linthorpe Road, MiddlesbroughTS1 3QW
Born December 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 May 2022
Ceased 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 April 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
30 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Capital Cancellation Shares
2 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2024
AAAnnual Accounts
Capital Cancellation Shares
30 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
28 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
28 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2022
NEWINCIncorporation