Background WavePink WaveYellow Wave

PNEUMA HOSPITALITY GROUP LIMITED (14718517)

PNEUMA HOSPITALITY GROUP LIMITED (14718517) is an active UK company. incorporated on 9 March 2023. 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 HOSPITALITY GROUP LIMITED has been registered for 3 years. Current directors include BROOKE, Steven George.

Company Number
14718517
Status
active
Type
ltd
Incorporated
9 March 2023
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, Steven George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNEUMA HOSPITALITY GROUP LIMITED

PNEUMA HOSPITALITY GROUP LIMITED is an active company incorporated on 9 March 2023 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 HOSPITALITY GROUP LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14718517

LTD Company

Age

3 Years

Incorporated 9 March 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 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: 9 March 2023To: 8 May 2024
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BROOKE, Steven George

Active
202 - 206 Linthorpe Road, MiddlesbroughTS1 3QW
Born April 1987
Director
Appointed 17 Sept 2025

HUTCHINSON, Lee

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born December 1980
Director
Appointed 09 Mar 2023
Resigned 17 Sept 2025

NICHOLSON, Keith

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born July 1978
Director
Appointed 09 Mar 2023
Resigned 13 Sept 2024

TURNER, Kimberley

Resigned
Gosford Street, MiddlesbroughTS2 1BB
Born June 1982
Director
Appointed 09 Mar 2023
Resigned 17 Feb 2026

Persons with significant control

1

Pneuma Group Limited

Active
Bridge Street West, MiddlesbroughTS2 1AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2025
AAAnnual Accounts
Legacy
9 May 2025
PARENT_ACCPARENT_ACC
Legacy
9 May 2025
GUARANTEE2GUARANTEE2
Legacy
9 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2024
AAAnnual Accounts
Legacy
13 May 2024
PARENT_ACCPARENT_ACC
Legacy
13 May 2024
GUARANTEE2GUARANTEE2
Legacy
13 May 2024
AGREEMENT2AGREEMENT2
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 No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2023
NEWINCIncorporation