Background WavePink WaveYellow Wave

PRAGMA WELL TECHNOLOGY LIMITED (SC533348)

PRAGMA WELL TECHNOLOGY LIMITED (SC533348) is an active UK company. incorporated on 22 April 2016. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRAGMA WELL TECHNOLOGY LIMITED has been registered for 9 years. Current directors include FERGUSON, Stuart Edward, KENT, Stephen, MCGUINNESS, Neil Stephen and 2 others.

Company Number
SC533348
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
Wellheads Crescent, Aberdeen, AB21 7GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERGUSON, Stuart Edward, KENT, Stephen, MCGUINNESS, Neil Stephen, MOULSDALE, Peter Alexander, STEPHENSON, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAGMA WELL TECHNOLOGY LIMITED

PRAGMA WELL TECHNOLOGY LIMITED is an active company incorporated on 22 April 2016 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRAGMA WELL TECHNOLOGY LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC533348

LTD Company

Age

9 Years

Incorporated 22 April 2016

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 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

WELL-SENSE TECHNOLOGY (FLI) LIMITED
From: 22 April 2016To: 22 November 2017
Contact
Address

Wellheads Crescent Wellheads Industrial Estate Aberdeen, AB21 7GA,

Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Owner Exit
May 18
Funding Round
Jul 18
Loan Secured
Aug 18
Funding Round
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Mar 22
Director Left
Apr 22
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
7
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FERGUSON, Stuart Edward

Active
Wellheads Industrial Estate, AberdeenAB21 7GA
Born June 1966
Director
Appointed 22 Dec 2017

KENT, Stephen

Active
Wellheads Industrial Estate, AberdeenAB21 7GA
Born September 1966
Director
Appointed 14 Oct 2025

MCGUINNESS, Neil Stephen

Active
Wellheads Industrial Estate, AberdeenAB21 7GA
Born February 1968
Director
Appointed 22 Dec 2017

MOULSDALE, Peter Alexander

Active
Marischal Square, AberdeenAB10 1DQ
Born October 1974
Director
Appointed 18 Feb 2026

STEPHENSON, David

Active
Wellheads Industrial Estate, AberdeenAB21 7GA
Born July 1970
Director
Appointed 13 Oct 2025

CRAWFORD, Robert

Resigned
Wellheads Industrial Estate, AberdeenAB21 7GA
Born August 1981
Director
Appointed 30 Jun 2021
Resigned 05 Apr 2022

PURKIS, Daniel George

Resigned
Wellheads Industrial Estate, AberdeenAB21 7GA
Born February 1968
Director
Appointed 22 Apr 2016
Resigned 21 Jul 2021

SMART, Gary John

Resigned
Wellheads Industrial Estate, AberdeenAB21 7GA
Born February 1971
Director
Appointed 19 Jan 2018
Resigned 29 Jan 2026

SMITH, Colin

Resigned
Wellheads Industrial Estate, AberdeenAB21 7GA
Born July 1955
Director
Appointed 22 Apr 2016
Resigned 30 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
1 Union Wynd, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Memorandum Articles
20 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Memorandum Articles
5 December 2023
MAMA
Resolution
5 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Memorandum Articles
16 July 2021
MAMA
Resolution
16 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Resolution
26 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Resolution
22 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Incorporation Company
22 April 2016
NEWINCIncorporation