PRAGMA GROUP LIMITED

Register to unlock more data on OkredoRegister

PRAGMA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11279881

Incorporation date

28/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arbeta, 11 Northampton Road, Manchester M40 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2018)
dot icon11/02/2026
Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Arbeta 11 Northampton Road Manchester M40 5BP on 2026-02-11
dot icon17/10/2025
Director's details changed for John Patrick Murphy on 2025-08-11
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon11/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon03/02/2025
Director's details changed for John Patrick Murphy on 2025-01-01
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Second filing for the appointment of Rachael Alexandra Matzopoulos as a secretary
dot icon15/06/2024
Second filing for the appointment of Rachael Alexandra Matzopoulos as a secretary
dot icon13/06/2024
Termination of appointment of Daryl James Pile as a director on 2024-06-04
dot icon13/06/2024
Appointment of John Patrick Murphy as a director on 2024-06-04
dot icon28/05/2024
Second filing for the notification of William Robert Caleb Morey as a person with significant control
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon01/03/2024
Second filing for the termination of Dean Scott Mayer as a director
dot icon01/02/2024
Second filing for the appointment of Mr David John Williams as a director
dot icon31/01/2024
Second filing for the appointment of Mr Daryl James Pile as a director
dot icon31/01/2024
Second filing for the appointment of Mr Paul Maher as a director
dot icon29/01/2024
Change of share class name or designation
dot icon23/01/2024
Particulars of variation of rights attached to shares
dot icon22/01/2024
Memorandum and Articles of Association
dot icon22/01/2024
Resolutions
dot icon09/01/2024
Registered office address changed from Unit E2 Rock Business Park the Hollow Washington Pulborough West Sussex RH20 3GR United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-01-09
dot icon09/01/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon09/01/2024
Change of details for Enablex Group Limited as a person with significant control on 2023-12-21
dot icon09/01/2024
Termination of appointment of Dean Scott Mayer as a director on 2023-12-21
dot icon09/01/2024
Appointment of Mr Paul Maher as a director on 2023-12-21
dot icon09/01/2024
Appointment of Mr David John Williams as a director on 2023-12-21
dot icon09/01/2024
Appointment of Mr Daryl James Pile as a director on 2023-12-21
dot icon09/01/2024
Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-12-21
dot icon21/12/2023
Satisfaction of charge 112798810001 in full
dot icon10/10/2023
Change of details for Enablex Group Limited as a person with significant control on 2022-03-04
dot icon26/09/2023
Director's details changed for Mr Dean Scott Mayer on 2023-09-18
dot icon24/04/2023
Director's details changed for Mr Dean Scott Mayer on 2023-04-01
dot icon24/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon03/04/2023
Accounts for a small company made up to 2022-09-30
dot icon18/04/2018
Notification of William Robert Caleb Moray as a person with significant control on 2018-03-29
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
559.31K
-
0.00
-
-
2022
0
559.31K
-
0.00
-
-
2022
0
559.31K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

559.31K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
20/12/2023 - Present
20
Brooks, Timothy
Director
28/03/2018 - 04/03/2022
10
Mayer, Dean Scott
Director
04/03/2022 - 20/12/2023
43
Morey, William Robert Caleb
Director
28/03/2018 - Present
17
Maher, Paul
Director
20/12/2023 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRAGMA GROUP LIMITED

PRAGMA GROUP LIMITED is an(a) Active company incorporated on 28/03/2018 with the registered office located at Arbeta, 11 Northampton Road, Manchester M40 5BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PRAGMA GROUP LIMITED?

toggle

PRAGMA GROUP LIMITED is currently Active. It was registered on 28/03/2018 .

Where is PRAGMA GROUP LIMITED located?

toggle

PRAGMA GROUP LIMITED is registered at Arbeta, 11 Northampton Road, Manchester M40 5BP.

What does PRAGMA GROUP LIMITED do?

toggle

PRAGMA GROUP LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for PRAGMA GROUP LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Arbeta 11 Northampton Road Manchester M40 5BP on 2026-02-11.