PNEUMOWAVE LIMITED

Active Edinburgh

Other human health activities

17 employees website.com
Life sciences and medical technology Other human health activities
P

PNEUMOWAVE LIMITED

Other human health activities

Founded 16 Feb 2018 Active Edinburgh, Scotland 17 employees website.com
Life sciences and medical technology Other human health activities

Previous Company Names

ALTAIR MEDICAL LTD 16 Feb 2018 — 8 Oct 2021
Accounts Due 31 Dec 2025 4 months overdue
Confirmation Submitted 17 Dec 2025 Next due 21 Dec 2026 8 months remaining
Net assets £5M £4M 2023 year on year
Total assets £5M £4M 2023 year on year
Total Liabilities £249K £24K 2023 year on year
Charges 6
4 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

12 Hope Street Edinburgh EH2 4DB Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PNEUMOWAVE LIMITED (SC589011), an active life sciences and medical technology company based in Edinburgh, Scotland. Incorporated 16 Feb 2018. Other human health activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

£5.10M

Increased by £4.45M (+686%)

Net Assets

£4.94M

Increased by £4.46M (+926%)

Total Liabilities

£249.19k

Increased by £23.70k (+11%)

Turnover

N/A

Employees

17

Increased by 3 (+21%)

Debt Ratio

5%

Decreased by 27 (-84%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 3
Grants 1

Investors (8)

Investor NameInvestor SinceParticipating Rounds
Investor 1Aug 2022Series A
Investor 2Jan 2023Series A
Investor 3Jan 2023Series A

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 27,927 Shares £7.97m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Dec 20226,307£1.76m£278.545
23 Dec 202215,868£5.20m£327.7
23 Dec 20221,958£545k£278.545
31 Mar 20212,337£256k£109.382
31 Mar 20211,455£212k£145.83

Officers

Officers

2 active 1 resigned
Status
Broughton, Nicola Ann, DrDirectorBritishUnited Kingdom541 Nov 2023Active
Henderson, Bruce ColinDirectorBritishScotland5216 Feb 2018Active

Shareholders

Shareholders (66)

Scottish National Investment Bank Plc
26.1%
15,868
Bruce Henderson
22.6%
13,737

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased
Notified 3 Mar 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Jonathan Guthrie

Ceased 31 Mar 2021

Ceased

Bruce Colin Henderson

Ceased 23 Dec 2022

Ceased
Ceased

Group Structure

Group Structure

PNEUMOWAVE LIMITED Current Company
ALTAIR MEDICAL LIMITED united kingdom

Charges

Charges

4 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026InsolvencyLiquidation Compulsory Notice Winding Up Order Court Scotland
2 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
31 Mar 2026InsolvencyLiquidation Appointment Of Provisional Liquidator Court Scotland
17 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-07 with updates
3 Dec 2025OfficersTermination of Graeme Smith as director on 2025-11-30
9 Apr 2026 Insolvency

Liquidation Compulsory Notice Winding Up Order Court Scotland

2 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

31 Mar 2026 Insolvency

Liquidation Appointment Of Provisional Liquidator Court Scotland

17 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-07 with updates

3 Dec 2025 Officers

Termination of Graeme Smith as director on 2025-11-30

Recent Activity

Latest Activity

Liquidation Compulsory Notice Winding Up Order Court Scotland

1 weeks ago on 9 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

2 weeks ago on 2 Apr 2026

Liquidation Appointment Of Provisional Liquidator Court Scotland

2 weeks ago on 31 Mar 2026

Confirmation statement made on 2025-12-07 with updates

4 months ago on 17 Dec 2025

Termination of Graeme Smith as director on 2025-11-30

4 months ago on 3 Dec 2025