This company is commonly known as Orange Pentagon Limited. The company was founded 21 years ago and was given the registration number 04651106. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | ORANGE PENTAGON LIMITED |
---|---|---|
Company Number | : | 04651106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 22 February 2021 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 01 March 2021 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Secretary | 29 January 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 29 January 2003 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 29 January 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 29 January 2003 | Active |
11 Wrentham Avenue, London, NW10 3HT | Director | 29 January 2003 | Active |
27 Abbey Field View, Colchester, CO2 7US | Director | 21 February 2003 | Active |
Lbgh Limited | ||
Notified on | : | 10 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Octagon, Suit E2, Colchester, England, CO1 1TG |
Nature of control | : |
|
Lb Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 82, East Hill, Colchester, United Kingdom, |
Nature of control | : |
|
Mr Richard Charles Alexander Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Fitzwalter Road, Colchester, United Kingdom, CO3 3SY |
Nature of control | : |
|
Mr Trevor Michael Lake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Wrentham Avenue, London, United Kingdom, NW10 3HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Resolution | Resolution. | Download |
2024-03-13 | Incorporation | Memorandum articles. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Officers | Termination secretary company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.