This company is commonly known as Penta Consulting Limited. The company was founded 26 years ago and was given the registration number 03525651. The firm's registered office is in WALLINGTON. You can find them at Crosspoint House, 28 Stafford Road, Wallington, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PENTA CONSULTING LIMITED |
---|---|---|
Company Number | : | 03525651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crosspoint House, 28 Stafford Road, Wallington, Surrey, SM6 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG | Secretary | 26 June 2018 | Active |
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG | Director | 08 December 1998 | Active |
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG | Director | 06 May 2021 | Active |
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG | Director | 01 April 2023 | Active |
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG | Director | 01 April 2016 | Active |
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG | Director | 01 May 2018 | Active |
62 Nork Way, Banstead, SM7 1HW | Secretary | 10 August 2000 | Active |
Tudor Cottage 16 School Hill, Merstham, Redhill, RH1 3EG | Secretary | 03 April 1998 | Active |
20 The Downsway, South Sutton, SM2 5RN | Secretary | 10 June 1998 | Active |
69 Wychwood Avenue, Knowle, Solihull, B93 9DL | Secretary | 21 April 2008 | Active |
22 Larchwood Close, Banstead, SM7 1HE | Secretary | 14 February 2005 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Secretary | 18 July 2008 | Active |
28 Northey Avenue, Cheam, SM2 7HR | Secretary | 11 September 2007 | Active |
Flat 6, 52 Coolhurst Road, London, N8 8EU | Secretary | 02 March 2004 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 11 March 1998 | Active |
62 Nork Way, Banstead, SM7 1HW | Director | 09 August 2001 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 06 May 2021 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 09 August 2001 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 22 March 2011 | Active |
20 The Downsway, South Sutton, SM2 5RN | Director | 27 April 1998 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 20 February 2007 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 01 April 2018 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 12 March 1998 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 09 August 2001 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 13 January 2010 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 01 April 2016 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 01 April 2016 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 28 May 2019 | Active |
99 Harvest Bank Road, West Wickham, BR4 9DP | Director | 25 January 2002 | Active |
22 Larchwood Close, Banstead, SM7 1HE | Director | 02 December 2004 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 01 May 2003 | Active |
Stone Cottage, Rock Road, Washington, RH20 3BH | Director | 15 March 2001 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 11 September 2007 | Active |
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA | Director | 08 December 1998 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 11 March 1998 | Active |
Mr Paul Richard Clark | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oaks House, 16-22 West Street, Epsom, England, KT18 7RG |
Nature of control | : |
|
Penta Ultimate Holdings Ltd | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Offshore Inc., PO BOX 957, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Penta Consulting Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Offshore Inc. Centre, Road Town, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type group. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type group. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type group. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type group. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-08 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-04-22 | Incorporation | Memorandum articles. | Download |
2021-04-22 | Capital | Capital variation of rights attached to shares. | Download |
2021-04-22 | Capital | Capital name of class of shares. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-26 | Accounts | Accounts with accounts type group. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.