UKBizDB.co.uk

PENTA CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Crosspoint House, 28 Stafford Road, Wallington, Surrey, SM6 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG

Secretary26 June 2018Active
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG

Director08 December 1998Active
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG

Director06 May 2021Active
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG

Director01 April 2023Active
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG

Director01 April 2016Active
Oaks House, 16-22 West Street, Epsom, England, KT18 7RG

Director01 May 2018Active
62 Nork Way, Banstead, SM7 1HW

Secretary10 August 2000Active
Tudor Cottage 16 School Hill, Merstham, Redhill, RH1 3EG

Secretary03 April 1998Active
20 The Downsway, South Sutton, SM2 5RN

Secretary10 June 1998Active
69 Wychwood Avenue, Knowle, Solihull, B93 9DL

Secretary21 April 2008Active
22 Larchwood Close, Banstead, SM7 1HE

Secretary14 February 2005Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Secretary18 July 2008Active
28 Northey Avenue, Cheam, SM2 7HR

Secretary11 September 2007Active
Flat 6, 52 Coolhurst Road, London, N8 8EU

Secretary02 March 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary11 March 1998Active
62 Nork Way, Banstead, SM7 1HW

Director09 August 2001Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director06 May 2021Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director09 August 2001Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director22 March 2011Active
20 The Downsway, South Sutton, SM2 5RN

Director27 April 1998Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director20 February 2007Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director01 April 2018Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director12 March 1998Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director09 August 2001Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director13 January 2010Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director01 April 2016Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director01 April 2016Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director28 May 2019Active
99 Harvest Bank Road, West Wickham, BR4 9DP

Director25 January 2002Active
22 Larchwood Close, Banstead, SM7 1HE

Director02 December 2004Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director01 May 2003Active
Stone Cottage, Rock Road, Washington, RH20 3BH

Director15 March 2001Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director11 September 2007Active
Crosspoint House, 28 Stafford Road, Wallington, SM6 9AA

Director08 December 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director11 March 1998Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type group.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Address

Change registered office address company with date old address new address.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type group.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type group.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-08Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-04-22Capital

Capital variation of rights attached to shares.

Download
2021-04-22Capital

Capital name of class of shares.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-08-26Accounts

Accounts with accounts type group.

Download
2020-08-21Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.