UKBizDB.co.uk

PENTA FINTECH LTD

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

This company is commonly known as Penta Fintech Ltd. The company was founded 7 years ago and was given the registration number 10586592. The firm's registered office is in LONDON. You can find them at Unit 6 Queens Yard, White Post Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PENTA FINTECH LTD
Company Number:10586592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 January 2017
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN

Director29 April 2019Active
Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN

Director29 April 2019Active
Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN

Director30 January 2018Active
Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN

Director30 January 2018Active
Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN

Director27 January 2017Active
Water's Edge, Clarendon Dock, Belfast, Northern Ireland, BT1 3BH

Director10 January 2019Active
Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN

Director27 January 2017Active

People with Significant Control

Penta Sll Limited
Notified on:22 February 2018
Status:Active
Country of residence:United Kingdom
Address:F6 Accounting Unit 6, Queens Yard, London, United Kingdom, E9 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lav Odorovic
Notified on:27 January 2017
Status:Active
Date of birth:August 1987
Nationality:Croatian
Country of residence:England
Address:Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luka Ivicevic
Notified on:27 January 2017
Status:Active
Date of birth:July 1993
Nationality:Croatian
Country of residence:England
Address:Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-08Dissolution

Dissolution application strike off company.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-28Persons with significant control

Second filing notification of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-10Resolution

Resolution.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.