UKBizDB.co.uk

PENTAGON HOLDINGS LIMITED

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

This company is commonly known as Pentagon Holdings Limited. The company was founded 23 years ago and was given the registration number 04101313. The firm's registered office is in ORPINGTON. You can find them at Unit 1.02, Crayfield Ind. Estate, Main Road, Orpington, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PENTAGON HOLDINGS LIMITED
Company Number:04101313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1.02, Crayfield Ind. Estate, Main Road, Orpington, Kent, BR5 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-33, Clipper Boulevard, Dartford, United Kingdom, DA2 6QB

Director13 December 2021Active
32-33, Clipper Boulevard, Dartford, United Kingdom, DA2 6QB

Director31 March 2016Active
Unit 1.02, Crayfield Ind. Estate, Main Road, Orpington, BR5 3HP

Secretary30 October 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 October 2000Active
32-33, Clipper Boulevard, Dartford, United Kingdom, DA2 6QB

Director14 October 2015Active
152 Carpenters Lane, Hadlow, Tonbridge, TN11 0EX

Director30 October 2000Active
Unit 1.02, Crayfield Ind. Estate, Main Road, Orpington, BR5 3HP

Director30 October 2000Active
Unit 1.02, Crayfield Ind. Estate, Main Road, Orpington, United Kingdom, BR5 3HP

Director26 March 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 October 2000Active

People with Significant Control

Mrs Clare Madeleine Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:32-33, Clipper Boulevard, Dartford, United Kingdom, DA2 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Philip Nicholas Robb Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:32-33, Clipper Boulevard, Dartford, United Kingdom, DA2 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Helen Annette Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:32-33, Clipper Boulevard, Dartford, United Kingdom, DA2 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Louise Clare Juillard
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:32-33, Clipper Boulevard, Dartford, United Kingdom, DA2 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Resolution

Resolution.

Download
2023-11-29Capital

Capital return purchase own shares.

Download
2023-11-20Accounts

Accounts with accounts type group.

Download
2023-11-17Capital

Capital allotment shares.

Download
2023-11-14Capital

Capital cancellation shares.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type group.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-01-24Accounts

Accounts with accounts type group.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Address

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

Download
2021-03-17Accounts

Accounts with accounts type group.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type group.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type group.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.