UKBizDB.co.uk

PENTAGON SHAPE LIMITED

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

This company is commonly known as Pentagon Shape Limited. The company was founded 6 years ago and was given the registration number 11169163. The firm's registered office is in HARLOW. You can find them at Pentagon House, Harolds Road, Harlow, . This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:PENTAGON SHAPE LIMITED
Company Number:11169163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:Pentagon House, Harolds Road, Harlow, England, CM19 5BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Chantry Road, Bishops Stortford, United Kingdom, CM23 2SG

Director16 August 2018Active
38, Chantry Road, Bishops Stortford, United Kingdom, CM23 2SG

Director25 January 2018Active
38, Chantry Road, Bishop's Stortford, England, CM23 2SG

Director01 July 2019Active
Pentagon House, Harolds Road, Harlow, England, CM19 5BJ

Director25 January 2018Active
38, Chantry Road, Bishop's Stortford, England, CM23 2SG

Director01 July 2019Active
Pentagon House, Harolds Road, Harlow, England, CM19 5BJ

Director25 January 2018Active
38, Chantry Road, Bishop's Stortford, England, CM23 2SG

Director25 January 2018Active

People with Significant Control

Mrs Alena Dmitrieva
Notified on:25 January 2018
Status:Active
Date of birth:January 1983
Nationality:Russian
Country of residence:England
Address:38, Chantry Road, Bishop's Stortford, England, CM23 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Paul Tucker
Notified on:25 January 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:38, Chantry Road, Bishop's Stortford, England, CM23 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Address

Default companies house registered office address applied.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-07Address

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

Download
2020-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-21Address

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

Download
2019-06-21Address

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

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.