Warning: file_put_contents(c/eb0f8bffb2ecb3fa61abb36e569c7cdd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pentangle Internet Limited, OX9 3BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENTANGLE INTERNET LIMITED

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

This company is commonly known as Pentangle Internet Limited. The company was founded 24 years ago and was given the registration number 03960918. The firm's registered office is in THAME. You can find them at 3 Pump Lane, , Thame, Oxfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PENTANGLE INTERNET LIMITED
Company Number:03960918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Pump Lane, Thame, Oxfordshire, England, OX9 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Milam Close, Arborfield, Reading, England, RG2 9FD

Director25 March 2008Active
41 Holliers Close, Thame, OX9 2EN

Secretary30 June 2005Active
18 Park Crescent, Little Paxton, St Neots, PE19 6ER

Secretary01 April 2006Active
The Old School, 51 Princes Road, Weybridge, KT13 9DA

Corporate Nominee Secretary30 March 2000Active
41 Holliers Close, Thame, OX9 2EN

Director30 March 2000Active
The Old School, 51 Princes Road, Weybridge, KT13 9DA

Corporate Nominee Director30 March 2000Active

People with Significant Control

Hunt View Holdings Limited
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:6 Milam Close, Aborfield, England, RG2 9FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alun Rowe
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:41 Holliers Close, Thame, United Kingdom, OX9 2EN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Persons with significant control

Change to a person with significant control.

Download
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Address

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

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Address

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

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-05-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.