UKBizDB.co.uk

PENTIUM LIMITED

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

This company is commonly known as Pentium Limited. The company was founded 7 years ago and was given the registration number 10259102. The firm's registered office is in GATWICK. You can find them at The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PENTIUM LIMITED
Company Number:10259102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 70229 - Management consultancy activities other than financial management
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England, RH6 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Carpenters Workshop, London Road, Handcross, England, RH17 6HB

Director24 July 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Corporate Secretary01 July 2016Active
Unit 15, Hearle Way, The I O Centre, Hatfield, United Kingdom, AL10 9EW

Director23 May 2018Active
11, Truggers, Handcross, Haywards Heath, England, RH17 6DQ

Director01 July 2016Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 July 2016Active
51, Welwyn Garden City, Welwyn Garden City, United Kingdom, AL7 4JH

Corporate Director01 July 2016Active

People with Significant Control

Mrs Louise Beckenham
Notified on:06 January 2022
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Unit 3 Carpenters Workshop, London Road, Handcross, England, RH17 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Peter Beckenham
Notified on:24 July 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Unit 3 Carpenters Workshop, London Road, Handcross, England, RH17 6HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Address

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

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Address

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

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-01Officers

Termination secretary company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.