UKBizDB.co.uk

WE ARE PENTAGON LIMITED

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

This company is commonly known as We Are Pentagon Limited. The company was founded 11 years ago and was given the registration number 08342424. The firm's registered office is in RICHMOND. You can find them at 11 The Green, , Richmond, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WE ARE PENTAGON LIMITED
Company Number:08342424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:11 The Green, Richmond, Surrey, TW9 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, York Street, London, England, W1H 1DP

Director28 December 2012Active
78, York Street, London, England, W1H 1DP

Director30 June 2016Active
78, York Street, London, England, W1H 1DP

Director01 September 2015Active
11, The Green, Richmond, England, TW9 1PX

Secretary28 December 2012Active
78, York Street, London, England, W1H 1DP

Director05 October 2018Active
11, The Green, Richmond, TW9 1PX

Director27 September 2018Active
11, The Green, Richmond, TW9 1PX

Director30 June 2016Active

People with Significant Control

Mr Laurence John Ashley Guy
Notified on:15 May 2023
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:78, York Street, London, England, W1H 1DP
Nature of control:
  • Significant influence or control
We Are Pentagon Group Ltd
Notified on:28 December 2018
Status:Active
Country of residence:England
Address:78, York Street, London, England, W1H 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence John Ashley Guy
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:11, The Green, Richmond, TW9 1PX
Nature of control:
  • Significant influence or control

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
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-04-28Address

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

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type small.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.