PENTESEC LIMITED

17 St. Helen's Place, London, EC3A 6DG, England
StatusACTIVE
Company No.08940056
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

PENTESEC LIMITED is an active private limited company with number 08940056. It was incorporated 10 years, 3 months, 4 days ago, on 14 March 2014. The company address is 17 St. Helen's Place, London, EC3A 6DG, England.



Company Fillings

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-01

Psc name: Charterhouse Voice & Data Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: Gate House 5 Chapel Place Rivington Street London EC2A 3SB England

Change date: 2022-12-01

New address: 17 st. Helen's Place London EC3A 6DG

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Matthew Tyne

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Mr David John Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Brooks

Appointment date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-23

Officer name: Mark Joseph Brooks-Wadham

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mr Joseph Edward Roffey

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Stuart Turnbull

Cessation date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-20

Officer name: Ian Stuart Turnbull

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Brooks-Wadham

Appointment date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-20

Psc name: Jonathan Pitt

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Charterhouse Voice & Data Limited

Notification date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Templeton Bourike

Cessation date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Bourike

Cessation date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeanette Bourike

Cessation date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-20

Officer name: Jonathan Pitt

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Brooks-Wadham

Termination date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-20

Officer name: Stephen John Templeton Bourike

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-20

Officer name: Jeanette Bourike

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Tyne

Appointment date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Bourike

Termination date: 2021-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-20

Officer name: Mr Mark Brooks-Wadham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

New address: Gate House 5 Chapel Place Rivington Street London EC2A 3SB

Change date: 2021-01-21

Old address: 1 Bond Street Colne Lancashire BB8 9DG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jeanette Bourike

Change date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Bourike

Change date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Pitt

Change date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Stephen John Templeton Bourike

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Stuart Turnbull

Change date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Luke Bourike

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mrs Jeanette Bourike

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Stephen John Templeton Bourike

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Ian Stuart Turnbull

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Pitt

Change date: 2018-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Old address: 20 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR United Kingdom

Change date: 2017-03-30

New address: 1 Bond Street Colne Lancashire BB8 9DG

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Pitt

Change date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

New address: 20 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR

Change date: 2016-12-07

Old address: 6 the Old Quarry Nene Valley Business Park Oundle Peterborough Cambs PE8 4HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: 7 Headley Road Woodley Reading Berkshire RG5 4JB United Kingdom

Change date: 2014-09-25

New address: 6 the Old Quarry Nene Valley Business Park Oundle Peterborough Cambs PE8 4HN

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT REFINISHING 2 LIMITED

54-56 WILLIAM TOLSON ENT. PARK MILL LANE,TAMWORTH,B78 3QD

Number:10951450
Status:ACTIVE
Category:Private Limited Company

OAKWOOD CONTRACTING LTD

43 CORRANCE ROAD,LONDON,SW2 5RD

Number:11405051
Status:ACTIVE
Category:Private Limited Company

PALMERSTON LEISURE LIMITED

THE BRANDER LODGE HOTEL,TAYNUILT,PA35 1HT

Number:SC378308
Status:ACTIVE
Category:Private Limited Company

R. HOULT LIMITED

22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA

Number:01218931
Status:ACTIVE
Category:Private Limited Company

SNIPS & CO (CUMBRIA) LIMITED

FIRST FLOOR LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU

Number:11310387
Status:ACTIVE
Category:Private Limited Company

TAKAFUL OUTSOURCE LIMITED

43 GREEK STREET,STOCKPORT,SK3 8AX

Number:08356992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source