Company Information for PENTASIA GROUP HOLDING LIMITED
Betchworth House, 57-65 Station Road, Redhill, SURREY, RH1 1DL,
|
Company Registration Number
10126250
Private Limited Company
Active |
Company Name | |
---|---|
PENTASIA GROUP HOLDING LIMITED | |
Legal Registered Office | |
Betchworth House 57-65 Station Road Redhill SURREY RH1 1DL | |
Company Number | 10126250 | |
---|---|---|
Company ID Number | 10126250 | |
Date formed | 2016-04-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-14 | |
Return next due | 2025-04-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-17 09:36:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KARL LUKE DELIA |
||
ALISTAIR CLELAND |
||
ROBERT DOUGLAS EDWIN DOWLING |
||
BRUCE DAVID GAMBLE |
||
CHRISTOPHER VELLA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONEXUS GROUP HOLDING LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
NUMBER 8 PARTNERS LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
BOOMERANG INTERACTIVE LIMITED | Director | 2007-01-29 | CURRENT | 2007-01-29 | Dissolved 2015-06-19 | |
PENTASIA LIMITED | Director | 2003-12-01 | CURRENT | 2001-11-23 | Active | |
CONEXUS GROUP HOLDING LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
CONEXUS GROUP HOLDING LIMITED | Director | 2017-08-30 | CURRENT | 2016-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Change of details for Conexus Group Holding Limited as a person with significant control on 2023-08-17 | ||
Director's details changed for Bruce David Gamble on 2023-04-11 | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES | ||
Director's details changed for Mr Robert Douglas Edwin Dowling on 2023-01-04 | ||
Director's details changed for Mr Robert Douglas Edwin Dowling on 2022-11-17 | ||
Director's details changed for Bruce David Gamble on 2022-11-17 | ||
REGISTERED OFFICE CHANGED ON 21/11/22 FROM Betchworth House 3rd Floor, North Suite 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom | ||
Change of details for Conexus Group Holding Limited as a person with significant control on 2022-11-17 | ||
PSC05 | Change of details for Conexus Group Holding Limited as a person with significant control on 2022-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/22 FROM Betchworth House 3rd Floor, North Suite 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom | |
CH01 | Director's details changed for Mr Robert Douglas Edwin Dowling on 2022-11-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
AP03 | Appointment of Mr John Joseph Doyle as company secretary on 2022-04-06 | |
TM02 | Termination of appointment of Five Forty Limited on 2022-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 40 Kimbolton Road Bedford MK40 2NR | |
AD02 | Register inspection address changed to 40 Kimbolton Road Bedford MK40 2NR | |
CH01 | Director's details changed for Mr John Joseph Doyle on 2020-12-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Robert Douglas Edwin Dowling on 2020-11-03 | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH DOYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VELLA | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
SH01 | 12/11/18 STATEMENT OF CAPITAL GBP 3405.45 | |
SH01 | 01/10/18 STATEMENT OF CAPITAL GBP 3367.44 | |
AP01 | DIRECTOR APPOINTED MR NEILL THOMAS KENNETH BUTCHER | |
AP04 | Appointment of Five Forty Limited as company secretary on 2018-10-12 | |
TM02 | Termination of appointment of Karl Luke Delia on 2018-10-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES | |
PSC02 | Notification of Conexus Group Holding Limited as a person with significant control on 2016-12-30 | |
PSC07 | CESSATION OF BRUCE DAVID GAMBLE AS A PSC | |
PSC07 | CESSATION OF ROBERT DOUGLAS EDWIN DOWLING AS A PSC | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/02/18 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER VELLA | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR CLELAND | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 3026.76 | |
SH01 | 21/06/17 STATEMENT OF CAPITAL GBP 3026.76 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2724.09 | |
SH01 | 12/07/16 STATEMENT OF CAPITAL GBP 2724.09 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH19 | Statement of capital on 2016-07-08 GBP 0.02 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 26/06/16 | |
RES06 | REDUCE ISSUED CAPITAL 28/06/2016 | |
AA01 | CURRSHO FROM 30/04/2017 TO 31/12/2016 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTASIA GROUP HOLDING LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PENTASIA GROUP HOLDING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |