PENTASIA LIMITED - REDHILL
Company Profile | Company Filings |
Overview
PENTASIA LIMITED is a Private Limited Company from REDHILL ENGLAND and has the status: Active.
PENTASIA LIMITED was incorporated 22 years ago on 23/11/2001 and has the registered number: 04327821. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PENTASIA LIMITED was incorporated 22 years ago on 23/11/2001 and has the registered number: 04327821. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PENTASIA LIMITED - REDHILL
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BETCHWORTH HOUSE
REDHILL
SURREY
RH1 1DL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK DANIEL FARRIS | Apr 1972 | British | Director | 2010-08-01 | CURRENT |
MR ROBERT DOUGLAS EDWIN DOWLING | Nov 1974 | British | Director | 2021-11-16 | CURRENT |
MR JOHN DOYLE | Apr 1977 | British | Director | 2020-05-01 | CURRENT |
MR JOHN JOSEPH DOYLE | Secretary | 2022-09-08 | CURRENT | ||
FIVE FORTY LIMITED | Corporate Secretary | 2018-10-12 UNTIL 2022-09-08 | RESIGNED | ||
CHRISTPHER VELLA | Feb 1974 | Maltese | Director | 2008-12-04 UNTIL 2019-06-01 | RESIGNED |
BRUCE DAVID GAMBLE | May 1969 | British | Director | 2001-11-23 UNTIL 2021-11-16 | RESIGNED |
NIGEL EDWIN BLYTHE-TINKER | Aug 1950 | British | Director | 2007-04-26 UNTIL 2015-07-31 | RESIGNED |
PHILIP ALAN BEARD | Aug 1942 | Secretary | 2001-11-23 UNTIL 2010-12-14 | RESIGNED | |
MR ROBERT DOUGLAS EDWIN DOWLING | Nov 1974 | British | Director | 2003-12-01 UNTIL 2021-11-16 | RESIGNED |
KARL LUKE DELIA | British | Secretary | 2010-09-15 UNTIL 2018-10-12 | RESIGNED | |
MATTHEW DAVID VINES | May 1976 | British | Director | 2009-05-11 UNTIL 2011-11-26 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2001-11-23 UNTIL 2001-11-23 | RESIGNED | ||
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2001-11-23 UNTIL 2001-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pentasia Group Holding Limited | 2016-07-12 | Redhill Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Bruce David Gamble | 2016-04-06 - 2016-07-12 | 5/1969 | Redhill |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Douglas Edwin Dowling | 2016-04-06 - 2016-07-12 | 11/1974 | Dorking |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pentasia Limited Filleted accounts for Companies House (small and micro) | 2023-08-19 | 31-12-2022 | £354,421 Cash £-250,211 equity |
Pentasia Limited Filleted accounts for Companies House (small and micro) | 2022-09-24 | 31-12-2021 | £400,298 Cash £-842,287 equity |
Pentasia Limited Filleted accounts for Companies House (small and micro) | 2021-09-22 | 31-12-2020 | £42,851 Cash £-1,047,853 equity |
Pentasia Limited Filleted accounts for Companies House (small and micro) | 2020-12-24 | 31-12-2019 | £18,163 Cash £-1,028,396 equity |
Pentasia Limited Filleted accounts for Companies House (small and micro) | 2019-10-01 | 31-12-2018 | £2,810 Cash £-731,952 equity |
Pentasia Limited Filleted accounts for Companies House (small and micro) | 2018-08-09 | 31-12-2017 | £1,490 Cash £-223,539 equity |
Accounts filed on 31-12-2014 | 2015-09-22 | 31-12-2014 | £501 Cash £-221,378 equity |