Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTAGON LIMITED
Company Information for

PENTAGON LIMITED

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
Company Registration Number
01862751
Private Limited Company
Active

Company Overview

About Pentagon Ltd
PENTAGON LIMITED was founded on 1984-11-12 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Pentagon Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PENTAGON LIMITED
 
Legal Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
GREYFRIARS COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
Other companies in RG14
 
Telephone0132-928-6224
 
Filing Information
Company Number 01862751
Company ID Number 01862751
Date formed 1984-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 08:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTAGON LIMITED
Is this data useful to you?
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.
Companies with same name PENTAGON LIMITED
The following companies were found which have the same name as PENTAGON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENTAGON (BURTON ON TRENT) LIMITED OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU Active - Proposal to Strike off Company formed on the 2005-01-27
PENTAGON (HUDDERSFIELD) LIMITED OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU Active - Proposal to Strike off Company formed on the 2011-01-10
PENTAGON (LANCASHIRE) LIMITED PENTAGON ISLAND PENTAGON ROAD DERBY DERBYSHIRE DE21 6HB Dissolved Company formed on the 2011-04-04
PENTAGON (MANNINGTREE) LIMITED 4A RIVERSIDE AVENUE WEST LAWFORD MANNINGTREE CO11 1UN Active Company formed on the 2011-04-26
PENTAGON (NOTTINGHAM) LIMITED OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU Active - Proposal to Strike off Company formed on the 2011-03-11
PENTAGON (NW) LIMITED UNIT 1, 52 BRUNSWICK ROAD BUCKLEY FLINTSHIRE CH7 2EP Active Company formed on the 2011-10-13
PENTAGON (OLDHAM) LIMITED OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU Active - Proposal to Strike off Company formed on the 2010-01-05
PENTAGON (UK) LIMITED PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Liquidation Company formed on the 1996-10-24
PENTAGON (WA) PTY LTD Dissolved Company formed on the 2016-05-13
PENTAGON (EMI) SHIELDING LIMITED Active Company formed on the 1991-10-22
PENTAGON + TRIANGLE STRATEGIC ADVISORS INC. 12301 RESEARCH PARK BLVD BLDG 4 AUSTIN TX 78759 Active Company formed on the 2020-11-23
PENTAGON 1978 INC. FRANK POPOLIZIO 3610 STATE STREET SCHENECTADY NEW YORK 12304 Active Company formed on the 2008-12-09
PENTAGON 1997 LIMITED Dissolved Company formed on the 1997-01-15
PENTAGON 1 REAL ESTATE CORP. 4767 N.W 183 STREET MIAMI FL 33055 Inactive Company formed on the 2007-09-25
PENTAGON 12 LLC 63 WALL ST #3401 New York NEW YORK NY 10005 Active Company formed on the 2019-07-18
PENTAGON 24HR RECRUITMENT LIMITED 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Liquidation Company formed on the 2007-12-28
PENTAGON 2000 SOFTWARE ERP LIMITED MESPIL BUSINESS CENTRE MESPIL HOUSE SUSSEX ROAD DUBLIN 4 DUBLIN 4, DUBLIN, D04T4A6, IRELAND D04T4A6 Active Company formed on the 2014-07-23
PENTAGON 2000 SOFTWARE INC Delaware Unknown
PENTAGON 5 LIMITED PARTNERSHIP 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2001-05-03
PENTAGON 5000 DRILLING LTD MERCURY HOUSE, 125, OLD MINT STREET, VALLETTA Unknown

Company Officers of PENTAGON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT JONES
Company Secretary 2016-05-25
DAKSH GUPTA
Director 2016-05-25
MARK DOUGLAS RABAN
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STUART TAYLOR
Director 2013-09-02 2016-12-31
KAREN RACHEL O'HANLON
Company Secretary 2009-06-01 2016-05-25
DAVID JOHN NEWMAN
Director 2007-01-30 2016-05-25
JOHN FRANCIS O'HANLON
Director 2007-03-12 2016-05-25
JOHN FRANCIS O'HANLON
Company Secretary 2007-01-30 2009-06-01
MAARTEN RICHARD SEWARD
Director 2005-03-15 2007-06-30
PAUL ANTHONY TOLLEY
Company Secretary 1996-05-23 2007-01-30
PAUL ANTHONY TOLLEY
Director 1996-05-23 2007-01-30
MICHAEL JOSEPH WILSON
Director 1991-07-14 2007-01-30
MICHAEL JAMES DALE
Director 2000-08-15 2006-06-19
MALCOLM JOHN SONNEX
Director 2000-03-02 2005-07-07
DAVID JOHN SPARSHATT
Director 2000-05-05 2001-10-03
CHRISTOPHER PAUL TYRRELL
Director 1991-01-01 2000-02-04
RICHARD ROBERTS COLLINS
Director 1991-07-14 1998-02-26
ANTHONY CARSON SHEPHERD
Director 1996-07-18 1998-01-21
MICHAEL PHILIP TEBBUTT
Company Secretary 1991-07-14 1996-05-23
MICHAEL PHILIP TEBBUTT
Director 1991-07-14 1996-05-23
ANTHONY PETER ROBERTS
Director 1992-01-01 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAKSH GUPTA WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
DAKSH GUPTA WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
DAKSH GUPTA RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
DAKSH GUPTA RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
DAKSH GUPTA PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
DAKSH GUPTA RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
DAKSH GUPTA PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
DAKSH GUPTA S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
DAKSH GUPTA S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
DAKSH GUPTA ASTLE LIMITED Director 2014-08-08 CURRENT 1973-05-22 Active
DAKSH GUPTA CMG 2007 LIMITED Director 2014-08-08 CURRENT 2007-06-11 Active
DAKSH GUPTA CRYSTAL MOTOR GROUP LIMITED Director 2014-08-08 CURRENT 2003-06-27 Active
DAKSH GUPTA AUDI SOUTH WEST LIMITED Director 2013-02-20 CURRENT 2005-09-28 Active
DAKSH GUPTA SILVER STREET AUTOMOTIVE LIMITED Director 2013-02-20 CURRENT 1962-03-01 Active
DAKSH GUPTA HANJO RUSSELL LIMITED Director 2013-02-20 CURRENT 2001-03-12 Active
DAKSH GUPTA MARSHALL OF SCUNTHORPE LIMITED Director 2012-01-23 CURRENT 1974-06-14 Active
DAKSH GUPTA TIM BRINTON CARS LIMITED Director 2011-05-19 CURRENT 1972-02-04 Active
DAKSH GUPTA MARSHALL NORTH WEST LIMITED Director 2010-08-02 CURRENT 1937-01-06 Active
DAKSH GUPTA MARSHALL COMMERCIAL VEHICLES LIMITED Director 2010-08-02 CURRENT 1991-07-15 Active
DAKSH GUPTA MARSHALL MOTOR HOLDINGS LIMITED Director 2009-01-01 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF STEVENAGE LIMITED Director 2008-11-03 CURRENT 2007-12-11 Active
DAKSH GUPTA MARSHALL MOTOR GROUP LIMITED Director 2008-11-03 CURRENT 1934-12-29 Active
DAKSH GUPTA MARSHALL MOTOR GROUP PROPERTIES LIMITED Director 2008-11-03 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF IPSWICH LIMITED Director 2008-11-03 CURRENT 2002-05-27 Active
DAKSH GUPTA MARSHALL OF PETERBOROUGH LIMITED Director 2008-11-03 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
MARK DOUGLAS RABAN WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
MARK DOUGLAS RABAN RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
MARK DOUGLAS RABAN RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
MARK DOUGLAS RABAN PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
MARK DOUGLAS RABAN RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
MARK DOUGLAS RABAN PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
MARK DOUGLAS RABAN S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S G SMITH TRADE PARTS LTD Director 2015-11-16 CURRENT 1984-02-23 Active
MARK DOUGLAS RABAN S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
MARK DOUGLAS RABAN AUDI SOUTH WEST LIMITED Director 2015-04-02 CURRENT 2005-09-28 Active
MARK DOUGLAS RABAN MARSHALL MOTOR HOLDINGS LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL OF STEVENAGE LIMITED Director 2015-04-02 CURRENT 2007-12-11 Active
MARK DOUGLAS RABAN MARSHALL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 1934-12-29 Active
MARK DOUGLAS RABAN MARSHALL NORTH WEST LIMITED Director 2015-04-02 CURRENT 1937-01-06 Active
MARK DOUGLAS RABAN ASTLE LIMITED Director 2015-04-02 CURRENT 1973-05-22 Active
MARK DOUGLAS RABAN MARSHALL MOTOR GROUP PROPERTIES LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL COMMERCIAL VEHICLES LIMITED Director 2015-04-02 CURRENT 1991-07-15 Active
MARK DOUGLAS RABAN MARSHALL OF IPSWICH LIMITED Director 2015-04-02 CURRENT 2002-05-27 Active
MARK DOUGLAS RABAN CMG 2007 LIMITED Director 2015-04-02 CURRENT 2007-06-11 Active
MARK DOUGLAS RABAN SILVER STREET AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 1962-03-01 Active
MARK DOUGLAS RABAN TIM BRINTON CARS LIMITED Director 2015-04-02 CURRENT 1972-02-04 Active
MARK DOUGLAS RABAN MARSHALL OF SCUNTHORPE LIMITED Director 2015-04-02 CURRENT 1974-06-14 Active
MARK DOUGLAS RABAN HANJO RUSSELL LIMITED Director 2015-04-02 CURRENT 2001-03-12 Active
MARK DOUGLAS RABAN CRYSTAL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 2003-06-27 Active
MARK DOUGLAS RABAN MARSHALL OF PETERBOROUGH LIMITED Director 2015-04-02 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN PRECISE FINANCE LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06DIRECTOR APPOINTED MR MARK ALLAN ROBINSON
2025-02-06DIRECTOR APPOINTED MR TREVOR JOHN FUSSEY
2024-12-11Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-12-11Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-12-11Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-12-11Audit exemption subsidiary accounts made up to 2024-03-31
2024-07-16CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES
2024-07-02APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALLINGTON
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-09-27Register inspection address changed from Airport House the Airport Cambridge CB5 8RY England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-27Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-04Change of details for Ridgeway Garages (Newbury) Limited as a person with significant control on 2023-08-30
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY England
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-13Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-03-13Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-02-24Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2022-09-26Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-26CH01Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2022-09-13DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-09-13AP01DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-06-28CH01Director's details changed for Mr Daksh Gupta on 2021-06-18
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STUART TAYLOR
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28AD02Register inspection address changed from C/O Karen O'hanlon Ridgeway Newbury the Triangle Newbury Berkshire RG14 7HT United Kingdom to Airport House the Airport Cambridge CB5 8RY
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1551997
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-27AD04Register(s) moved to registered office address Airport House the Airport Cambridge CB5 8RY
2016-06-13AP01DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2016-06-08AP03Appointment of Mr Stephen Robert Jones as company secretary on 2016-05-25
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM Ridgeway Newbury Newbury Motor Park the Triangle Newbury Berkshire RG14 7HT
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'HANLON
2016-06-07TM02Termination of appointment of Karen Rachel O'hanlon on 2016-05-25
2016-06-07AP01DIRECTOR APPOINTED MR DAKSH GUPTA
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018627510046
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018627510045
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1551997
2015-08-13AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018627510045
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018627510046
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2014-11-13MISCRES OF AUD
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1551997
2014-07-28AR0114/07/14 FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-04AP01DIRECTOR APPOINTED MR DANIEL STUART TAYLOR
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0114/07/13 FULL LIST
2012-07-18AR0114/07/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0114/07/11 FULL LIST
2010-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-07-26AR0114/07/10 FULL LIST
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-26AD02SAIL ADDRESS CREATED
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-25363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03288aSECRETARY APPOINTED MRS KAREN RACHEL O'HANLON
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY JOHN O'HANLON
2008-07-24363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-03RES12VARYING SHARE RIGHTS AND NAMES
2008-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: STANDARD WAY FAREHAM INDUSTRIAL PARK FAREHAM HAMPSHIRE PO16 8XL
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-14RES13ENTER INTO DOCUMENTS 30/01/07
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16RES12VARYING SHARE RIGHTS AND NAMES
2007-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0218365 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTAGON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
CHARGE OVER SUB-HIRE AGREEMENTS 2010-11-29 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2008-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL CHARGE 2003-11-27 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2002-08-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-08-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-25 Satisfied THE CO-OPERATIVE BANK PLC
FLOATING CHARGE OVER STOCK 1997-09-30 Outstanding MERCEDES-BENZ FINANCE LIMITED
LEGAL CHARGE 1997-06-27 Satisfied MERCEDES-BENZ FINANCE LIMITED
LEGAL CHARGE 1997-06-27 Satisfied MERCEDES-BENZ FINANCE LIMITED
LEGAL CHARGE 1996-12-09 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1996-12-09 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1996-12-04 Satisfied THE CO-OPERATIVE BANK PLC
INSURANCE ASSIGNMENT 1996-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-03-18 Satisfied LOMBARD NORTH CENTRAL PLC
KEYMAN INSURANCE ASSIGNMENT 1996-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1996-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1994-01-27 Satisfied MERCEDES-BENZ FINANCE LIMITED
LEGAL CHARGE 1993-12-16 Satisfied MERCEDES-BENZ FINANCE LIMITED
DEBENTURE 1992-10-06 Satisfied MERCEDES-BENZ FINANCE LIMITED
LEGAL MORTGAGE 1989-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1989-10-26 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1989-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
GENERAL FLOATING CHARGE 1986-12-30 Satisfied BRITISH CREDIT TRUST LIMITED
DEBENTURE 1986-12-11 Satisfied LLOYDS BOWMAKER LTD.
MORTGAGE DEBENTURE 1986-07-10 Satisfied UNITED DOMINIONS TRUST LIMITED
DEED OF CONSENT AND CHARGE 1985-09-30 Satisfied MIDLAND BANK PLC
CONSIGNMENT FUNDING AGREEMENT. 1985-09-12 Satisfied BRITISH CREDIT TRUST LIMITED
CHARGE 1985-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PENTAGON LIMITED

Intangible Assets
Patents
We have not found any records of PENTAGON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PENTAGON LIMITED owns 1 domain names.

pentagonmercedes-benz.co.uk  

Trademarks
We have not found any records of PENTAGON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENTAGON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2015-3 GBP £1,960 TRAINING COURSES EMPLOYEES
Fareham Borough Council 2015-2 GBP £700 TRAINING COURSES EMPLOYEES
Fareham Borough Council 2014-12 GBP £601 ROUTINE REPAIRS VEHICLES/PLANT
Fareham Borough Council 2014-11 GBP £1,326 ROUTINE REPAIRS VEHICLES/PLANT
Hampshire County Council 2014-11 GBP £569 Vehicle Workshop Spares and Consumables
Nottinghamshire County Council 2014-9 GBP £924
Hampshire County Council 2014-8 GBP £616 Vehicle Workshop Spares and Consumables
Nottinghamshire County Council 2014-8 GBP £798
Barnsley Metropolitan Borough Council 2014-6 GBP £3,083 Third Party Damages
Isle of Wight Council 2014-6 GBP £348
Fareham Borough Council 2014-5 GBP £1,950 TRAINING COURSES EMPLOYEES
Isle of Wight Council 2014-4 GBP £320
Hampshire County Council 2014-3 GBP £1,136 Vehicle Workshop Spares and Consumables
Fareham Borough Council 2014-3 GBP £1,350 TRAINING COURSES EMPLOYEES
Isle of Wight Council 2014-2 GBP £13
Hampshire County Council 2014-2 GBP £2,854 Workshop Spares & Consumables
Isle of Wight Council 2014-1 GBP £19
Manchester City Council 2013-11 GBP £988
Hampshire County Council 2013-10 GBP £1,220 Workshop Spares & Consumables
Isle of Wight Council 2013-9 GBP £70
Fareham Borough Council 2013-9 GBP £2,730 TRAINING COURSES EMPLOYEES
Eastleigh Borough Council 2013-8 GBP £1,010 Repairs Materials
Isle of Wight Council 2013-7 GBP £315
Hampshire County Council 2013-7 GBP £1,090 Workshop Spares & Consumables
Eastleigh Borough Council 2013-6 GBP £2,836 Repairs Materials
Hampshire County Council 2013-6 GBP £591 Workshop Spares & Consumables
Hampshire County Council 2013-5 GBP £636 Workshop Spares & Consumables
Adur Worthing Council 2013-5 GBP £41,454 Vehicles - Commercial
Isle of Wight Council 2013-4 GBP £47
Carlisle City Council 2013-4 GBP £11,898
Eastleigh Borough Council 2013-4 GBP £7,378 Repairs Materials
Isle of Wight Council 2013-3 GBP £583
Eastleigh Borough Council 2013-3 GBP £5,943 Repairs Materials
Hampshire County Council 2013-2 GBP £620 Workshop Spares & Consumables
Adur Worthing Council 2013-2 GBP £49,220 Vehicles - Commercial
South Derbyshire District Council 2013-2 GBP £302 Spare Parts
Isle of Wight Council 2013-2 GBP £112
Isle of Wight Council 2013-1 GBP £87
Hampshire County Council 2013-1 GBP £1,844 Repair & Maintenance - Vehicles & Plant
South Derbyshire District Council 2013-1 GBP £281 Spare Parts
Nottinghamshire County Council 2013-1 GBP £1,183
Eastleigh Borough Council 2012-12 GBP £1,438 Repairs Materials
Isle of Wight Council 2012-12 GBP £8
Eastleigh Borough Council 2012-11 GBP £1,923 Repairs Materials
Isle of Wight Council 2012-11 GBP £421
Eastleigh Borough Council 2012-10 GBP £5,113 Repairs Materials
Isle of Wight Council 2012-10 GBP £389
Eastleigh Borough Council 2012-9 GBP £5,021 Repairs Materials
South Derbyshire District Council 2012-9 GBP £728 Spare Parts
Fareham Borough Council 2012-8 GBP £1,050 COURSES/CONFERENCES-EMPLOYEES
Nottinghamshire County Council 2012-8 GBP £944
Eastleigh Borough Council 2012-7 GBP £541 Repairs Materials
Eastleigh Borough Council 2012-6 GBP £963 Repairs Materials
Eastleigh Borough Council 2012-4 GBP £5,186 Repairs Specialist
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £1,207 Repair & Maintenance - Vehicles & Plant
Eastleigh Borough Council 2012-3 GBP £625 Repairs Materials
Manchester City Council 2012-2 GBP £1,102
Eastleigh Borough Council 2012-1 GBP £5,586 Repairs Materials
Eastleigh Borough Council 2011-10 GBP £1,378 Repairs Materials
Manchester City Council 2011-9 GBP £528 Vehicle Parts/Spares
Hampshire County Council 2011-8 GBP £530 Repair & Maintenance - Vehicles & Plant
Eastleigh Borough Council 2011-7 GBP £2,013 Repairs Specialist
Eastleigh Borough Council 2011-6 GBP £1,339 Repairs Materials
Dacorum Borough Council 2011-5 GBP £10,759
Eastleigh Borough Council 2011-3 GBP £1,077 Repairs Materials
Nottinghamshire County Council 2011-2 GBP £8,699
Bristol City Council 2011-2 GBP £3,195 187 WAYCROFT PRIMARY
Eastleigh Borough Council 2011-2 GBP £2,361 Repairs Materials
Isle of Wight Council 2011-2 GBP £1,106 Technical Support
South Derbyshire District Council 2011-1 GBP £542 Repairs - Material and Labour
Eastleigh Borough Council 2011-1 GBP £1,757 Repairs Specialist
Hampshire County Council 2010-12 GBP £511 Repair & Maintenance - Vehicles & Plant
Hampshire County Council 2010-10 GBP £983 Repair & Maintenance - Vehicles & Plant
Isle of Wight Council 2010-8 GBP £530 Chief Fire Officer

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PENTAGON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PENTAGON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTAGON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTAGON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.