Company NamePentagram Design Services Limited
DirectorJohn Rushworth
Company StatusActive
Company Number02823163
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Previous NameAmountdash Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Rushworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(13 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Secretary NameCamamile Limited (Corporation)
StatusCurrent
Appointed19 July 2012(19 years, 1 month after company formation)
Appointment Duration11 years, 9 months
Correspondence Address15 Newland
Lincoln
LN1 1XG
Director NameMr David Hillman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(4 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2007)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns Ozleworth Road
Wortley
Wotton Under Edge
Gloucestershire
GL12 7QP
Wales
Director NameMr John McConnell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Orme Court
London
W2 4RL
Secretary NameMs Janice Mary Entwistle
NationalityBritish
StatusResigned
Appointed29 June 1993(4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address85 Oxford Gardens
London
W10 5UL
Director NameLorenzo Franco Apicella
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2005(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 October 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Secretary NameAli Gray
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2006)
RoleCompany Director
Correspondence Address9 Caxton Road
London
SW19 8SJ
Secretary NameAndrew Michael Beard
NationalityBritish
StatusResigned
Appointed22 December 2006(13 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2007)
RoleCompany Director
Correspondence Address47 Cobham Avenue
New Malden
Surrey
KT3 6ER
Director NameMr Daniel Weil
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCamamile Limited (Corporation)
StatusResigned
Appointed31 January 2007(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 July 2012)
Correspondence Address15 Newland
Lincoln
LN1 1XG

Contact

Websitewww.pentagram.com

Location

Registered Address11 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
15 March 2023Termination of appointment of Camamile Limited as a secretary on 3 February 2023 (1 page)
8 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 30 September 2021 (6 pages)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
4 June 2021Termination of appointment of Daniel Weil as a director on 30 September 2020 (1 page)
22 February 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
25 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
11 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
23 October 2012Appointment of Mr Daniel Weil as a director (2 pages)
23 October 2012Appointment of Mr Daniel Weil as a director (2 pages)
22 October 2012Termination of appointment of Lorenzo Apicella as a director (1 page)
22 October 2012Termination of appointment of Lorenzo Apicella as a director (1 page)
19 July 2012Appointment of Camamile Limited as a secretary (2 pages)
19 July 2012Termination of appointment of Camamile Limited as a secretary (1 page)
19 July 2012Termination of appointment of Camamile Limited as a secretary (1 page)
19 July 2012Appointment of Camamile Limited as a secretary (2 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
21 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Camamile Limited on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Camamile Limited on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Camamile Limited on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 February 2010Full accounts made up to 30 September 2009 (9 pages)
25 February 2010Full accounts made up to 30 September 2009 (9 pages)
9 October 2009Director's details changed for John Rushworth on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Rushworth on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Rushworth on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages)
17 August 2009Full accounts made up to 30 September 2008 (9 pages)
17 August 2009Full accounts made up to 30 September 2008 (9 pages)
17 June 2009Return made up to 01/06/09; full list of members (3 pages)
17 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 August 2008Return made up to 01/06/08; full list of members (3 pages)
1 August 2008Return made up to 01/06/08; full list of members (3 pages)
4 March 2008Full accounts made up to 30 September 2007 (9 pages)
4 March 2008Full accounts made up to 30 September 2007 (9 pages)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 June 2007Full accounts made up to 30 September 2006 (9 pages)
12 June 2007Full accounts made up to 30 September 2006 (9 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 February 2006Full accounts made up to 30 September 2005 (9 pages)
28 February 2006Full accounts made up to 30 September 2005 (9 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
25 June 2005Return made up to 01/06/05; full list of members (7 pages)
25 June 2005Return made up to 01/06/05; full list of members (7 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 March 2005Full accounts made up to 30 September 2004 (9 pages)
7 March 2005Full accounts made up to 30 September 2004 (9 pages)
14 June 2004Return made up to 01/06/04; no change of members (7 pages)
14 June 2004Return made up to 01/06/04; no change of members (7 pages)
17 March 2004Full accounts made up to 30 September 2003 (9 pages)
17 March 2004Full accounts made up to 30 September 2003 (9 pages)
11 June 2003Return made up to 01/06/03; full list of members (8 pages)
11 June 2003Return made up to 01/06/03; full list of members (8 pages)
28 February 2003Full accounts made up to 30 September 2002 (9 pages)
28 February 2003Full accounts made up to 30 September 2002 (9 pages)
11 June 2002Return made up to 01/06/02; full list of members (8 pages)
11 June 2002Return made up to 01/06/02; full list of members (8 pages)
21 March 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
21 March 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Full accounts made up to 30 September 2000 (8 pages)
8 February 2001Full accounts made up to 30 September 2000 (8 pages)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Full accounts made up to 30 September 1999 (8 pages)
21 March 2000Full accounts made up to 30 September 1999 (8 pages)
10 June 1999Return made up to 01/06/99; no change of members (4 pages)
10 June 1999Return made up to 01/06/99; no change of members (4 pages)
8 February 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
8 February 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
4 June 1998Return made up to 01/06/98; no change of members (4 pages)
4 June 1998Return made up to 01/06/98; no change of members (4 pages)
3 April 1998Full accounts made up to 30 September 1997 (7 pages)
3 April 1998Full accounts made up to 30 September 1997 (7 pages)
10 June 1997Return made up to 01/06/97; full list of members (6 pages)
10 June 1997Return made up to 01/06/97; full list of members (6 pages)
14 April 1997Full accounts made up to 30 September 1996 (7 pages)
14 April 1997Full accounts made up to 30 September 1996 (7 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
10 June 1996Return made up to 01/06/96; no change of members (4 pages)
10 June 1996Return made up to 01/06/96; no change of members (4 pages)
10 June 1996Full accounts made up to 30 September 1995 (7 pages)
10 June 1996Full accounts made up to 30 September 1995 (7 pages)
9 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1995Full accounts made up to 30 September 1994 (7 pages)
29 March 1995Full accounts made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 June 1993Incorporation (9 pages)
1 June 1993Incorporation (9 pages)