Company NamePentagon Interactive Limited
Company StatusDissolved
Company Number06707368
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 6 months ago)
Dissolution Date3 October 2023 (5 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence John Ashley Guy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Green The Green
Richmond
Surrey
TW9 1PX
Director NameMrs Silvia Yaneva
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBulgarian
StatusClosed
Appointed01 September 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 03 October 2023)
RoleFinance Director
Country of ResidenceBulgaria
Correspondence Address11 The Green
Richmond
Surrey
TW9 1PX
Director NameMs Chrystalla Spire
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Green
Richmond
Surrey
TW9 1PX
Director NameMr Graham Richard Broughton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2018(10 years after company formation)
Appointment Duration4 years, 12 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Green
Richmond
Surrey
TW9 1PX
Secretary NameTamara Guy
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 The Green The Green
Richmond
Surrey
TW9 1PX
Director NameMr Julian Kevin John Swallow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(3 years after company formation)
Appointment Duration7 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr Joseph Tarragano
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Green
Richmond
Surrey
TW9 1PX
Director NameMr Benjamin James Morris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 The Green
Richmond
Surrey
TW9 1PX

Contact

Websitewww.wearepentagon.com
Email address[email protected]
Telephone020 89405392
Telephone regionLondon

Location

Registered Address11 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£184,355
Cash£920,515
Current Liabilities£991,822

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 January 2013Delivered on: 17 January 2013
Satisfied on: 3 April 2013
Persons entitled: Julian Swallow and Christopher Hennings

Classification: Guarantee & debenture
Secured details: All monies due or to become due from we are pentagon limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 February 2020Termination of appointment of Benjamin James Morris as a director on 6 February 2020 (1 page)
14 November 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
19 September 2019Notification of We are Pentagon Limited as a person with significant control on 6 April 2016 (2 pages)
27 August 2019Termination of appointment of Tamara Guy as a secretary on 23 August 2019 (1 page)
22 July 2019Director's details changed for Mr Graham Broughton on 28 May 2019 (2 pages)
5 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
9 October 2018Appointment of Mr Graham Broughton as a director on 5 October 2018 (2 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
29 September 2018Appointment of Mr Benjamin James Morris as a director on 27 September 2018 (2 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Termination of appointment of Joseph Tarragano as a director on 6 April 2017 (1 page)
10 April 2017Termination of appointment of Joseph Tarragano as a director on 6 April 2017 (1 page)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Appointment of Ms Chrystalla Spire as a director on 30 June 2016 (2 pages)
5 August 2016Appointment of Ms Chrystalla Spire as a director on 30 June 2016 (2 pages)
5 August 2016Appointment of Mr Joseph Tarragano as a director on 30 June 2016 (2 pages)
5 August 2016Appointment of Mr Joseph Tarragano as a director on 30 June 2016 (2 pages)
16 November 2015Director's details changed for Mr Laurence John Ashley Guy on 23 September 2015 (2 pages)
16 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,197.84
(6 pages)
16 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,197.84
(6 pages)
16 November 2015Director's details changed for Mr Laurence John Ashley Guy on 23 September 2015 (2 pages)
16 November 2015Secretary's details changed for Tamara Guy on 23 September 2015 (1 page)
16 November 2015Secretary's details changed for Tamara Guy on 23 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages)
17 September 2015Registered office address changed from 78 York Street London W1H 1DP to 11 the Green Richmond Surrey TW9 1PX on 17 September 2015 (1 page)
17 September 2015Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages)
17 September 2015Registered office address changed from 78 York Street London W1H 1DP to 11 the Green Richmond Surrey TW9 1PX on 17 September 2015 (1 page)
17 September 2015Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages)
4 November 2014Accounts for a small company made up to 31 December 2013 (9 pages)
4 November 2014Accounts for a small company made up to 31 December 2013 (9 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,197.84
(5 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,197.84
(5 pages)
7 October 2014Secretary's details changed for Tamara Guy on 1 October 2014 (1 page)
7 October 2014Secretary's details changed for Tamara Guy on 1 October 2014 (1 page)
7 October 2014Secretary's details changed for Tamara Guy on 1 October 2014 (1 page)
7 October 2014Director's details changed for Laurence John Ashley Guy on 15 November 2013 (2 pages)
7 October 2014Director's details changed for Laurence John Ashley Guy on 15 November 2013 (2 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (20 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (20 pages)
20 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,197.84
  • ANNOTATION A second filed AR01 was registered on 06/12/2013
(7 pages)
20 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,197.84
  • ANNOTATION A second filed AR01 was registered on 06/12/2013
(7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
21 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
21 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Laurence John Ashley Guy on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Laurence John Ashley Guy on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Laurence John Ashley Guy on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Tamara Guy on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Tamara Guy on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Tamara Guy on 9 October 2012 (2 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
13 August 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 1,197.84
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 1,197.84
(4 pages)
15 May 2012Termination of appointment of Julian Swallow as a director (1 page)
15 May 2012Termination of appointment of Julian Swallow as a director (1 page)
25 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
19 October 2011Sub-division of shares on 3 October 2011 (5 pages)
19 October 2011Sub-division of shares on 3 October 2011 (5 pages)
19 October 2011Appointment of Julian Kevin John Swallow as a director (3 pages)
19 October 2011Appointment of Julian Kevin John Swallow as a director (3 pages)
19 October 2011Sub-division of shares on 3 October 2011 (5 pages)
18 October 2011Memorandum and Articles of Association (10 pages)
18 October 2011Memorandum and Articles of Association (10 pages)
18 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,142.86
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,142.86
(4 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div to 100SHARES at 1P each 03/10/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div to 100SHARES at 1P each 03/10/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,142.86
(4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
26 August 2009Registered office changed on 26/08/2009 from, 78 york street, london, W1H 1DP (1 page)
26 August 2009Registered office changed on 26/08/2009 from, 78 york street, london, W1H 1DP (1 page)
25 August 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
25 August 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
21 August 2009Registered office changed on 21/08/2009 from, unit 12, bowmans trading estate westmoreland road, queensbury, london, NW9 9RL (1 page)
21 August 2009Registered office changed on 21/08/2009 from, unit 12, bowmans trading estate westmoreland road, queensbury, london, NW9 9RL (1 page)
14 July 2009Secretary's change of particulars tamara guy logged form (1 page)
14 July 2009Director's change of particulars / laurence guy / 06/07/2009 (1 page)
14 July 2009Secretary's change of particulars tamara guy logged form (1 page)
14 July 2009Director's change of particulars / laurence guy / 06/07/2009 (1 page)
25 September 2008Incorporation (14 pages)
25 September 2008Incorporation (14 pages)