Mount Waverley
Victoria 3149
Australia
Director Name | Neville John Blackley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | 11 Tara Park Close Narre Warren North Victoria 3804 Australia |
Secretary Name | Stefanos Grammenos |
---|---|
Status | Current |
Appointed | 31 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 549 Blackburn Road Mt Waverley 3149 Australia |
Director Name | Richard John Kerr |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | Maple Cottage Dean Lane Cookham Maidenhead Berkshire SL6 9AH |
Director Name | Stefanos Grammenos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Cfo & Co. Sec. |
Country of Residence | Australia |
Correspondence Address | 549 Blackburn Road Mt Waverley 3149 Australia |
Director Name | Konstantinos Antoniadis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | St. Brides House, 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Stefanos Grammmenos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2012(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2012) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 549 Blackburn Road Mount Waverley Victoria 3149 Australia |
Director Name | Rodney Dux |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 549 Blackburn Road Mt Waverley 3149 Australia |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.pentanasolutions.com |
---|---|
Telephone | 01628 581820 |
Telephone region | Maidenhead |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,302,435 |
Gross Profit | £1,212,600 |
Net Worth | -£80,215 |
Cash | £34,235 |
Current Liabilities | £247,584 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
3 December 2013 | Delivered on: 16 December 2013 Persons entitled: Austalia and New Zealand Banking Group Limited Classification: A registered charge Particulars: L/H interest over property k/a gardiners barn, the courtyard barns, mount farm, choke lane, cookham dean, windsor and maidenhead t/no BK364775. Notification of addition to or amendment of charge. Outstanding |
---|
12 January 2024 | Accounts for a small company made up to 30 June 2023 (17 pages) |
---|---|
6 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
13 January 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
18 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a small company made up to 30 June 2021 (17 pages) |
24 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a small company made up to 30 June 2020 (16 pages) |
7 October 2020 | Registered office address changed from St. Brides House, 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020 (1 page) |
15 April 2020 | Director's details changed for Richard John Kerr on 1 August 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
8 November 2019 | Accounts for a small company made up to 30 June 2019 (16 pages) |
12 April 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a small company made up to 30 June 2018 (16 pages) |
31 August 2018 | Termination of appointment of Rodney Dux as a director on 12 July 2018 (1 page) |
31 August 2018 | Appointment of Stefanos Grammenos as a director on 12 July 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 30 June 2017 (16 pages) |
18 December 2017 | Accounts for a small company made up to 30 June 2017 (16 pages) |
22 November 2017 | Director's details changed for Rodney Dux on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Rodney Dux on 22 November 2017 (2 pages) |
7 July 2017 | Full accounts made up to 30 June 2016 (13 pages) |
7 July 2017 | Full accounts made up to 30 June 2016 (13 pages) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Full accounts made up to 30 June 2015 (13 pages) |
14 July 2016 | Full accounts made up to 30 June 2015 (13 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 February 2016 | Director's details changed for Neville John Buckley on 31 August 2012 (2 pages) |
19 February 2016 | Director's details changed for Neville John Buckley on 31 August 2012 (2 pages) |
24 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
24 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 June 2014 | Appointment of Richard John Kerr as a director (2 pages) |
9 June 2014 | Appointment of Richard John Kerr as a director (2 pages) |
27 May 2014 | Company name changed ids enterprise systems uk LIMITED\certificate issued on 27/05/14
|
27 May 2014 | Company name changed ids enterprise systems uk LIMITED\certificate issued on 27/05/14
|
4 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 December 2013 | Registration of charge 071589590001 (58 pages) |
16 December 2013 | Registration of charge 071589590001 (58 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
26 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Appointment of Rodney Dux as a director (2 pages) |
4 March 2013 | Appointment of Stefanos Grammenos as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Konstantinos Antoniadis as a director (1 page) |
4 March 2013 | Appointment of Steven Anthony Kloss as a director (2 pages) |
4 March 2013 | Appointment of Steven Anthony Kloss as a director (2 pages) |
4 March 2013 | Appointment of Neville John Buckley as a director (2 pages) |
4 March 2013 | Termination of appointment of Stefanos Grammmenos as a director (1 page) |
4 March 2013 | Appointment of Stefanos Grammenos as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Konstantinos Antoniadis as a director (1 page) |
4 March 2013 | Appointment of Stefanos Grammmenos as a director (2 pages) |
4 March 2013 | Termination of appointment of Stefanos Grammmenos as a director (1 page) |
4 March 2013 | Appointment of Stefanos Grammmenos as a director (2 pages) |
4 March 2013 | Appointment of Rodney Dux as a director (2 pages) |
4 March 2013 | Appointment of Neville John Buckley as a director (2 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
29 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
2 December 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
23 February 2010 | Termination of appointment of John King as a director (1 page) |
23 February 2010 | Termination of appointment of John King as a director (1 page) |
19 February 2010 | Appointment of Konstantinos Antoniadis as a director (2 pages) |
19 February 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
19 February 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
19 February 2010 | Appointment of Konstantinos Antoniadis as a director (2 pages) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|