Company NamePentana Solutions Limited
Company StatusActive
Company Number07158959
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Previous NameIDS Enterprise Systems UK Limited

Business Activity

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

Directors

Director NameSteven Anthony Kloss
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed31 August 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCEO
Country of ResidenceAustralia
Correspondence AddressPentana Solutions 549 Blackburn Road
Mount Waverley
Victoria 3149
Australia
Director NameNeville John Blackley
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed31 August 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleExecutive
Country of ResidenceAustralia
Correspondence Address11 Tara Park Close
Narre Warren North
Victoria 3804
Australia
Secretary NameStefanos Grammenos
StatusCurrent
Appointed31 August 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address549 Blackburn Road
Mt Waverley 3149
Australia
Director NameRichard John Kerr
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed02 June 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence AddressMaple Cottage Dean Lane
Cookham
Maidenhead
Berkshire
SL6 9AH
Director NameStefanos Grammenos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed12 July 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCfo & Co. Sec.
Country of ResidenceAustralia
Correspondence Address549 Blackburn Road
Mt Waverley 3149
Australia
Director NameKonstantinos Antoniadis
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSt. Brides House, 10 Salisbury Square
London
EC4Y 8EH
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameStefanos Grammmenos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2012(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2012)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address549 Blackburn Road
Mount Waverley
Victoria 3149
Australia
Director NameRodney Dux
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address549 Blackburn Road
Mt Waverley
3149
Australia
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.pentanasolutions.com
Telephone01628 581820
Telephone regionMaidenhead

Location

Registered Address2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£1,302,435
Gross Profit£1,212,600
Net Worth-£80,215
Cash£34,235
Current Liabilities£247,584

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

3 December 2013Delivered 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

Filing History

12 January 2024Accounts for a small company made up to 30 June 2023 (17 pages)
6 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 30 June 2022 (18 pages)
18 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
24 November 2021Accounts for a small company made up to 30 June 2021 (17 pages)
24 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 30 June 2020 (16 pages)
7 October 2020Registered 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 2020Director's details changed for Richard John Kerr on 1 August 2019 (2 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
8 November 2019Accounts for a small company made up to 30 June 2019 (16 pages)
12 April 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 30 June 2018 (16 pages)
31 August 2018Termination of appointment of Rodney Dux as a director on 12 July 2018 (1 page)
31 August 2018Appointment of Stefanos Grammenos as a director on 12 July 2018 (2 pages)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 30 June 2017 (16 pages)
18 December 2017Accounts for a small company made up to 30 June 2017 (16 pages)
22 November 2017Director's details changed for Rodney Dux on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Rodney Dux on 22 November 2017 (2 pages)
7 July 2017Full accounts made up to 30 June 2016 (13 pages)
7 July 2017Full accounts made up to 30 June 2016 (13 pages)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
22 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Full accounts made up to 30 June 2015 (13 pages)
14 July 2016Full accounts made up to 30 June 2015 (13 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(7 pages)
5 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(7 pages)
19 February 2016Director's details changed for Neville John Buckley on 31 August 2012 (2 pages)
19 February 2016Director's details changed for Neville John Buckley on 31 August 2012 (2 pages)
24 March 2015Full accounts made up to 30 June 2014 (12 pages)
24 March 2015Full accounts made up to 30 June 2014 (12 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(7 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(7 pages)
9 June 2014Appointment of Richard John Kerr as a director (2 pages)
9 June 2014Appointment of Richard John Kerr as a director (2 pages)
27 May 2014Company name changed ids enterprise systems uk LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed ids enterprise systems uk LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Full accounts made up to 30 June 2013 (12 pages)
4 March 2014Full accounts made up to 30 June 2013 (12 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
16 December 2013Registration of charge 071589590001 (58 pages)
16 December 2013Registration of charge 071589590001 (58 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
26 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
4 March 2013Appointment of Rodney Dux as a director (2 pages)
4 March 2013Appointment of Stefanos Grammenos as a secretary (2 pages)
4 March 2013Termination of appointment of Konstantinos Antoniadis as a director (1 page)
4 March 2013Appointment of Steven Anthony Kloss as a director (2 pages)
4 March 2013Appointment of Steven Anthony Kloss as a director (2 pages)
4 March 2013Appointment of Neville John Buckley as a director (2 pages)
4 March 2013Termination of appointment of Stefanos Grammmenos as a director (1 page)
4 March 2013Appointment of Stefanos Grammenos as a secretary (2 pages)
4 March 2013Termination of appointment of Konstantinos Antoniadis as a director (1 page)
4 March 2013Appointment of Stefanos Grammmenos as a director (2 pages)
4 March 2013Termination of appointment of Stefanos Grammmenos as a director (1 page)
4 March 2013Appointment of Stefanos Grammmenos as a director (2 pages)
4 March 2013Appointment of Rodney Dux as a director (2 pages)
4 March 2013Appointment of Neville John Buckley as a director (2 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
29 February 2012Full accounts made up to 30 June 2011 (12 pages)
29 February 2012Full accounts made up to 30 June 2011 (12 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
2 December 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
2 December 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
23 February 2010Termination of appointment of John King as a director (1 page)
23 February 2010Termination of appointment of John King as a director (1 page)
19 February 2010Appointment of Konstantinos Antoniadis as a director (2 pages)
19 February 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
19 February 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
19 February 2010Appointment of Konstantinos Antoniadis as a director (2 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)