Company NamePenta Associates Ltd
DirectorSim Yee Kong
Company StatusActive
Company Number07558911
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMs Sim Yee Kong
StatusCurrent
Appointed01 November 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameMs Sim Yee Kong
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Secretary NameMr James Chee Pan Chin
StatusCurrent
Appointed16 September 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameMr Alexis Stylianou Chiotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Secretary NameMs Simyee Kong
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address244 Long Lane
London
N3 2RN

Contact

Websitewww.pentaassoc.com

Location

Registered AddressChurchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Alexis Stylianou Chiotis
51.00%
Ordinary
49 at £1Kien Way Yap
49.00%
Ordinary

Financials

Year2014
Net Worth£2,572
Cash£103
Current Liabilities£7,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 October 2021Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to Churchill House 120 Bunns Lane London NW7 2AS on 1 October 2021 (1 page)
22 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
22 July 2021Notification of Sim Yee Kong as a person with significant control on 15 January 2019 (2 pages)
22 July 2021Cessation of Alexis Stylianou Chiotis as a person with significant control on 15 January 2019 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 March 2020Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 23 March 2020 (1 page)
3 March 2020Appointment of Mr James Chee Pan Chin as a secretary on 16 September 2019 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Alexis Stylianou Chiotis as a director on 15 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
1 February 2018Registered office address changed from 707 High Road London N12 0BT to 32 Bloomsbury Street London WC1B 3QJ on 1 February 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
26 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
1 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 December 2016Appointment of Ms Sim Yee Kong as a director on 1 December 2016 (2 pages)
10 December 2016Appointment of Ms Sim Yee Kong as a director on 1 December 2016 (2 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Appointment of Ms Sim Yee Kong as a secretary on 1 November 2016 (2 pages)
9 November 2016Appointment of Ms Sim Yee Kong as a secretary on 1 November 2016 (2 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Registered office address changed from 2 Woodberry Grove London N12 0DR to 707 High Road London N12 0BT on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 2 Woodberry Grove London N12 0DR to 707 High Road London N12 0BT on 5 May 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
9 July 2015Director's details changed for Mr Alexis Stylianou Chiotis on 29 June 2015 (2 pages)
9 July 2015Director's details changed for Mr Alexis Stylianou Chiotis on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Simyee Kong as a secretary on 29 June 2015 (1 page)
8 July 2015Termination of appointment of Simyee Kong as a secretary on 29 June 2015 (1 page)
1 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Registered office address changed from 244 Long Lane London N3 2RN England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 244 Long Lane London N3 2RN England on 18 July 2013 (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)