Company NameWe Are Pentagon Group Limited
Company StatusActive
Company Number09741700
CategoryPrivate Limited Company
Incorporation Date20 August 2015(8 years, 8 months ago)
Previous NameSugar Tree Capital Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Laurence John Ashley Guy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address78 York Street
London
W1H 1DP
Director NameMrs Silvia Yaneva
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 September 2015(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceBulgaria
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Chrystalla Spire
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(10 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Alasdair Michael Gerrie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Joseph Tarragano
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Green
Richmond
Surrey
TW9 1PX
Director NameMr Graham Richard Broughton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Benjamin James Morris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Green
Richmond
Surrey
TW9 1PX

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

29 July 2020Delivered on: 30 July 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
21 June 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
20 June 2023Change of details for Mr Laurence John Ashley Guy as a person with significant control on 15 May 2023 (2 pages)
19 June 2023Notification of Guy Capital Ltd as a person with significant control on 15 May 2023 (2 pages)
12 June 2023Director's details changed for Mrs Silvia Yaneva on 15 May 2023 (2 pages)
12 June 2023Change of details for Mr Laurence John Ashley Guy as a person with significant control on 15 May 2023 (2 pages)
12 June 2023Director's details changed for Mr Laurence John Ashley Guy on 15 May 2023 (2 pages)
25 May 2023Director's details changed for Miss Chrystalla Spire on 15 May 2023 (2 pages)
28 April 2023Registered office address changed from 11 the Green Richmond Surrey TW9 1PX England to 78 York Street London W1H 1DP on 28 April 2023 (1 page)
30 September 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
25 May 2022Confirmation statement made on 15 May 2022 with updates (6 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
21 May 2021Confirmation statement made on 15 May 2021 with updates (6 pages)
25 March 2021Appointment of Mr Alasdair Michael Gerrie as a director on 22 March 2021 (2 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (33 pages)
25 September 2020Confirmation statement made on 15 May 2020 with updates (6 pages)
24 September 2020Statement of capital following an allotment of shares on 14 July 2019
  • GBP 117.4365
(3 pages)
30 July 2020Registration of charge 097417000001, created on 29 July 2020 (25 pages)
20 May 2020Director's details changed for Mr Laurence John Ashley Guy on 20 May 2020 (2 pages)
6 February 2020Termination of appointment of Benjamin James Morris as a director on 6 February 2020 (1 page)
22 November 2019Amended group of companies' accounts made up to 31 December 2018 (42 pages)
19 November 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
22 October 2019Sub-division of shares on 14 February 2019 (4 pages)
2 October 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 104.7586
(4 pages)
2 October 2019Statement of capital following an allotment of shares on 14 July 2019
  • GBP 116.55
(4 pages)
2 October 2019Statement of capital following an allotment of shares on 14 July 2019
  • GBP 117.44
(4 pages)
1 October 2019Resolutions
  • RES13 ‐ Subdivision / new share class 14/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 September 2019Confirmation statement made on 19 August 2019 with updates (6 pages)
22 July 2019Director's details changed for Mr Graham Broughton on 28 May 2019 (2 pages)
6 November 2018Full accounts made up to 31 December 2017 (36 pages)
5 November 2018Appointment of Mr Benjamin James Morris as a director on 27 October 2018 (2 pages)
9 October 2018Appointment of Mr Graham Broughton as a director on 5 October 2018 (2 pages)
9 October 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
8 January 2018Termination of appointment of Joseph Tarragano as a director on 31 July 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 19 August 2017 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)
9 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 19 August 2016 with updates (6 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)
5 August 2016Appointment of Ms Chrystalla Spire as a director on 30 June 2016 (2 pages)
18 March 2016Company name changed sugar tree capital LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
18 March 2016Company name changed sugar tree capital LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
14 September 2015Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 11 the Green Richmond Surrey TW9 1PX on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 11 the Green Richmond Surrey TW9 1PX on 14 September 2015 (1 page)
8 September 2015Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages)
21 August 2015Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
21 August 2015Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)