Background WavePink WaveYellow Wave

PENTAGON MARINE LIMITED (00915484)

PENTAGON MARINE LIMITED (00915484) is an active UK company. incorporated on 15 September 1967. with registered office in Dartford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PENTAGON MARINE LIMITED has been registered for 58 years. Current directors include CARLBOM FLINN, Camilla Edwina, TAYLOR, Ashley Paul.

Company Number
00915484
Status
active
Type
ltd
Incorporated
15 September 1967
Age
58 years
Address
32-33 Clipper Boulevard, Dartford, DA2 6QB
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CARLBOM FLINN, Camilla Edwina, TAYLOR, Ashley Paul
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAGON MARINE LIMITED

PENTAGON MARINE LIMITED is an active company incorporated on 15 September 1967 with the registered office located in Dartford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. PENTAGON MARINE LIMITED was registered 58 years ago.(SIC: 52290)

Status

active

Active since 58 years ago

Company No

00915484

LTD Company

Age

58 Years

Incorporated 15 September 1967

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CARLBOM SHIPPING LIMITED
From: 15 September 1967To: 4 August 2023
Contact
Address

32-33 Clipper Boulevard Crossways Business Park Dartford, DA2 6QB,

Previous Addresses

Mariner House Trondheim Way Stallingborough Immingham N.E. Lincs DN41 8FD United Kingdom
From: 23 March 2018To: 7 June 2022
Dock Office Immingham Dock Immingham N.E. Lincolnshire DN40 2NU United Kingdom
From: 14 December 2017To: 23 March 2018
Immingham Dock Lincolnshire DN40 2NU
From: 15 September 1967To: 14 December 2017
Timeline

18 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Sept 67
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 17
Loan Secured
Jun 18
Loan Cleared
Jul 21
Loan Secured
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Nov 22
Loan Cleared
May 23
Loan Cleared
Jun 25
Director Left
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CARLBOM FLINN, Camilla Edwina

Active
Station Road, Nr LouthLN11 0XQ
Born January 1968
Director
Appointed 01 Jan 2002

TAYLOR, Ashley Paul

Active
Clipper Boulevard, DartfordDA2 6QB
Born February 1972
Director
Appointed 06 Jun 2022

CARLBOM FLINN, Camilla Edwina

Resigned
Trondheim Way, ImminghamDN41 8FD
Secretary
Appointed 27 Apr 2012
Resigned 06 Jun 2022

RICHARDSON-EAMES, David Geoffrey

Resigned
The Barn Thoresby Road, GrimsbyDN36 5JR
Secretary
Appointed N/A
Resigned 27 Apr 2012

CARLBOM, Carin Gunilla

Resigned
Fulstow Hall, LouthLN11 0XQ
Born October 1939
Director
Appointed N/A
Resigned 03 Jul 2003

CARLBOM, Edward

Resigned
Station Road, LouthLN11 0XQ
Born December 1978
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2010

CARLBOM, Magnus Anthony Axel

Resigned
Fulstow Hall, LouthLN11 0XQ
Born February 1935
Director
Appointed N/A
Resigned 14 Feb 2008

DADDY, Stephen James

Resigned
314 Brereton Avenue, CleethorpesDN35 7UE
Born November 1948
Director
Appointed N/A
Resigned 31 Dec 2000

DUNN, Dennis

Resigned
249 Scartho Road, GrimsbyDN33 2EA
Born August 1940
Director
Appointed 22 Apr 2002
Resigned 31 May 2006

OCHILTREE, Kim Lesley

Resigned
Clipper Boulevard, DartfordDA2 6QB
Born January 1969
Director
Appointed 06 Jun 2022
Resigned 31 Oct 2025

RICHARDSON-EAMES, David Geoffrey

Resigned
The Barn Thoresby Road, GrimsbyDN36 5JR
Born June 1944
Director
Appointed 09 Apr 2001
Resigned 27 Apr 2012

WILLIS, Stephen Mark

Resigned
Trondheim Way, ImminghamDN41 8FD
Born October 1954
Director
Appointed 27 Apr 2012
Resigned 06 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Crossways Business Park, DartfordDA2 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Fulstow, LouthLN11 0XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2023
CONNOTConfirmation Statement Notification
Memorandum Articles
14 July 2023
MAMA
Resolution
14 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
3 April 1998
225Change of Accounting Reference Date
Legacy
23 December 1997
225Change of Accounting Reference Date
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
3 July 1990
403aParticulars of Charge Subject to s859A
Legacy
2 March 1990
363363
Accounts With Accounts Type Small
2 March 1990
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
288288
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
2 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Incorporation Company
15 September 1967
NEWINCIncorporation