Background WavePink WaveYellow Wave

PENTLAND SPORTS LIMITED (01434052)

PENTLAND SPORTS LIMITED (01434052) is an active UK company. incorporated on 2 July 1979. with registered office in 8 Manchester Square. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PENTLAND SPORTS LIMITED has been registered for 46 years. Current directors include CULLEN, Timothy Edward, LONG, Andrew Michael, RUBIN, Angela Sophia.

Company Number
01434052
Status
active
Type
ltd
Incorporated
2 July 1979
Age
46 years
Address
8 Manchester Square, W1U 3PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CULLEN, Timothy Edward, LONG, Andrew Michael, RUBIN, Angela Sophia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND SPORTS LIMITED

PENTLAND SPORTS LIMITED is an active company incorporated on 2 July 1979 with the registered office located in 8 Manchester Square. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PENTLAND SPORTS LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01434052

LTD Company

Age

46 Years

Incorporated 2 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

PONY SPORTS U.K. LIMITED
From: 31 December 1979To: 9 January 2002
GRANBYMOUNT LIMITED
From: 2 July 1979To: 31 December 1979
Contact
Address

8 Manchester Square London , W1U 3PH,

Timeline

3 key events • 2010 - 2015

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Apr 15
Director Joined
May 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Secretary
Appointed 20 Apr 2015

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Born April 1965
Director
Appointed 20 Apr 2015

LONG, Andrew Michael

Active
8 Manchester SquareW1U 3PH
Born April 1971
Director
Appointed 30 Nov 2009

RUBIN, Angela Sophia

Active
8 Manchester SquareW1U 3PH
Born October 1937
Director
Appointed N/A

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

FARRANT, Frank Arthur

Resigned
Glenmore Uxbridge Road, PinnerHA5 4RB
Secretary
Appointed N/A
Resigned 03 Oct 1994

HYDE, John Derek Gregory

Resigned
Tynesdale 19 Norton Road, LetchworthSG6 1AA
Secretary
Appointed 03 Oct 1994
Resigned 15 Jul 2002

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed 15 Jul 2002
Resigned 01 Jan 2005

AYNSLEY, Martin Arthur

Resigned
8 Orchard Close, BedfordMK43 8HN
Born August 1956
Director
Appointed 03 Aug 1992
Resigned 10 Jan 1995

BARRINGTON, David John

Resigned
11 Oakbrook Court, SheffieldS10 3HR
Born March 1962
Director
Appointed 10 Jan 1995
Resigned 20 Nov 1996

BRINT, David James

Resigned
79 Grosvenor Road, Newcastle Upon TyneNE2 2RN
Born February 1958
Director
Appointed 20 Nov 1996
Resigned 22 Sept 1997

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Born April 1950
Director
Appointed 01 Jan 2005
Resigned 20 Apr 2015

DUNDON, Patrick Martin

Resigned
Middle Cracalt, KendalLA9 7QS
Born October 1963
Director
Appointed 03 Jun 1996
Resigned 10 Apr 1998

HAVILL, Brian Wilson

Resigned
2 Leefe Way, Potters BarEN6 4DF
Born June 1952
Director
Appointed 23 Apr 1998
Resigned 10 Jul 2000

HOLMES, Roger John

Resigned
Pendennis Knowles Road, BrighouseHD6 3RN
Born June 1944
Director
Appointed 22 Sept 1997
Resigned 26 Jun 2001

MCGUIGAN, Peter

Resigned
Green Walk, AltrinchamWA14 2SN
Born August 1949
Director
Appointed 03 Oct 1994
Resigned 30 Sept 1997

POLLARD, Graham Frederick

Resigned
11 Fairfield, LondonN20 9AW
Born November 1944
Director
Appointed N/A
Resigned 01 Sept 1993

RUBIN, Andrew Keith

Resigned
8 Spaniards Close, LondonNW11 6TH
Born January 1965
Director
Appointed 30 Sept 1997
Resigned 26 Nov 2001

RUBIN OBE, Robert Stephen

Resigned
Windmill Hill, LondonNW3 6RX
Born December 1937
Director
Appointed N/A
Resigned 03 Oct 1994

STEDMAN, Malcolm Geoffrey

Resigned
31 Brickhill Drive, BedfordMK41 7QA
Born April 1948
Director
Appointed N/A
Resigned 03 Mar 1995

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Born August 1943
Director
Appointed 26 Nov 2001
Resigned 01 Jan 2005

THOMPSON, Kevin Paul

Resigned
69 Sundew Gardens, SheffieldS30 4DU
Born June 1964
Director
Appointed 03 Jun 1996
Resigned 31 Dec 1996

WILLIAMS, Michael John

Resigned
Ashby House, Alderley EdgeSK9 7TR
Born June 1949
Director
Appointed 29 Aug 1996
Resigned 29 Nov 1996

Persons with significant control

1

Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
287Change of Registered Office
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Auditors Resignation Company
23 September 1998
AUDAUD
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
25 June 1998
363aAnnual Return
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
23 December 1997
288cChange of Particulars
Legacy
19 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
363aAnnual Return
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288cChange of Particulars
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363aAnnual Return
Legacy
19 June 1996
363(353)363(353)
Legacy
19 June 1996
363(190)363(190)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
3 July 1995
363x363x
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
26 January 1995
288288
Legacy
16 January 1995
288288
Legacy
21 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 July 1994
363x363x
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
20 January 1994
288288
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
19 August 1992
288288
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
9 August 1991
363x363x
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Auditors Resignation Company
17 October 1989
AUDAUD
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
11 November 1988
288288
Legacy
27 June 1988
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Memorandum Articles
12 November 1979
MEM/ARTSMEM/ARTS