Background WavePink WaveYellow Wave

PENTEX ITALIA LIMITED (01875292)

PENTEX ITALIA LIMITED (01875292) is an active UK company. incorporated on 3 January 1985. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. PENTEX ITALIA LIMITED has been registered for 41 years. Current directors include LO MONTE, Ferdinando.

Company Number
01875292
Status
active
Type
ltd
Incorporated
3 January 1985
Age
41 years
Address
C/O Accountsco, London, N1 1QB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
LO MONTE, Ferdinando
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTEX ITALIA LIMITED

PENTEX ITALIA LIMITED is an active company incorporated on 3 January 1985 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. PENTEX ITALIA LIMITED was registered 41 years ago.(SIC: 06200)

Status

active

Active since 41 years ago

Company No

01875292

LTD Company

Age

41 Years

Incorporated 3 January 1985

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

PLACE D'OR 47 LIMITED
From: 3 January 1985To: 15 June 1988
Contact
Address

C/O Accountsco 47 Islington Park Street London, N1 1QB,

Previous Addresses

1 C/O Accountsco, Purley Place London N1 1QA England
From: 28 April 2017To: 8 April 2022
Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 25 April 2017To: 28 April 2017
C/O Accountsco 1 Purley Place London N1 1QA
From: 18 April 2017To: 25 April 2017
788-790 Finchley Road London NW11 7TJ
From: 13 November 2015To: 18 April 2017
53 Hilldrop Road Bromley Kent BR1 4DB
From: 27 July 2015To: 13 November 2015
Priestly House Priestly Gardens Chadwell Heath Essex RM6 4SN
From: 3 January 1985To: 27 July 2015
Timeline

9 key events • 2015 - 2016

Funding Officers Ownership
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Mar 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

LO MONTE, Ferdinando

Active
Via Varsavia No. 34, Roma (Rm)00142
Born April 1952
Director
Appointed 28 Sept 2015

ARTHURS, Julie

Resigned
Briar Bank, DoncasterDN10 4JD
Secretary
Appointed 15 Jun 1999
Resigned 17 May 2002

MACNIVAN, Duncan Angus

Resigned
13 Alder Drive, PortlethenAB12 4WA
Secretary
Appointed 24 May 2002
Resigned 01 Nov 2003

CENTRUM SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 28 Sept 2015
Resigned 01 Feb 2016

PETERKINS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed N/A
Resigned 15 Jun 1999

ADAIR, Robert Fredrik Martin

Resigned
31 Pembroke Square, LondonW8 6PB
Born November 1956
Director
Appointed 28 Dec 1995
Resigned 11 Apr 1997

BENNETT, Charles John

Resigned
Chemin De L Ancien Tir 14, SwitzerlandFOREIGN
Born May 1947
Director
Appointed 17 May 2002
Resigned 28 Sept 2015

BETSKY, Alexander

Resigned
Delegatskaya 16 1 Apt 90, Moscow
Born October 1969
Director
Appointed 14 Aug 2000
Resigned 17 May 2002

BROWN, David Stewart

Resigned
LondonNW11 7TJ
Born July 1957
Director
Appointed 28 Sept 2015
Resigned 01 Feb 2016

CAMERON, Henry Ogilvy

Resigned
Mill Of Echt, WesthillAB32 7AD
Born December 1939
Director
Appointed N/A
Resigned 17 May 2002

CLARK, Francis, Dr

Resigned
Denside,Murtle Den Road, AberdeenAB13 0HS
Born June 1926
Director
Appointed N/A
Resigned 31 Jan 1995

DOWLAND, Graham Rochford

Resigned
31 Doneraile Street, LondonSW6 6EL
Born June 1962
Director
Appointed 15 Jun 1999
Resigned 09 May 2000

EGLETON, Christopher William

Resigned
Chaussee De Ninove 211, Brussells
Born March 1946
Director
Appointed 16 Dec 1992
Resigned 22 Dec 1994

FORREST, Walter Ian Logan

Resigned
10 Ruelle De La Poterne, 1260 Nyon
Born June 1938
Director
Appointed 17 May 2002
Resigned 28 Sept 2015

GRAHAM, Jeffrey Gilles

Resigned
The Old Barn, DoncasterDN10 5DF
Born February 1954
Director
Appointed 02 May 2000
Resigned 17 May 2002

HORSLEY BERESFORD, Marcus Dominic St John

Resigned
Via Dei Tirreni, Sutri01015
Born May 1960
Director
Appointed 28 Sept 2015
Resigned 22 Mar 2016

JORDAN, Russell Rodger

Resigned
3 Newlands, KirknewtonEH27 8LR
Born February 1962
Director
Appointed 02 May 2000
Resigned 13 Jun 2001

LANE, George

Resigned
11e/1 Ravelston Park, EdinburghEH4 3DX
Born June 1947
Director
Appointed 31 Jan 1995
Resigned 15 Jun 1999

PEARLMAN, David

Resigned
Asmuns Hill, LondonNW11 6ET
Born April 1938
Director
Appointed 26 Sept 2015
Resigned 15 Oct 2015

WILLIAMS, David

Resigned
Cromleybank 26 Hillview Road, AberdeenAB15 9HB
Born August 1946
Director
Appointed N/A
Resigned 26 Oct 1994

Persons with significant control

1

Mr Roberto Papetti

Active
V. Pierluigi Da Palestrina, 03100 Frosinone
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

158

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 November 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date
27 July 2015
AR01AR01
Administrative Restoration Company
27 July 2015
RT01RT01
Gazette Dissolved Compulsory
23 June 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
2 August 2005
363(288)363(288)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
14 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
21 June 2003
363(353)363(353)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
30 October 2001
244244
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
20 July 2000
363(353)363(353)
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
1 November 1999
288cChange of Particulars
Legacy
29 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
287Change of Registered Office
Legacy
20 May 1999
288cChange of Particulars
Legacy
11 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
9 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Auditors Resignation Company
14 March 1996
AUDAUD
Legacy
4 January 1996
225(1)225(1)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
288288
Legacy
1 June 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
225(1)225(1)
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Memorandum Articles
18 January 1991
MAMA
Legacy
2 January 1991
287Change of Registered Office
Gazette Filings Brought Up To Date
20 July 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 April 1990
287Change of Registered Office
Memorandum Articles
5 April 1989
MAMA
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
24 February 1989
287Change of Registered Office
Legacy
5 February 1989
288288
Legacy
12 January 1989
363363
Legacy
15 November 1988
288288
Certificate Change Of Name Company
14 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1988
287Change of Registered Office
Legacy
9 June 1988
288288
Legacy
27 April 1988
363363
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Accounts With Made Up Date
26 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363