Background WavePink WaveYellow Wave

PENTANGLE MANAGEMENT AND CONSULTANCY LTD (03241682)

PENTANGLE MANAGEMENT AND CONSULTANCY LTD (03241682) is an active UK company. incorporated on 23 August 1996. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PENTANGLE MANAGEMENT AND CONSULTANCY LTD has been registered for 29 years.

Company Number
03241682
Status
active
Type
ltd
Incorporated
23 August 1996
Age
29 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTANGLE MANAGEMENT AND CONSULTANCY LTD

PENTANGLE MANAGEMENT AND CONSULTANCY LTD is an active company incorporated on 23 August 1996 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PENTANGLE MANAGEMENT AND CONSULTANCY LTD was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03241682

LTD Company

Age

29 Years

Incorporated 23 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

PATHWAY CARE OUTREACH LIMITED
From: 18 October 1996To: 26 March 1999
SHEPHAL 006 LIMITED
From: 23 August 1996To: 18 October 1996
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchants Place River Street Bolton Lancashire BL2 1BX
From: 18 August 2011To: 17 November 2020
Unit 10 Village Way Tongwynlais Cardiff CF15 7NE
From: 23 August 1996To: 18 August 2011
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Aug 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Aug 19
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Change Sail Address Company With New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Resolution
25 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Legacy
17 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
155(6)a155(6)a
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
403aParticulars of Charge Subject to s859A
Legacy
28 September 2005
403aParticulars of Charge Subject to s859A
Legacy
28 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Small
10 June 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
287Change of Registered Office
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 May 2003
AAAnnual Accounts
Legacy
7 May 2003
88(2)R88(2)R
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
287Change of Registered Office
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
225Change of Accounting Reference Date
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
287Change of Registered Office
Legacy
8 November 1996
88(2)R88(2)R
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1996
NEWINCIncorporation