Background WavePink WaveYellow Wave

PENTAGON HOLDINGS LIMITED (04101313)

PENTAGON HOLDINGS LIMITED (04101313) is an active UK company. incorporated on 30 October 2000. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENTAGON HOLDINGS LIMITED has been registered for 25 years. Current directors include BROADBENT, Noel Rex, FUMO, Tahira, REBUFFI, Marco and 1 others.

Company Number
04101313
Status
active
Type
ltd
Incorporated
30 October 2000
Age
25 years
Address
32-33 Clipper Boulevard, Dartford, DA2 6QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROADBENT, Noel Rex, FUMO, Tahira, REBUFFI, Marco, TAYLOR, Ashley Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAGON HOLDINGS LIMITED

PENTAGON HOLDINGS LIMITED is an active company incorporated on 30 October 2000 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENTAGON HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04101313

LTD Company

Age

25 Years

Incorporated 30 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

32-33 Clipper Boulevard Dartford, DA2 6QB,

Previous Addresses

Unit 1.02, Crayfield Ind. Estate Main Road Orpington Kent BR5 3HP
From: 30 October 2000To: 25 March 2021
Timeline

28 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Share Issue
May 12
Director Left
Jul 12
Funding Round
Sept 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Joined
Jan 13
Funding Round
Mar 14
Funding Round
May 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Apr 16
Director Left
Jan 18
Director Joined
Dec 21
Director Left
Jan 22
Capital Reduction
Nov 23
Funding Round
Nov 23
Share Buyback
Nov 23
Owner Exit
Sept 24
New Owner
Jan 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
9
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROADBENT, Noel Rex

Active
Bedfont Road, FelthamTW18 2HE
Born December 1957
Director
Appointed 21 Jan 2026

FUMO, Tahira

Active
Barfield Road, AtlantaGA 30328
Born November 1966
Director
Appointed 31 Oct 2025

REBUFFI, Marco

Active
Barfield Road, AtlantaGA 30328
Born November 1961
Director
Appointed 31 Oct 2025

TAYLOR, Ashley Paul

Active
Clipper Boulevard, DartfordDA2 6QB
Born February 1972
Director
Appointed 31 Mar 2016

SPITTLE, Timothy David

Resigned
Unit 1.02, Crayfield Ind. Estate, OrpingtonBR5 3HP
Secretary
Appointed 30 Oct 2000
Resigned 08 Dec 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Oct 2000
Resigned 30 Oct 2000

MITCHELL, Paul

Resigned
Clipper Boulevard, DartfordDA2 6QB
Born November 1964
Director
Appointed 13 Dec 2021
Resigned 31 Oct 2025

SMITH, Clare Madeleine

Resigned
Clipper Boulevard, DartfordDA2 6QB
Born May 1938
Director
Appointed 14 Oct 2015
Resigned 04 Jan 2022

SMITH, Clare Madeleine

Resigned
152 Carpenters Lane, TonbridgeTN11 0EX
Born May 1938
Director
Appointed 30 Oct 2000
Resigned 31 Jul 2012

SMITH, Geoffrey Robb

Resigned
Unit 1.02, Crayfield Ind. Estate, OrpingtonBR5 3HP
Born September 1938
Director
Appointed 30 Oct 2000
Resigned 13 Sept 2015

SPITTLE, Timothy David

Resigned
Crayfield Ind. Estate, OrpingtonBR5 3HP
Born April 1952
Director
Appointed 26 Mar 2013
Resigned 08 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Oct 2000
Resigned 30 Oct 2000

Persons with significant control

6

1 Active
5 Ceased
Bedfont Road, FelthamTW14 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Miss Zoe Alexandra Mitchell

Ceased
Clipper Boulevard, DartfordDA2 6QB
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 28 Oct 2024
Ceased 31 Oct 2025

Mr Philip Nicholas Robb Smith

Ceased
Clipper Boulevard, DartfordDA2 6QB
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mrs Helen Annette Mitchell

Ceased
Clipper Boulevard, DartfordDA2 6QB
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mrs Louise Clare Juillard

Ceased
Clipper Boulevard, DartfordDA2 6QB
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mrs Clare Madeleine Smith

Ceased
Clipper Boulevard, DartfordDA2 6QB
Born May 1938

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 13 Jul 2024
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 November 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Capital Cancellation Shares
14 November 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Auditors Resignation Company
1 June 2015
AUDAUD
Accounts With Accounts Type Group
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2013
CH03Change of Secretary Details
Second Filing Of Form With Form Type
26 April 2013
RP04RP04
Memorandum Articles
19 April 2013
MEM/ARTSMEM/ARTS
Resolution
19 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Resolution
20 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Capital Alter Shares Subdivision
3 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
3 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Resolution
11 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 March 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
29 December 2003
244244
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 December 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
244244
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
27 June 2001
88(3)88(3)
Legacy
27 June 2001
88(2)R88(2)R
Legacy
27 June 2001
123Notice of Increase in Nominal Capital
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Incorporation Company
30 October 2000
NEWINCIncorporation