Background WavePink WaveYellow Wave

PENTAGON TRANSPORT LIMITED (04552918)

PENTAGON TRANSPORT LIMITED (04552918) is an active UK company. incorporated on 3 October 2002. with registered office in Dartford. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. PENTAGON TRANSPORT LIMITED has been registered for 23 years. Current directors include ANDERSEN, Odd Egil, Mr., OCHILTREE, Kim Lesley, TAYLOR, Ashley Paul.

Company Number
04552918
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
32-33 Clipper Boulevard, Dartford, DA2 6QB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ANDERSEN, Odd Egil, Mr., OCHILTREE, Kim Lesley, TAYLOR, Ashley Paul
SIC Codes
49410, 52101, 52103, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAGON TRANSPORT LIMITED

PENTAGON TRANSPORT LIMITED is an active company incorporated on 3 October 2002 with the registered office located in Dartford. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. PENTAGON TRANSPORT LIMITED was registered 23 years ago.(SIC: 49410, 52101, 52103, 52241)

Status

active

Active since 23 years ago

Company No

04552918

LTD Company

Age

23 Years

Incorporated 3 October 2002

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 20 October 2025 (6 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

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

AQUATRAN LIMITED
From: 3 October 2002To: 17 December 2018
Contact
Address

32-33 Clipper Boulevard Dartford, DA2 6QB,

Previous Addresses

Unit 1.02 Crayfield Industrial Park Main Road Orpington Kent BR5 3HP England
From: 9 May 2017To: 25 March 2021
Unit 1, Intersect 19 High Flatworth Tyne Tunnel Industrial Estate North Shields Tyne and Wear NE29 7UT
From: 3 October 2002To: 9 May 2017
Timeline

7 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDERSEN, Odd Egil, Mr.

Active
Clipper Boulevard, DartfordDA2 6QB
Born May 1955
Director
Appointed 03 Oct 2002

OCHILTREE, Kim Lesley

Active
Clipper Boulevard, DartfordDA2 6QB
Born January 1969
Director
Appointed 28 Apr 2017

TAYLOR, Ashley Paul

Active
Clipper Boulevard, DartfordDA2 6QB
Born February 1972
Director
Appointed 28 Apr 2017

HAGEN, Per Kristian

Resigned
Brekkevegen 24, Kvernaland4355
Secretary
Appointed 03 Oct 2002
Resigned 01 Nov 2003

RM SECRETARIAL SERVICES LIMITED

Resigned
Howard Street, North ShieldsNE30 1AF
Corporate secretary
Appointed 14 Apr 2004
Resigned 30 Jun 2010

SMALL FIRMS SECRETARY SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate secretary
Appointed 01 Nov 2003
Resigned 14 Apr 2004

SMALL FIRMS SECRETARY SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate nominee secretary
Appointed 03 Oct 2002
Resigned 03 Oct 2002

HAGEN, Per Kristian

Resigned
Brekkevegen 24, Kvernaland4355
Born March 1952
Director
Appointed 03 Oct 2002
Resigned 28 Apr 2017

SMALL FIRMS DIRECT SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate director
Appointed 03 Oct 2002
Resigned 03 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Clipper Boulevard, 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 28 Apr 2017

Per Kristian Hagen

Ceased
Crayfield Industrial Park, OrpingtonBR5 3HP
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Elvengaten, Sandnes

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
17 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Resolution
2 January 2019
RESOLUTIONSResolutions
Resolution
17 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
3 April 2008
287Change of Registered Office
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
88(2)R88(2)R
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2003
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Incorporation Company
3 October 2002
NEWINCIncorporation