Background WavePink WaveYellow Wave

PENTAMON LIMITED (05771004)

PENTAMON LIMITED (05771004) is an active UK company. incorporated on 5 April 2006. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PENTAMON LIMITED has been registered for 20 years. Current directors include CHERRINGTON, Jason David, CHERRINGTON, Louise.

Company Number
05771004
Status
active
Type
ltd
Incorporated
5 April 2006
Age
20 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHERRINGTON, Jason David, CHERRINGTON, Louise
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAMON LIMITED

PENTAMON LIMITED is an active company incorporated on 5 April 2006 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PENTAMON LIMITED was registered 20 years ago.(SIC: 41100, 68209)

Status

active

Active since 20 years ago

Company No

05771004

LTD Company

Age

20 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Dec 19
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jun 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHERRINGTON, Jason David

Active
3 Greengate, HarrogateHG3 1GY
Born May 1967
Director
Appointed 24 Apr 2006

CHERRINGTON, Louise

Active
3 Greengate, HarrogateHG3 1GY
Born November 1972
Director
Appointed 27 Dec 2019

CHERRINGTON, Louise

Resigned
53 Duchy Road, HarrogateHG1 2HB
Secretary
Appointed 24 Apr 2006
Resigned 21 Apr 2010

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 05 Apr 2006
Resigned 20 Apr 2006

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 05 Apr 2006
Resigned 20 Apr 2006

Persons with significant control

1

HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Small
18 May 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
287Change of Registered Office
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
287Change of Registered Office
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Incorporation Company
5 April 2006
NEWINCIncorporation