Background WavePink WaveYellow Wave

3 PENTA COURT LIMITED (06049004)

3 PENTA COURT LIMITED (06049004) is an active UK company. incorporated on 11 January 2007. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 3 PENTA COURT LIMITED has been registered for 19 years. Current directors include HYMAN, David Harry, LANDESBERG, Andrew.

Company Number
06049004
Status
active
Type
ltd
Incorporated
11 January 2007
Age
19 years
Address
12 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HYMAN, David Harry, LANDESBERG, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 PENTA COURT LIMITED

3 PENTA COURT LIMITED is an active company incorporated on 11 January 2007 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 3 PENTA COURT LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06049004

LTD Company

Age

19 Years

Incorporated 11 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

12 Capital Business Park Manor Way Borehamwood, WD6 1GW,

Previous Addresses

1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom
From: 24 February 2020To: 20 March 2020
12 Capital Business Park Manor Way Borehamwood WD6 1GW England
From: 25 November 2019To: 24 February 2020
Handel House, 95 High Street Edgware Middlesex HA8 7DB
From: 11 January 2007To: 25 November 2019
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Jun 19
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SAMSON, Malcolm Andrew

Active
Manor Way, BorehamwoodWD6 1GW
Secretary
Appointed 30 Jun 2012

HYMAN, David Harry

Active
Manor Way, BorehamwoodWD6 1GW
Born January 1966
Director
Appointed 11 Jan 2007

LANDESBERG, Andrew

Active
Manor Way, BorehamwoodWD6 1GW
Born January 1958
Director
Appointed 20 Jun 2018

TAPE, Raymond James

Resigned
Handel House, 95 High Street, MiddlesexHA8 7DB
Secretary
Appointed 11 Jan 2007
Resigned 30 Jun 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Jan 2007
Resigned 11 Jan 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Jan 2007
Resigned 11 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Station Road, BorehamwoodWD6 1SL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 25 Sept 2018

Mr David Harry Hyman

Ceased
95 High Street, EdgwareHA8 7DB
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Incorporation Company
11 January 2007
NEWINCIncorporation