Background WavePink WaveYellow Wave

PENTA UNITED LIMITED (08961415)

PENTA UNITED LIMITED (08961415) is an active UK company. incorporated on 26 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PENTA UNITED LIMITED has been registered for 12 years. Current directors include STOCCO, Alen, STOCCO, Fiorenzo.

Company Number
08961415
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
Balfour House 741 High Road, London, N12 0BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STOCCO, Alen, STOCCO, Fiorenzo
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTA UNITED LIMITED

PENTA UNITED LIMITED is an active company incorporated on 26 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PENTA UNITED LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08961415

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 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

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Balfour House 741 High Road North Finchley London, N12 0BP,

Previous Addresses

C/O Link Kaplan Chartered Accountants 166 Upper Richmond Road London SW15 2SH United Kingdom
From: 26 March 2014To: 18 December 2014
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Oct 21
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Oct 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STOCCO, Alen

Active
741 High Road, LondonN12 0BP
Born February 1987
Director
Appointed 22 Oct 2025

STOCCO, Fiorenzo

Active
741 High Road, LondonN12 0BP
Born February 1957
Director
Appointed 22 Nov 2018

STOCCO, Alen

Resigned
741 High Road, LondonN12 0BP
Born February 1987
Director
Appointed 26 Mar 2014
Resigned 22 Nov 2018

STOCCO, Andrea

Resigned
741 High Road, LondonN12 0BP
Born October 1984
Director
Appointed 26 Mar 2014
Resigned 22 Nov 2018

STOCCO, Davy, Mr.

Resigned
741 High Road, LondonN12 0BP
Born November 1983
Director
Appointed 26 Mar 2014
Resigned 22 Nov 2018

STOCCO, Ezio

Resigned
741 High Road, LondonN12 0BP
Born August 1959
Director
Appointed 26 Mar 2014
Resigned 22 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Fiorenzo Stocco

Active
741 High Road, LondonN12 0BP
Born February 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Jul 2024
Suite 205, LondonN12 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2021
Ceased 17 Jul 2024
Via Levico, Cervia

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Oct 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Resolution
28 April 2014
RESOLUTIONSResolutions
Incorporation Company
26 March 2014
NEWINCIncorporation