Background WavePink WaveYellow Wave

PENTAGON FINANCE LIMITED (09471274)

PENTAGON FINANCE LIMITED (09471274) is an active UK company. incorporated on 4 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 3 other business activities. PENTAGON FINANCE LIMITED has been registered for 11 years. Current directors include NGOKA, Arthur Obinna.

Company Number
09471274
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
NGOKA, Arthur Obinna
SIC Codes
69201, 70100, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAGON FINANCE LIMITED

PENTAGON FINANCE LIMITED is an active company incorporated on 4 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 3 other business activities. PENTAGON FINANCE LIMITED was registered 11 years ago.(SIC: 69201, 70100, 70221, 70229)

Status

active

Active since 11 years ago

Company No

09471274

LTD Company

Age

11 Years

Incorporated 4 March 2015

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

GOOD DADDIES LIMITED
From: 4 March 2015To: 17 May 2016
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

146 Runnymede London SW19 2RG United Kingdom
From: 4 March 2015To: 11 June 2024
Timeline

3 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 19
Director Left
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MATONGO, Noureen

Active
Penshurst Gardens, EdgwareHA8 9TU
Secretary
Appointed 08 Apr 2022

NGOKA, Arthur Obinna

Active
Runnymede, LondonSW19 2RG
Born October 1974
Director
Appointed 04 Mar 2015

NGOKA, Nnaemeka

Resigned
Runnymede, LondonSW19 2RG
Secretary
Appointed 04 Mar 2015
Resigned 08 Apr 2022

MATONGO, Noureen

Resigned
Farm Road, EdgwareHA8 9LT
Born December 1971
Director
Appointed 08 Apr 2019
Resigned 08 Apr 2022

Persons with significant control

1

Mr Arthur Obinna Ngoka

Active
Shelton Street, LondonWC2H 9JQ
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 April 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Resolution
17 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Incorporation Company
4 March 2015
NEWINCIncorporation