Background WavePink WaveYellow Wave

PENTLAND BRANDS LIMITED (09820760)

PENTLAND BRANDS LIMITED (09820760) is an active UK company. incorporated on 12 October 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PENTLAND BRANDS LIMITED has been registered for 10 years. Current directors include FIELDHOUSE, Karen, LONG, Andrew Michael, PATEL, Chirag Yashvant and 1 others.

Company Number
09820760
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
8 Manchester Square, London, W1U 3PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIELDHOUSE, Karen, LONG, Andrew Michael, PATEL, Chirag Yashvant, RUBIN, Andrew Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND BRANDS LIMITED

PENTLAND BRANDS LIMITED is an active company incorporated on 12 October 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PENTLAND BRANDS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09820760

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

PENTLAND BRANDS LAKESIDE LIMITED
From: 12 October 2015To: 12 January 2016
Contact
Address

8 Manchester Square London, W1U 3PH,

Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Oct 16
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Jan 19
Funding Round
Jan 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 21
Director Left
Feb 22
Capital Update
Dec 22
Director Left
Jul 23
Director Joined
Jun 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CULLEN, Timothy Edward

Active
Manchester Square, LondonW1U 3PH
Secretary
Appointed 12 Oct 2015

FIELDHOUSE, Karen

Active
Manchester Square, LondonW1U 3PH
Born October 1984
Director
Appointed 02 Jun 2025

LONG, Andrew Michael

Active
Manchester Square, LondonW1U 3PH
Born April 1971
Director
Appointed 12 Oct 2015

PATEL, Chirag Yashvant

Active
Manchester Square, LondonW1U 3PH
Born March 1978
Director
Appointed 01 Feb 2018

RUBIN, Andrew Keith

Active
Manchester Square, LondonW1U 3PH
Born January 1965
Director
Appointed 12 Oct 2015

GILBURD, Samantha Elizabeth

Resigned
Manchester Square, LondonW1U 3PH
Born January 1969
Director
Appointed 12 Oct 2015
Resigned 01 Mar 2018

GODDEN, Jonathan Mark

Resigned
Manchester Square, LondonW1U 3PH
Born February 1978
Director
Appointed 01 Oct 2020
Resigned 30 Jun 2023

HIGHFIELD, Dominique

Resigned
Manchester Square, LondonW1U 3PH
Born May 1985
Director
Appointed 01 Oct 2020
Resigned 28 Feb 2022

NURSE, Katrina Lesley

Resigned
Manchester Square, LondonW1U 3PH
Born May 1971
Director
Appointed 02 Jan 2019
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Resolution
6 July 2023
RESOLUTIONSResolutions
Memorandum Articles
6 July 2023
MAMA
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 December 2022
SH19Statement of Capital
Legacy
12 December 2022
SH20SH20
Legacy
12 December 2022
CAP-SSCAP-SS
Resolution
12 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Certificate Change Of Name Company
12 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
27 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2015
NEWINCIncorporation