Background WavePink WaveYellow Wave

PENTAGON FREIGHT PROJECTS LIMITED (10287679)

PENTAGON FREIGHT PROJECTS LIMITED (10287679) is an active UK company. incorporated on 20 July 2016. with registered office in Dartford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PENTAGON FREIGHT PROJECTS LIMITED has been registered for 9 years. Current directors include TAYLOR, Ashley Paul.

Company Number
10287679
Status
active
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
32-33 Clipper Avenue, Dartford, DA2 6QB
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
TAYLOR, Ashley Paul
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAGON FREIGHT PROJECTS LIMITED

PENTAGON FREIGHT PROJECTS LIMITED is an active company incorporated on 20 July 2016 with the registered office located in Dartford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. PENTAGON FREIGHT PROJECTS LIMITED was registered 9 years ago.(SIC: 52290)

Status

active

Active since 9 years ago

Company No

10287679

LTD Company

Age

9 Years

Incorporated 20 July 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

32-33 Clipper Avenue Dartford, DA2 6QB,

Previous Addresses

Unit 1.02 Crayfields Industrial Park Main Road Orpington Kent BR5 3HP United Kingdom
From: 20 July 2016To: 25 March 2021
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Sept 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAYLOR, Ashley Paul

Active
Clipper Avenue, DartfordDA2 6QB
Born February 1972
Director
Appointed 20 Jul 2016

OCHILTREE, Kim Lesley

Resigned
Clipper Avenue, DartfordDA2 6QB
Secretary
Appointed 22 Sept 2017
Resigned 31 Oct 2025

SPITTLE, Timothy David

Resigned
Main Road, OrpingtonBR5 3HP
Secretary
Appointed 20 Jul 2016
Resigned 22 Sept 2017

SPITTLE, Timothy David

Resigned
Main Road, OrpingtonBR5 3HP
Born April 1952
Director
Appointed 20 Jul 2016
Resigned 22 Sept 2017

Persons with significant control

1

Clipper Boulevard, DartfordDA2 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2016
NEWINCIncorporation