Background WavePink WaveYellow Wave

PENTLAND BRANDS OVERSEAS AGENCY LIMITED (11435475)

PENTLAND BRANDS OVERSEAS AGENCY LIMITED (11435475) is an active UK company. incorporated on 27 June 2018. 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 OVERSEAS AGENCY LIMITED has been registered for 7 years. Current directors include FIELDHOUSE, Karen, LONG, Andrew Michael, PATEL, Chirag Yashvant.

Company Number
11435475
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 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
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND BRANDS OVERSEAS AGENCY LIMITED

PENTLAND BRANDS OVERSEAS AGENCY LIMITED is an active company incorporated on 27 June 2018 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 OVERSEAS AGENCY LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11435475

LTD Company

Age

7 Years

Incorporated 27 June 2018

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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

8 Manchester Square London, W1U 3PH,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jan 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Director Joined
Jun 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CULLEN, Timothy Edward

Active
Manchester Square, LondonW1U 3PH
Secretary
Appointed 27 Jun 2018

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 27 Jun 2018

PATEL, Chirag Yashvant

Active
Manchester Square, LondonW1U 3PH
Born March 1978
Director
Appointed 27 Jun 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 27 Jun 2018
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 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
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
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
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
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
Confirmation Statement With Updates
27 June 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
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2018
NEWINCIncorporation