Background WavePink WaveYellow Wave

PENTA CONSULTING MIDDLE EAST LIMITED (11905794)

PENTA CONSULTING MIDDLE EAST LIMITED (11905794) is an active UK company. incorporated on 26 March 2019. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. PENTA CONSULTING MIDDLE EAST LIMITED has been registered for 7 years. Current directors include CLARK, Paul Richard, SEARLE, Fraser Wyman.

Company Number
11905794
Status
active
Type
ltd
Incorporated
26 March 2019
Age
7 years
Address
Oaks House, Epsom, KT18 7RG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CLARK, Paul Richard, SEARLE, Fraser Wyman
SIC Codes
62020, 62090, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTA CONSULTING MIDDLE EAST LIMITED

PENTA CONSULTING MIDDLE EAST LIMITED is an active company incorporated on 26 March 2019 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. PENTA CONSULTING MIDDLE EAST LIMITED was registered 7 years ago.(SIC: 62020, 62090, 64209)

Status

active

Active since 7 years ago

Company No

11905794

LTD Company

Age

7 Years

Incorporated 26 March 2019

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Oaks House 16-22 West Street Epsom, KT18 7RG,

Previous Addresses

28 Stafford Road Wallington SM6 9AA United Kingdom
From: 26 March 2019To: 21 February 2023
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Feb 20
New Owner
May 21
Owner Exit
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARK, Paul Richard

Active
16-22 West Street, EpsomKT18 7RG
Born September 1964
Director
Appointed 13 Feb 2020

SEARLE, Fraser Wyman

Active
16-22 West Street, EpsomKT18 7RG
Born June 1962
Director
Appointed 26 Mar 2019

Persons with significant control

3

2 Active
1 Ceased
West Street, EpsomKT18 7RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Ceased 01 Apr 2021

Mr Paul Richard Clark

Active
16-22 West Street, EpsomKT18 7RG
Born June 1964

Nature of Control

Significant influence or control
Notified 01 Apr 2021
West Street, EpsomKT18 7RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Incorporation Company
26 March 2019
NEWINCIncorporation