Background WavePink WaveYellow Wave

PENTEST LIMITED (11925182)

PENTEST LIMITED (11925182) is an active UK company. incorporated on 4 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PENTEST LIMITED has been registered for 7 years. Current directors include HALL, Jonathan David, HARRIS, Paul Robin William, HIGGINS, Philip Leslie.

Company Number
11925182
Status
active
Type
ltd
Incorporated
4 April 2019
Age
7 years
Address
22 Great James Street, London, WC1N 3ES
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HALL, Jonathan David, HARRIS, Paul Robin William, HIGGINS, Philip Leslie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTEST LIMITED

PENTEST LIMITED is an active company incorporated on 4 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PENTEST LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11925182

LTD Company

Age

7 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PENTEST NEWCO LIMITED
From: 4 April 2019To: 10 April 2019
Contact
Address

22 Great James Street London, WC1N 3ES,

Previous Addresses

3 Archway Birley Fields Manchester M15 5QJ United Kingdom
From: 4 April 2019To: 7 May 2019
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Apr 19
Owner Exit
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Jun 21
Director Left
Nov 23
Director Joined
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HALL, Jonathan David

Active
Great James Street, LondonWC1N 3ES
Born July 1976
Director
Appointed 01 Nov 2024

HARRIS, Paul Robin William

Active
Great James Street, LondonWC1N 3ES
Born May 1966
Director
Appointed 22 May 2019

HIGGINS, Philip Leslie

Active
Great James Street, LondonWC1N 3ES
Born February 1966
Director
Appointed 01 Feb 2026

FROST, Nicola Lindsay

Resigned
Archway, ManchesterM15 5QJ
Secretary
Appointed 04 Apr 2019
Resigned 09 Apr 2019

GREENING, Catherine Laura Jane

Resigned
Archway, ManchesterM15 5QJ
Born July 1971
Director
Appointed 04 Apr 2019
Resigned 09 Apr 2019

JONES, Lawrence Nigel

Resigned
Archway, ManchesterM15 5QJ
Born August 1968
Director
Appointed 04 Apr 2019
Resigned 09 Apr 2019

MCFADDEN, Paul John

Resigned
Great James Street, LondonWC1N 3ES
Born August 1981
Director
Appointed 11 Mar 2020
Resigned 20 Nov 2023

MORRIS, Anthony John

Resigned
Great James Street, LondonWC1N 3ES
Born January 1981
Director
Appointed 09 Apr 2019
Resigned 11 Mar 2020

WILLIAMS, David Jeffreys

Resigned
Great James Street, LondonWC1N 3ES
Born June 1952
Director
Appointed 09 Apr 2019
Resigned 31 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Shearwater Group Plc

Active
Great James Street, LondonWC1N 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 09 Apr 2019
Archway, ManchesterM15 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2019
Ceased 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
10 April 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2019
NEWINCIncorporation