Background WavePink WaveYellow Wave

PENTA CONSULTING GROUP LIMITED (12888293)

PENTA CONSULTING GROUP LIMITED (12888293) is an active UK company. incorporated on 18 September 2020. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENTA CONSULTING GROUP LIMITED has been registered for 5 years. Current directors include CLARK, Paul Richard, CLARKE, Natasha, SEARLE, Fraser Wyman.

Company Number
12888293
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
Oaks House, Epsom, KT18 7RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Paul Richard, CLARKE, Natasha, SEARLE, Fraser Wyman
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTA CONSULTING GROUP LIMITED

PENTA CONSULTING GROUP LIMITED is an active company incorporated on 18 September 2020 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENTA CONSULTING GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12888293

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

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

Previous Addresses

Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom
From: 28 May 2021To: 21 February 2023
66 Prescot Street London E1 8NN United Kingdom
From: 18 September 2020To: 28 May 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Oct 22
Director Left
Apr 23
Loan Secured
Mar 25
Loan Cleared
Aug 25
Share Issue
Aug 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARK, Paul Richard

Active
16-22 West Street, EpsomKT18 7RG
Born September 1964
Director
Appointed 18 Sept 2020

CLARKE, Natasha

Active
16-22 West Street, EpsomKT18 7RG
Born December 1972
Director
Appointed 06 May 2021

SEARLE, Fraser Wyman

Active
16-22 West Street, EpsomKT18 7RG
Born June 1962
Director
Appointed 01 Apr 2021

BRAHAM, Paul

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born November 1963
Director
Appointed 06 May 2021
Resigned 16 Aug 2022

HARPER, Chris

Resigned
16-22 West Street, EpsomKT18 7RG
Born February 1963
Director
Appointed 06 May 2021
Resigned 30 Mar 2023

Persons with significant control

1

Mr Paul Richard Clark

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 August 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Charge Whole Release With Charge Number
7 August 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Incorporation Company
18 September 2020
NEWINCIncorporation