Background WavePink WaveYellow Wave

PENTA EXI LTD (13427441)

PENTA EXI LTD (13427441) is an active UK company. incorporated on 28 May 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PENTA EXI LTD has been registered for 4 years. Current directors include BARNET, Graham Fleming, COWARD, Lee Thomas, DE LEO, Joseph Paul and 1 others.

Company Number
13427441
Status
active
Type
ltd
Incorporated
28 May 2021
Age
4 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNET, Graham Fleming, COWARD, Lee Thomas, DE LEO, Joseph Paul, MACKINNON, George Edward Fullarton
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTA EXI LTD

PENTA EXI LTD is an active company incorporated on 28 May 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PENTA EXI LTD was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13427441

LTD Company

Age

4 Years

Incorporated 28 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

PBBE EXI LTD
From: 28 May 2021To: 10 June 2021
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Previous Addresses

50 Hans Crescent London SW1X 0NA England
From: 28 May 2021To: 6 December 2021
Timeline

30 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
20
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARNET, Graham Fleming

Active
Albemarle Street, LondonW1S 4HQ
Born September 1963
Director
Appointed 14 Mar 2022

COWARD, Lee Thomas

Active
122 Leadenhall Street, LondonEC3V 4AB
Born October 1983
Director
Appointed 30 Jun 2025

DE LEO, Joseph Paul

Active
Albemarle Street, LondonW1S 4HQ
Born March 1972
Director
Appointed 28 May 2021

MACKINNON, George Edward Fullarton

Active
Albemarle Street, LondonW1S 4HQ
Born June 1987
Director
Appointed 28 May 2021

BOADLE, James Alexander

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born February 1985
Director
Appointed 30 Nov 2022
Resigned 14 Aug 2023

JAKEMAN, James Philip

Resigned
Albemarle Street, LondonW1S 4HQ
Born June 1976
Director
Appointed 28 May 2021
Resigned 23 Feb 2022

SCOLLO, Luca

Resigned
Albemarle Street, LondonW1S 4HQ
Born May 1988
Director
Appointed 23 Feb 2022
Resigned 30 Nov 2022

SHAPIRO, Abigail Jane

Resigned
Albemarle Street, LondonW1S 4HQ
Born July 1984
Director
Appointed 14 Aug 2023
Resigned 30 Jun 2025

Persons with significant control

1

Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 February 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
5 February 2025
RP04CS01RP04CS01
Legacy
4 February 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Capital Allotment Shares
20 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 May 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Allotment Shares
10 April 2023
SH01Allotment of Shares
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Second Filing Of Director Termination With Name
14 December 2022
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
2 December 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
1 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Memorandum Articles
28 August 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Resolution
10 June 2021
RESOLUTIONSResolutions
Incorporation Company
28 May 2021
NEWINCIncorporation