Background WavePink WaveYellow Wave

PENTIR NG LIMITED (14523090)

PENTIR NG LIMITED (14523090) is an active UK company. incorporated on 5 December 2022. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENTIR NG LIMITED has been registered for 3 years. Current directors include ADAMS, Ryan Louis, MURRELLS, Simon Timothy, TAHIR, Chaudhry Arslaan.

Company Number
14523090
Status
active
Type
ltd
Incorporated
5 December 2022
Age
3 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Ryan Louis, MURRELLS, Simon Timothy, TAHIR, Chaudhry Arslaan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTIR NG LIMITED

PENTIR NG LIMITED is an active company incorporated on 5 December 2022 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENTIR NG LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14523090

LTD Company

Age

3 Years

Incorporated 5 December 2022

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 5 December 2022To: 30 May 2023
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAMS, Ryan Louis

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born December 1990
Director
Appointed 09 Apr 2024

MURRELLS, Simon Timothy

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born April 1985
Director
Appointed 09 Apr 2024

TAHIR, Chaudhry Arslaan

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born March 1988
Director
Appointed 09 Apr 2024

DUMMETT, Robin Piers

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 05 Dec 2022
Resigned 09 Apr 2024

KAYE, Andrew Charles

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 05 Dec 2022
Resigned 09 Apr 2024

Persons with significant control

1

13-14 Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Incorporation Company
5 December 2022
NEWINCIncorporation