Background WavePink WaveYellow Wave

PENTA TPE LIMITED (SC455657)

PENTA TPE LIMITED (SC455657) is an active UK company. incorporated on 30 July 2013. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PENTA TPE LIMITED has been registered for 12 years. Current directors include CASSIDY, Paul, MACNAUGHTON, William Torquil, SCOTT, Steven.

Company Number
SC455657
Status
active
Type
ltd
Incorporated
30 July 2013
Age
12 years
Address
300 Bath Street, Glasgow, G2 4JR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CASSIDY, Paul, MACNAUGHTON, William Torquil, SCOTT, Steven
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTA TPE LIMITED

PENTA TPE LIMITED is an active company incorporated on 30 July 2013 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PENTA TPE LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

SC455657

LTD Company

Age

12 Years

Incorporated 30 July 2013

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

DMWS 1023 LIMITED
From: 30 July 2013To: 15 October 2013
Contact
Address

300 Bath Street 1st Floor Glasgow, G2 4JR,

Previous Addresses

150 st Vincent Street Glasgow G2 5NE
From: 16 October 2013To: 27 October 2022
16 Charlotte Square Edinburgh EH2 4DF
From: 30 July 2013To: 16 October 2013
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 19
Director Left
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CASSIDY, Paul

Active
St Vincent Street, GlasgowG2 5NE
Secretary
Appointed 10 Oct 2013

CASSIDY, Paul

Active
St Vincent Street, GlasgowG2 5NE
Born October 1969
Director
Appointed 10 Oct 2013

MACNAUGHTON, William Torquil

Active
St. Vincent Street, GlasgowG2 5NE
Born April 1962
Director
Appointed 18 Dec 2013

SCOTT, Steven

Active
St. Vincent Street, GlasgowG2 5NE
Born April 1965
Director
Appointed 18 Dec 2013

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 30 Jul 2013
Resigned 10 Oct 2013

CALDER, David George

Resigned
St. Vincent Street, GlasgowG2 5NE
Born December 1965
Director
Appointed 18 Dec 2013
Resigned 01 Apr 2019

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 30 Jul 2013
Resigned 10 Oct 2013

VON ALTISHOFEN, Charles Schrager

Resigned
St. Vincent Street, GlasgowG2 5NE
Born November 1967
Director
Appointed 18 Dec 2013
Resigned 29 Apr 2022

Persons with significant control

1

St. Vincent Street, GlasgowG2 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Miscellaneous
16 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2013
NEWINCIncorporation