Background WavePink WaveYellow Wave

PENTA FOUNDER 2 LIMITED (SC464813)

PENTA FOUNDER 2 LIMITED (SC464813) is an active UK company. incorporated on 28 November 2013. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PENTA FOUNDER 2 LIMITED has been registered for 12 years. Current directors include CASSIDY, Paul, MACNAUGHTON, William Torquil, SCOTT, Steven.

Company Number
SC464813
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
300 Bath Street, Glasgow, G2 4JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CASSIDY, Paul, MACNAUGHTON, William Torquil, SCOTT, Steven
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTA FOUNDER 2 LIMITED

PENTA FOUNDER 2 LIMITED is an active company incorporated on 28 November 2013 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PENTA FOUNDER 2 LIMITED was registered 12 years ago.(SIC: 66190)

Status

active

Active since 12 years ago

Company No

SC464813

LTD Company

Age

12 Years

Incorporated 28 November 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

DMWS 1031 LIMITED
From: 28 November 2013To: 25 February 2014
Contact
Address

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

Previous Addresses

150 st Vincent Street Glasgow G2 5NE
From: 26 February 2014To: 27 October 2022
16 Charlotte Square Edinburgh EH2 4DP
From: 28 November 2013To: 26 February 2014
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
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 22 Jan 2014

CASSIDY, Paul

Active
St Vincent Street, GlasgowG2 5NE
Born October 1969
Director
Appointed 22 Jan 2014

MACNAUGHTON, William Torquil

Active
Bath Street, GlasgowG2 4JR
Born April 1962
Director
Appointed 03 Mar 2017

SCOTT, Steven

Active
Bath Street, GlasgowG2 4JR
Born April 1965
Director
Appointed 03 Mar 2017

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DP
Corporate secretary
Appointed 28 Nov 2013
Resigned 22 Jan 2014

CALDER, David George

Resigned
St Vincent Street, GlasgowG2 5NE
Born December 1965
Director
Appointed 03 Mar 2017
Resigned 01 Apr 2019

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DP
Born May 1969
Director
Appointed 28 Nov 2013
Resigned 22 Jan 2014

SCHRAGER VON ALTISHOFEN, Charles Leland

Resigned
St Vincent Street, GlasgowG2 5NE
Born November 1967
Director
Appointed 03 Mar 2017
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

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
26 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2013
NEWINCIncorporation