Company NamePenta 2013 Sp Limited
DirectorPaul Cassidy
Company StatusActive
Company NumberSC455660
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 8 months ago)
Previous NameDMWS 1024 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Cassidy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NamePaul Cassidy
NationalityBritish
StatusCurrent
Appointed10 October 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed30 July 2013(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitepentacapital.com
Telephone0845 1199900
Telephone regionUnknown

Location

Registered Address300 Bath Street
1st Floor
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Penta Gp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

20 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
20 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (19 pages)
20 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
4 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
27 October 2022Registered office address changed from 150 st. Vincent Street Glasgow G2 5NE to 300 Bath Street 1st Floor Glasgow G2 4JR on 27 October 2022 (1 page)
15 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
22 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
22 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
22 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
22 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (19 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (10 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 August 2015Director's details changed for Paul Cassidy on 15 June 2015 (2 pages)
11 August 2015Director's details changed for Paul Cassidy on 15 June 2015 (2 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 September 2014Annual return made up to 30 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 30 July 2014 with a full list of shareholders (4 pages)
17 October 2013Appointment of Paul Cassidy as a secretary (3 pages)
17 October 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
17 October 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
17 October 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
17 October 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
17 October 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
17 October 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 17 October 2013 (2 pages)
17 October 2013Appointment of Paul Cassidy as a secretary (3 pages)
17 October 2013Appointment of Paul Cassidy as a director (3 pages)
17 October 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
17 October 2013Appointment of Paul Cassidy as a director (3 pages)
15 October 2013Company name changed dmws 1024 LIMITED\certificate issued on 15/10/13
  • CONNOT ‐
(3 pages)
15 October 2013Company name changed dmws 1024 LIMITED\certificate issued on 15/10/13
  • CONNOT ‐
(3 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(29 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(29 pages)