Pentaserve Limited BERKSHIRE


Pentaserve Limited was dissolved on 2023-08-01. Pentaserve was a private limited company that was situated at 30 Wellington Road, Sandhurst, Berkshire, GU47 9AY. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2000-09-12) was run by 1 director and 1 secretary.
Director Syed R. who was appointed on 20 June 2019.
Among the secretaries, we can name: Syed R. appointed on 12 September 2000.

The company was officially classified as "management consultancy activities other than financial management" (70229). As stated in the official records, there was a name change on 2002-02-05 and their previous name was Pentanet. The last confirmation statement was sent on 2019-09-12 and last time the statutory accounts were sent was on 31 December 2018. 2015-09-12 was the date of the latest annual return.

Pentaserve Limited Address / Contact

Office Address 30 Wellington Road
Office Address2 Sandhurst
Town Berkshire
Post code GU47 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04070056
Date of Incorporation Tue, 12th Sep 2000
Date of Dissolution Tue, 1st Aug 2023
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 23 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 24th Oct 2020
Last confirmation statement dated Thu, 12th Sep 2019

Company staff

Syed R.

Position: Director

Appointed: 20 June 2019

Syed R.

Position: Secretary

Appointed: 12 September 2000

Syed R.

Position: Director

Appointed: 12 September 2000

Resigned: 18 March 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2000

Resigned: 12 September 2000

Areej A.

Position: Director

Appointed: 12 September 2000

Resigned: 01 July 2019

Syed R.

Position: Director

Appointed: 12 September 2000

Resigned: 18 March 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 September 2000

Resigned: 12 September 2000

People with significant control

Syed R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Qaiser R.

Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Pentanet February 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Current Assets77 0791 191
Net Assets Liabilities96 06986 299
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 250 
Creditors170 98287 560
Fixed Assets8470
Net Current Assets Liabilities93 90386 369
Total Assets Less Current Liabilities93 81986 299

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 21st, July 2019
Free Download (2 pages)

Company search

Advertisements