About

Registered Number: 06585543
Date of Incorporation: 06/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Pentaxia Ltd, Alfreton Road, Derby, Derbyshire, DE21 4AG,

 

Founded in 2008, Pentaxia Ltd have registered office in Derby. There are 9 directors listed for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDING, Jane 18 June 2013 - 1
MILLER, Christopher Hugh 17 May 2019 - 1
OLLIER, Julia Jane 14 May 2008 - 1
OLLIER, Timothy James Joseph 01 April 2020 - 1
NORRIS, Adam John 14 May 2008 21 January 2015 1
NORRIS, John 14 May 2008 21 January 2015 1
OLLIER, Timothy James Joseph 18 June 2013 26 May 2017 1
PAYNE, Jean Margaret Lydia 14 May 2008 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Jean Margaret 06 May 2008 01 May 2010 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AP01 - Appointment of director 02 April 2020
AA - Annual Accounts 30 July 2019
AP01 - Appointment of director 25 June 2019
CS01 - N/A 09 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 30 January 2019
CH01 - Change of particulars for director 01 August 2018
CS01 - N/A 08 May 2018
AD01 - Change of registered office address 19 January 2018
MR04 - N/A 12 December 2017
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 06 May 2015
RESOLUTIONS - N/A 23 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
SH01 - Return of Allotment of shares 24 August 2012
AA - Annual Accounts 23 August 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 19 July 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 08 November 2010
CH01 - Change of particulars for director 02 June 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AD01 - Change of registered office address 27 May 2010
CH01 - Change of particulars for director 27 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
SH01 - Return of Allotment of shares 14 April 2010
AA - Annual Accounts 22 December 2009
225 - Change of Accounting Reference Date 30 July 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
CERTNM - Change of name certificate 16 May 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2012 Outstanding

N/A

All assets debenture 18 June 2012 Outstanding

N/A

Debenture 13 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.