Company NamePentagon Trading Limited
DirectorHolly Alexandra Parsons
Company StatusActive
Company Number08089104
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Previous NameCJHP Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Holly Alexandra Parsons
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressDanum House 6a South Parade
Doncaster
DN1 2DY
Director NameMr Chris Parsons
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 4HN

Location

Registered AddressDanum House
6a South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£172
Current Liabilities£308,311

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

3 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
4 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
31 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
23 July 2019Director's details changed for Mrs Holly Alexandra Parsons on 19 July 2019 (2 pages)
23 July 2019Change of details for Mrs Holly Alexandra Parsons as a person with significant control on 19 July 2019 (2 pages)
4 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 May 2018 (3 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mrs Holly Alexander Parsons on 29 May 2018 (2 pages)
12 June 2018Change of details for Mrs Holly Parsons as a person with significant control on 29 May 2018 (2 pages)
16 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
15 August 2017Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Danum House 6a South Parade Doncaster DN1 2DY on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Danum House 6a South Parade Doncaster DN1 2DY on 15 August 2017 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
22 May 2013Termination of appointment of Chris Parsons as a director (1 page)
22 May 2013Termination of appointment of Chris Parsons as a director (1 page)
4 March 2013Company name changed cjhp investments LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-20
(2 pages)
4 March 2013Change of name notice (2 pages)
4 March 2013Company name changed cjhp investments LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-20
(2 pages)
4 March 2013Change of name notice (2 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)