PENTAGON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePENTAGON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01862751
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PENTAGON LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PENTAGON LIMITED located?

    Registered Office Address
    C/O Marshall Volkswagen Milton Keynes,
    Greyfriars Court
    MK10 0BN Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTAGON LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVERY DOLE LIMITEDNov 12, 1984Nov 12, 1984

    What are the latest accounts for PENTAGON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PENTAGON LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for PENTAGON LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    22 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 14, 2025 with updates

    5 pagesCS01

    Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025

    2 pagesAP01

    Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    23 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 14, 2024 with updates

    5 pagesCS01

    Termination of appointment of Adrian Wallington as a director on Jun 28, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    22 pagesAA

    legacy

    87 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023

    1 pagesTM01

    Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD03

    Who are the officers of PENTAGON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306642070001
    FUSSEY, Trevor John
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish332049570001
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish265914320001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish131860430002
    JONES, Stephen Robert
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    208875320001
    O'HANLON, John Francis
    16 Monks Mead
    OX10 0RL Wallingford
    Oxfordshire
    Secretary
    16 Monks Mead
    OX10 0RL Wallingford
    Oxfordshire
    British58427320003
    O'HANLON, Karen Rachel
    Monks Mead
    Brightwell Cum Sotwell
    0X100RL Wallingford
    16
    Oxon
    Secretary
    Monks Mead
    Brightwell Cum Sotwell
    0X100RL Wallingford
    16
    Oxon
    British138704120001
    TEBBUTT, Michael Philip
    Elbow Acre
    Exton
    EX3 0PP Exeter
    Devon
    Secretary
    Elbow Acre
    Exton
    EX3 0PP Exeter
    Devon
    British14312350001
    TOLLEY, Paul Anthony
    7 Lesser Horseshoe Close
    Knowle Village
    PO17 5FE Fareham
    Hampshire
    Secretary
    7 Lesser Horseshoe Close
    Knowle Village
    PO17 5FE Fareham
    Hampshire
    British49362960003
    BLUMBERGER, Richard John
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish253982140001
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish41114490010
    COLLINS, Richard Roberts
    5 Marsworth Road
    Pitstone
    LU7 9AT Leighton Buzzard
    Bedfordshire
    Director
    5 Marsworth Road
    Pitstone
    LU7 9AT Leighton Buzzard
    Bedfordshire
    British14312370002
    CROWTHER, Jamie Hamilton
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    ScotlandBritish297782850002
    DALE, Michael James
    Chestnut House
    8 Rickyard Way
    GL2 7PX Whitminster
    Gloucestershire
    Director
    Chestnut House
    8 Rickyard Way
    GL2 7PX Whitminster
    Gloucestershire
    British119770740001
    GUPTA, Daksh
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish147089640024
    HEAD, Jonathan Leigh
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish263600540001
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish271145770001
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish303063460001
    NEWMAN, David John
    Hunters Chase
    The Ridgeway Boars Hill
    OX1 5EZ Oxford
    Oxfordshire
    Director
    Hunters Chase
    The Ridgeway Boars Hill
    OX1 5EZ Oxford
    Oxfordshire
    EnglandBritish52195330004
    O'HANLON, John Francis
    16 Monks Mead
    OX10 0RL Wallingford
    Oxfordshire
    Director
    16 Monks Mead
    OX10 0RL Wallingford
    Oxfordshire
    EnglandBritish58427320003
    RABAN, Mark Douglas
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish261262130001
    ROBERTS, Anthony Peter
    Kivulini 10 Botyl Road
    Botolph Claydon
    MK18 2LR Buckingham
    Buckinghamshire
    Director
    Kivulini 10 Botyl Road
    Botolph Claydon
    MK18 2LR Buckingham
    Buckinghamshire
    British22606170002
    ROBINSON, Mark Allan
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish332048940001
    SEWARD, Maarten Richard
    Beeches The Glen
    Nutshell Lane
    GU9 0HG Farnham
    Director
    Beeches The Glen
    Nutshell Lane
    GU9 0HG Farnham
    British68977390002
    SHEPHERD, Anthony Carson
    Old London House High Street
    Stoke Row
    RG9 5QL Henley On Thames
    Oxon
    Director
    Old London House High Street
    Stoke Row
    RG9 5QL Henley On Thames
    Oxon
    United KingdomBritish8495520001
    SONNEX, Malcolm John
    Oysters, 15 Vanguard Road
    Priddy's Hard
    PO12 4FE Gosport
    Hampshire
    Director
    Oysters, 15 Vanguard Road
    Priddy's Hard
    PO12 4FE Gosport
    Hampshire
    EnglandBritish198278470001
    SPARSHATT, David John
    16 Upper Bere Wood
    PO7 7HX Waterlooville
    Hampshire
    Director
    16 Upper Bere Wood
    PO7 7HX Waterlooville
    Hampshire
    British30720650001
    TAYLOR, Daniel Stuart
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish180997340001
    TEBBUTT, Michael Philip
    Elbow Acre
    Exton
    EX3 0PP Exeter
    Devon
    Director
    Elbow Acre
    Exton
    EX3 0PP Exeter
    Devon
    EnglandBritish14312350001
    TOLLEY, Paul Anthony
    7 Lesser Horseshoe Close
    Knowle Village
    PO17 5FE Fareham
    Hampshire
    Director
    7 Lesser Horseshoe Close
    Knowle Village
    PO17 5FE Fareham
    Hampshire
    British49362960003
    TYRRELL, Christopher Paul, Mr.
    10 Langley Close
    Winslow
    MK18 3RG Buckingham
    Director
    10 Langley Close
    Winslow
    MK18 3RG Buckingham
    EnglandBritish7944500002
    WALLINGTON, Adrian
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish326704450001
    WILSON, Michael Joseph
    Martin House
    Swallowcliffe
    SP3 5PF Salisbury
    Wiltshire
    Director
    Martin House
    Swallowcliffe
    SP3 5PF Salisbury
    Wiltshire
    United KingdomBritish121945140001

    Who are the persons with significant control of PENTAGON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ridgeway Garages (Newbury) Limited
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number03297014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0