BEN PENTREATH LIMITED

Register to unlock more data on OkredoRegister

BEN PENTREATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05313872

Incorporation date

15/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 204a, East Wing Sterling House, Langston Road, Loughton, Essex IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon12/02/2026
Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to Suite 204a, East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2026-02-12
dot icon19/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon18/12/2025
Director's details changed for Mr Benjamin Toby Pentreath on 2024-10-14
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon14/12/2022
Director's details changed for Mr Robert Charles Illingworth on 2022-12-09
dot icon14/12/2022
Director's details changed for Mr Benjamin Toby Pentreath on 2022-12-09
dot icon14/12/2022
Director's details changed for Mr Rupert Jasper Clunie Cunningham on 2022-12-09
dot icon14/12/2022
Director's details changed for Mr Rupert Jasper Clunie Cunningham on 2022-04-13
dot icon14/12/2022
Change of details for Ben Pentreath Eot Trustee Limited as a person with significant control on 2022-12-09
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon07/04/2022
Resolutions
dot icon07/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Notification of Ben Pentreath Eot Trustee Limited as a person with significant control on 2022-03-22
dot icon01/04/2022
Cessation of Ben Pentreath as a person with significant control on 2022-03-22
dot icon15/03/2022
Appointment of Zoe Michelle Wightman as a director on 2022-03-01
dot icon15/03/2022
Appointment of Jennifer Elise Bell as a director on 2022-03-01
dot icon15/03/2022
Appointment of Tamara Hales as a director on 2022-03-01
dot icon04/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon06/11/2021
Director's details changed for Mr Benjamin Toby Pentreath on 2021-11-01
dot icon06/11/2021
Registered office address changed from 37 Warren Street London W1T 6AD to 25 Moorgate London EC2R 6AY on 2021-11-06
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon18/12/2020
Change of details for Mr Ben Pentreath as a person with significant control on 2020-12-16
dot icon16/12/2020
Director's details changed for Mr Benjamin Toby Pentreath on 2020-12-16
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Appointment of Mr Robert Charles Illingworth as a director on 2017-08-04
dot icon08/08/2017
Appointment of Mr Rupert Jasper Clunie Cunningham as a director on 2017-08-04
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon09/11/2012
Termination of appointment of Jane Hackett as a secretary
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Director's details changed for Benjamin Toby Pentreath on 2012-08-17
dot icon15/08/2012
Director's details changed for Benjamin Toby Pentreath on 2012-08-15
dot icon23/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Secretary's details changed for Jane Hackett on 2010-07-09
dot icon21/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon17/12/2009
Director's details changed for Benjamin Toby Pentreath on 2009-12-16
dot icon17/12/2009
Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 2009-12-17
dot icon11/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 15/12/08; full list of members
dot icon22/10/2008
Secretary's change of particulars / jane hackett / 01/07/2008
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 15/12/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 15/12/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 15/12/05; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon27/01/2005
New director appointed
dot icon19/01/2005
New secretary appointed
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Secretary resigned
dot icon15/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.83M
-
0.00
1.48M
-
2022
39
1.70M
-
0.00
1.57M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pentreath, Benjamin Toby
Director
15/12/2004 - Present
6
Cunningham, Rupert Jasper Clunie
Director
04/08/2017 - Present
3
Illingworth, Robert Charles
Director
04/08/2017 - Present
-
Hales, Tamara Louise
Director
01/03/2022 - Present
1
Bell, Jennifer Elise
Director
01/03/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN PENTREATH LIMITED

BEN PENTREATH LIMITED is an(a) Active company incorporated on 15/12/2004 with the registered office located at Suite 204a, East Wing Sterling House, Langston Road, Loughton, Essex IG10 3TS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN PENTREATH LIMITED?

toggle

BEN PENTREATH LIMITED is currently Active. It was registered on 15/12/2004 .

Where is BEN PENTREATH LIMITED located?

toggle

BEN PENTREATH LIMITED is registered at Suite 204a, East Wing Sterling House, Langston Road, Loughton, Essex IG10 3TS.

What does BEN PENTREATH LIMITED do?

toggle

BEN PENTREATH LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BEN PENTREATH LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to Suite 204a, East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2026-02-12.