Company NamePentagon Cyber Security Solutions Limited
DirectorRaymond Kenneth Burke
Company StatusActive - Proposal to Strike off
Company Number07708394
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous NamePentagon Computer Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Raymond Kenneth Burke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 The Greenhouse Greencroft Industrial Park
Amos Drive
Stanley
County Durham
DH9 7XN
Director NameMr Joseph Stephen McDonald
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(10 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 January 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 The Greenhouse Greencroft Industrial Park
Amos Drive
Stanley
County Durham
DH9 7XN
Director NameMr Niall Joshua Snell
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 The Greenhouse Greencroft Industrial Park
Amos Drive
Stanley
County Durham
DH9 7XN

Contact

Websitehttps://www.pentagoncomputers.co.uk/
Email address[email protected]
Telephone0191 5800171
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 21 The Greenhouse Greencroft Industrial Park
Amos Drive
Stanley
County Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Financials

Year2013
Net Worth-£6,834
Cash£12,661
Current Liabilities£42,041

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2022 (1 year, 9 months ago)
Next Return Due1 August 2023 (overdue)

Filing History

22 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 March 2022Termination of appointment of Niall Joshua Snell as a director on 7 March 2022 (1 page)
28 January 2022Termination of appointment of Joseph Stephen Mcdonald as a director on 28 January 2022 (1 page)
5 October 2021Director's details changed for Mr Raymond Kenneth Burke on 1 October 2021 (2 pages)
5 October 2021Appointment of Mr Niall Joshua Snell as a director on 1 October 2021 (2 pages)
5 October 2021Appointment of Mr Joseph Stephen Mcdonald as a director on 1 October 2021 (2 pages)
21 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
(3 pages)
29 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
5 July 2021Registered office address changed from Unit 14 Design Works William Street Felling Gateshead NE10 0JP England to Unit 21 the Greenhouse Greencroft Industrial Park Amos Drive Stanley County Durham DH9 7XN on 5 July 2021 (1 page)
1 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
2 April 2019Registered office address changed from Suite 213, the Annexe Design Works William Street Felling, Gateshead Tyne and Wear NE10 0JP to Unit 14 Design Works William Street Felling Gateshead NE10 0JP on 2 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Director's details changed for Mr Raymond Kenneth Burke on 1 February 2014 (2 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Director's details changed for Mr Raymond Kenneth Burke on 1 February 2014 (2 pages)
14 August 2014Director's details changed for Mr Raymond Kenneth Burke on 1 February 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 25 February 2014 (1 page)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(3 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 April 2013Director's details changed for Mr Raymond Kenneth Burke on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Raymond Kenneth Burke on 12 April 2013 (2 pages)
28 March 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
16 November 2012Registered office address changed from 31 the Wills Building Wills Oval Newcastle upon Tyne Tyne & Wear NE7 7RW United Kingdom on 16 November 2012 (2 pages)
16 November 2012Registered office address changed from 31 the Wills Building Wills Oval Newcastle upon Tyne Tyne & Wear NE7 7RW United Kingdom on 16 November 2012 (2 pages)
22 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)