PENTAGON LIMITED
Sale of new cars and light motor vehicles
PENTAGON LIMITED
Sale of new cars and light motor vehicles
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN United Kingdom
Full company profile for PENTAGON LIMITED (01862751), an active supply chain, manufacturing and commerce models company based in Milton Keynes, United Kingdom. Incorporated 12 Nov 1984. Sale of new cars and light motor vehicles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£6.94M
Net Assets
£45.24M
Total Liabilities
£40.71M
Turnover
£149.05M
Employees
295
Debt Ratio
47%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mark Christopher Hemus | Director | British | England | 30 Jan 2023 | Active |
See all 33 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ridgeway Garages (newbury) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Oyster House, Andes Road, Nursling, Southampton (SO16 0YZ) TEST VALLEY | Leasehold | £225,000 | 11 Apr 2016 |
Crown House, Faraday Road, Newbury (RG14 2AB) WEST BERKSHIRE | Leasehold | - | 5 Aug 2008 |
Land on the east side of George Curl Avenue, Southampton International Park, Eastleigh EASTLEIGH | Leasehold | - | 9 Mar 2007 |
Building 0330, Bilton Way, Airport Service Road, Portsmouth (PO3 5PD) PORTSMOUTH | Leasehold | - | 7 Feb 2006 |
Site A, Heritage Park, Easton Lane, Winchester WINCHESTER | Leasehold | - | 16 Jun 2004 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Dec 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | |
| 20 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 20 Dec 2025 | Accounts | Annual accounts filed | |
| 20 Dec 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 | |
| 1 Oct 2025 | Officers | Termination of James Anthony Mullins as director on 2025-09-30 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Annual accounts made up to 2025-03-31
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Termination of James Anthony Mullins as director on 2025-09-30
Recent Activity
Latest Activity
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
4 months ago on 20 Dec 2025
Annual accounts made up to 2025-03-31
4 months ago on 20 Dec 2025
Annual accounts filed
4 months ago on 20 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
4 months ago on 20 Dec 2025
Termination of James Anthony Mullins as director on 2025-09-30
6 months ago on 1 Oct 2025
