Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTLAND VENTURES LIMITED
Company Information for

PENTLAND VENTURES LIMITED

8 MANCHESTER SQUARE, LONDON, W1U 3PH,
Company Registration Number
02311107
Private Limited Company
Active

Company Overview

About Pentland Ventures Ltd
PENTLAND VENTURES LIMITED was founded on 1988-11-01 and has its registered office in . The organisation's status is listed as "Active". Pentland Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENTLAND VENTURES LIMITED
 
Legal Registered Office
8 MANCHESTER SQUARE
LONDON
W1U 3PH
Other companies in W1U
 
Filing Information
Company Number 02311107
Company ID Number 02311107
Date formed 1988-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTLAND VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PENTLAND VENTURES LIMITED
The following companies were found which have the same name as PENTLAND VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pentland Ventures LLC 15179 East Columbia Drive Aurora CO 80014 Good Standing Company formed on the 2023-06-11

Company Officers of PENTLAND VENTURES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD CULLEN
Company Secretary 2015-04-20
ANDREW MICHAEL LONG
Director 2008-12-04
BARRY ALLAN MOSHEIM
Director 2004-03-31
ROBERT STEPHEN RUBIN OBE
Director 1992-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES CAMPBELL
Company Secretary 2005-01-01 2015-04-20
JONATHAN STUART SINCLAIR
Director 2004-03-31 2008-12-31
RICHARD ANTHONY STEVENS
Company Secretary 1992-10-24 2005-01-01
NICHOLAS PETER HAMILTON WEBSTER
Director 1997-04-14 2004-03-31
FRANK ARTHUR FARRANT
Director 1992-10-24 1997-03-27
DAVID ALAN BERNSTEIN
Director 1992-10-24 1994-12-31
NIGEL EDMOND KIPPAX OPENSHAW
Director 1992-10-24 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL LONG ENDURA LTD. Director 2018-02-28 CURRENT 1990-12-03 Active
ANDREW MICHAEL LONG PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ANDREW MICHAEL LONG PENTLAND BRANDS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW MICHAEL LONG CANTERBURY EUROPEAN FASHIONWEAR LIMITED Director 2012-09-13 CURRENT 2010-01-07 Active
ANDREW MICHAEL LONG CANTERBURY LIMITED Director 2012-09-13 CURRENT 2009-06-10 Active
ANDREW MICHAEL LONG CANTERBURY COTTON OXFORD LIMITED Director 2012-09-13 CURRENT 1995-10-25 Active
ANDREW MICHAEL LONG CANTERBURY OF NEW ZEALAND LIMITED Director 2012-09-13 CURRENT 2009-06-11 Active
ANDREW MICHAEL LONG LYNCREST (1998) LIMITED Director 2009-11-30 CURRENT 1986-05-01 Active
ANDREW MICHAEL LONG PENTLAND SPORTS LIMITED Director 2009-11-30 CURRENT 1979-07-02 Active
ANDREW MICHAEL LONG LAKESIDE FOOTWEAR LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
ANDREW MICHAEL LONG SPORTGRADE LIMITED Director 2008-12-04 CURRENT 1977-11-24 Dissolved 2017-05-02
ANDREW MICHAEL LONG SPEEDO EUROPE EMPLOYEES TRUST LIMITED Director 2008-12-04 CURRENT 1990-11-19 Dissolved 2017-05-16
ANDREW MICHAEL LONG SHAW MACRAE LIMITED Director 2008-12-04 CURRENT 1990-08-20 Dissolved 2017-05-16
ANDREW MICHAEL LONG PENTLAND SHIPPING SERVICES LIMITED Director 2008-12-04 CURRENT 1973-02-19 Dissolved 2017-05-23
ANDREW MICHAEL LONG THE BIG RED BOOT COMPANY LIMITED Director 2008-12-04 CURRENT 1980-03-26 Dissolved 2017-05-02
ANDREW MICHAEL LONG PENTLAND LAKESIDE LIMITED Director 2008-12-04 CURRENT 1987-04-10 Dissolved 2017-07-18
ANDREW MICHAEL LONG ASCO GENERAL SUPPLIES LIMITED Director 2008-12-04 CURRENT 1971-10-15 Dissolved 2017-07-18
ANDREW MICHAEL LONG AIRBORNE ACCESSORIES LIMITED Director 2008-12-04 CURRENT 1977-06-28 Dissolved 2017-08-01
ANDREW MICHAEL LONG BERTRAMS SECURITIES LIMITED Director 2008-12-04 CURRENT 1986-06-10 Dissolved 2017-08-01
ANDREW MICHAEL LONG AGHOCO 1106 LIMITED Director 2008-12-04 CURRENT 2003-11-12 Dissolved 2017-08-01
ANDREW MICHAEL LONG BESPOKEN ABOUT LIMITED Director 2008-12-04 CURRENT 2005-03-04 Active - Proposal to Strike off
ANDREW MICHAEL LONG AGHOCO 1107 LIMITED Director 2008-12-04 CURRENT 1952-06-24 Dissolved 2017-09-26
ANDREW MICHAEL LONG ELLESSE LIMITED Director 2008-12-04 CURRENT 1986-12-08 Active
ANDREW MICHAEL LONG ELLESSE INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1988-02-22 Active
ANDREW MICHAEL LONG BOXFRESH INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 2005-09-15 Active
ANDREW MICHAEL LONG BOXFRESH GLOBAL LIMITED Director 2008-12-04 CURRENT 2005-09-15 Active
ANDREW MICHAEL LONG MITRE SPORTS INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1992-02-19 Active
ANDREW MICHAEL LONG THE BRASHER BOOT COMPANY LIMITED Director 2008-12-04 CURRENT 1992-12-23 Active
ANDREW MICHAEL LONG RED OR DEAD LIMITED Director 2008-12-04 CURRENT 1996-06-06 Active
ANDREW MICHAEL LONG PENTLAND BRANDS LAKESIDE LIMITED Director 2008-12-04 CURRENT 1898-06-30 Active
ANDREW MICHAEL LONG BERGHAUS LIMITED Director 2008-12-04 CURRENT 1966-02-15 Active
ANDREW MICHAEL LONG AIRBORNE FOOTWEAR LIMITED Director 2008-12-04 CURRENT 1985-05-01 Active
ANDREW MICHAEL LONG PENTLAND BRANDS UK LIMITED Director 2008-12-04 CURRENT 1994-08-23 Active
ANDREW MICHAEL LONG KANGAROOS LIMITED Director 2008-12-04 CURRENT 1994-09-19 Active
ANDREW MICHAEL LONG KANGAROOS INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1994-10-25 Active
ANDREW MICHAEL LONG PENTLAND CHAUSSURES LIMITED Director 2008-12-04 CURRENT 1984-01-26 Active
ANDREW MICHAEL LONG NO ORDINARY SHOES LIMITED Director 2008-12-04 CURRENT 1987-02-05 Active
ANDREW MICHAEL LONG PENTLAND INDUSTRIES LIMITED Director 2008-12-04 CURRENT 1988-10-20 Active
ANDREW MICHAEL LONG PENTLAND SHOE COMPANY LIMITED Director 2008-12-04 CURRENT 1955-11-04 Active
ANDREW MICHAEL LONG MATCHSTICK SPORTS LIMITED Director 2008-12-04 CURRENT 1979-06-20 Active
ANDREW MICHAEL LONG LIVERPOOL SHOE COMPANY LIMITED Director 2008-12-04 CURRENT 1949-02-24 Active
ANDREW MICHAEL LONG PROSTAR SPORTS LIMITED Director 2008-12-04 CURRENT 1985-05-10 Active
ANDREW MICHAEL LONG SPEEDO INTERNATIONAL LIMITED Director 2005-12-01 CURRENT 1928-01-13 Active
BARRY ALLAN MOSHEIM AGEHALL LIMITED Director 2017-05-08 CURRENT 1990-03-05 Active
BARRY ALLAN MOSHEIM PENTLAND SECURITIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
BARRY ALLAN MOSHEIM PENTLAND CAPITAL LIMITED Director 2008-01-01 CURRENT 1964-02-27 Active
BARRY ALLAN MOSHEIM SKILLSTAMP LIMITED Director 2002-04-07 CURRENT 1998-03-16 Dissolved 2017-05-02
BARRY ALLAN MOSHEIM RJS (EUROPE) LIMITED Director 2002-04-07 CURRENT 1996-10-10 Dissolved 2017-05-16
BARRY ALLAN MOSHEIM ARCANE LIMITED Director 2002-04-07 CURRENT 1994-05-26 Dissolved 2017-07-18
BARRY ALLAN MOSHEIM RSH MANAGED FUNDS LIMITED Director 2002-04-07 CURRENT 1994-01-07 Active
BARRY ALLAN MOSHEIM A. & B. SECURITIES LIMITED Director 2002-04-07 CURRENT 1940-03-07 Active
BARRY ALLAN MOSHEIM MANCHESTER SQUARE ENTERPRISES LIMITED Director 2002-04-07 CURRENT 1999-04-28 Active
ROBERT STEPHEN RUBIN OBE PENTLAND SECURITIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
ROBERT STEPHEN RUBIN OBE CRIMESTOPPERS TRUST Director 2005-05-18 CURRENT 2005-03-04 Active
ROBERT STEPHEN RUBIN OBE WORLD SWIMMING CHAMPIONSHIP 2008 LTD. Director 2005-03-17 CURRENT 2005-01-13 Dissolved 2013-09-03
ROBERT STEPHEN RUBIN OBE HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
ROBERT STEPHEN RUBIN OBE SPEEDO INTERNATIONAL LIMITED Director 2000-03-20 CURRENT 1928-01-13 Active
ROBERT STEPHEN RUBIN OBE RSH MANAGED FUNDS LIMITED Director 1995-10-05 CURRENT 1994-01-07 Active
ROBERT STEPHEN RUBIN OBE BERGHAUS LIMITED Director 1993-03-25 CURRENT 1966-02-15 Active
ROBERT STEPHEN RUBIN OBE PENTLAND INDUSTRIES LIMITED Director 1992-10-20 CURRENT 1988-10-20 Active
ROBERT STEPHEN RUBIN OBE SPEEDO MANAGEMENT SERVICES LIMITED Director 1992-08-30 CURRENT 1990-08-30 Dissolved 2017-08-01
ROBERT STEPHEN RUBIN OBE PENTLAND CAPITAL LIMITED Director 1992-06-01 CURRENT 1964-02-27 Active
ROBERT STEPHEN RUBIN OBE BATSON AND WEBSTER,LIMITED Director 1991-06-01 CURRENT 1920-06-23 Active
ROBERT STEPHEN RUBIN OBE A. & B. SECURITIES LIMITED Director 1991-06-01 CURRENT 1940-03-07 Active
ROBERT STEPHEN RUBIN OBE WESCO INTERNATIONAL TRANSPORT LIMITED Director 1991-06-01 CURRENT 1950-12-22 Active - Proposal to Strike off
ROBERT STEPHEN RUBIN OBE ROBERT STEPHEN ESTATES LIMITED Director 1991-06-01 CURRENT 1948-03-23 Active
ROBERT STEPHEN RUBIN OBE PENTLAND MARITIME SHIPBROKERS LIMITED Director 1991-06-01 CURRENT 1968-06-27 Active - Proposal to Strike off
ROBERT STEPHEN RUBIN OBE ROBERT STEPHEN HOLDINGS LIMITED Director 1991-05-25 CURRENT 1990-05-25 Active
ROBERT STEPHEN RUBIN OBE ELLESSE LIMITED Director 1991-05-24 CURRENT 1986-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-09CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-08-15Memorandum articles filed
2023-08-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-10Statement of company's objects
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-13CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-29TM02Termination of appointment of Patrick James Campbell on 2015-04-20
2015-04-29AP03Appointment of Mr Timothy Edward Cullen as company secretary on 2015-04-20
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-09AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-15AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0101/10/12 ANNUAL RETURN FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0101/10/11 ANNUAL RETURN FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14RES09Resolution of authority to purchase a number of shares
2010-10-26AR0101/10/10 ANNUAL RETURN FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-22CH01Director's details changed for Mr Andrew Michael Long on 2009-10-22
2009-10-13AR0101/10/09 ANNUAL RETURN FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN RUBIN OBE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALLAN MOSHEIM / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 13/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY MOSHEIM / 09/07/2009
2009-01-12288aDIRECTOR APPOINTED MR ANDREW MICHAEL LONG
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SINCLAIR
2008-10-16RES01ADOPT ARTICLES 02/10/2008
2008-10-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-11-17363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12288bSECRETARY RESIGNED
2005-01-12288aNEW SECRETARY APPOINTED
2004-10-29363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-05-15288bDIRECTOR RESIGNED
2003-11-27363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27RES13WAIVE INTER COMP BAL 11/07/03
2002-11-18363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-08-01287REGISTERED OFFICE CHANGED ON 01/08/02 FROM: THE PENTLAND CENTRE LAKESIDE SQUIRES LANE FINCHLEY LONDON N3 2QL
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-08363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-23363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-24363aRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-25363aRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-09-23AUDAUDITOR'S RESIGNATION
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-17363aRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-20288aNEW DIRECTOR APPOINTED
1997-05-14288bDIRECTOR RESIGNED
1996-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-25363aRETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1996-08-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-11-23363xRETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS
1995-07-18AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PENTLAND VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTLAND VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENTLAND VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PENTLAND VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTLAND VENTURES LIMITED
Trademarks
We have not found any records of PENTLAND VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTLAND VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PENTLAND VENTURES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PENTLAND VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTLAND VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTLAND VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.