SOFTLAB PENSION TRUSTEES LIMITED

SOFTLAB PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOFTLAB PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03641490
    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 SOFTLAB PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SOFTLAB PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Epworth House
    25 City Road
    EC1Y 1AA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOFTLAB PENSION TRUSTEES 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 SOFTLAB PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for SOFTLAB PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Charles Kearney as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Miles Chalmers Robson as a director on Oct 23, 2024

    1 pagesTM01

    legacy

    pagesANNOTATION

    Micro company accounts made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 2 Royal Exchange London EC3V 3DG England to Epworth House 25 City Road London EC1Y 1AA on Dec 11, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Miles Chalmers Robson as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of Alistair Lovegrove as a director on Apr 29, 2022

    1 pagesTM01

    Termination of appointment of Trevor Soult as a director on May 07, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Appointment of Mr Malcolm John Lonsdale as a director on May 07, 2021

    2 pagesAP01

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David Charles Horobin as a director on Jan 07, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Register inspection address has been changed from Cms 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts/company business 23/10/2019
    RES13

    Who are the officers of SOFTLAB PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEARNEY, Matthew Charles
    25 City Road
    EC1Y 1AA London
    Epworth House
    England
    Director
    25 City Road
    EC1Y 1AA London
    Epworth House
    England
    EnglandBritish170933260001
    LONSDALE, Malcolm John
    25 City Road
    EC1Y 1AA London
    Epworth House
    England
    Director
    25 City Road
    EC1Y 1AA London
    Epworth House
    England
    EnglandBritish159674310001
    DALRIADA TRUSTEES LIMITED
    Adelaide Street
    BT2 8FE Belfast
    Linen Loft
    Northern Ireland
    Director
    Adelaide Street
    BT2 8FE Belfast
    Linen Loft
    Northern Ireland
    Identification TypeUK Limited Company
    Registration NumberNI038344
    139427400001
    BIRD, Elaine Elizabeth
    Lakeside
    Solihull Parkway Birmingham Business Park
    B37 7YN Birmingham
    4020
    England
    Secretary
    Lakeside
    Solihull Parkway Birmingham Business Park
    B37 7YN Birmingham
    4020
    England
    148600020001
    BROWN, Sally Faye
    63 Vicarage Road
    Harborne
    B17 0SR Birmingham
    Secretary
    63 Vicarage Road
    Harborne
    B17 0SR Birmingham
    British60463690001
    CRADDOCK, Karen Lesley
    4 Chestnut Drive
    NN13 6ET Brackley
    Northamptonshire
    Secretary
    4 Chestnut Drive
    NN13 6ET Brackley
    Northamptonshire
    British38901560002
    HOROBIN, David Charles
    Lakeside
    Solihull Parkway Birmingham Business Park
    B37 7YN Birmingham
    4020
    England
    Secretary
    Lakeside
    Solihull Parkway Birmingham Business Park
    B37 7YN Birmingham
    4020
    England
    147307170001
    ADAMS, Dawn Elizabeth
    Lakeside
    Solihull Parkway Birmingham Business Park
    B37 7YN Birmingham
    4020
    England
    Director
    Lakeside
    Solihull Parkway Birmingham Business Park
    B37 7YN Birmingham
    4020
    England
    United KingdomBritish159674140001
    BIRD, Elaine Elizabeth
    Lakeside
    Solihull Parkway Birmingham Business Park
    B37 7YN Birmingham
    4020
    England
    Director
    Lakeside
    Solihull Parkway Birmingham Business Park
    B37 7YN Birmingham
    4020
    England
    EnglandBritish148606550001
    BROWN, Sally Faye
    63 Vicarage Road
    Harborne
    B17 0SR Birmingham
    Director
    63 Vicarage Road
    Harborne
    B17 0SR Birmingham
    British60463690001
    HOROBIN, David Charles
    Royal Exchange
    EC3V 3DG London
    2
    England
    Director
    Royal Exchange
    EC3V 3DG London
    2
    England
    United KingdomBritish60843760002
    HOROBIN, David Charles
    Poachers Lodge
    Bilstone Road Little Twycross
    CV9 3PP Atherstone
    Director
    Poachers Lodge
    Bilstone Road Little Twycross
    CV9 3PP Atherstone
    United KingdomBritish60843760002
    JERRAM, Ian
    Royal Exchange
    EC3V 3DG London
    2
    England
    Director
    Royal Exchange
    EC3V 3DG London
    2
    England
    EnglandBritish208980430001
    LONSDALE, Malcolm John
    Royal Exchange
    EC3V 3DG London
    2
    England
    Director
    Royal Exchange
    EC3V 3DG London
    2
    England
    EnglandBritish159674310001
    LOVEGROVE, Alistair
    Royal Exchange
    EC3V 3DG London
    2
    England
    Director
    Royal Exchange
    EC3V 3DG London
    2
    England
    EnglandBritish258055970001
    MAGGS, Joanne Louise
    Lakeside
    Solihull Parkway Birmingham Business Park
    B37 7YN Birmingham
    4020
    England
    Director
    Lakeside
    Solihull Parkway Birmingham Business Park
    B37 7YN Birmingham
    4020
    England
    EnglandBritish146045580001
    MAYELL, John
    Butlers Cottage 39 Queens Road
    Hannington
    SN6 7RP Swindon
    Wiltshire
    Director
    Butlers Cottage 39 Queens Road
    Hannington
    SN6 7RP Swindon
    Wiltshire
    British84234380002
    PORTER, Robert Vernon
    67 Cunliffe Close
    Summertown
    OX2 7BJ Oxford
    Director
    67 Cunliffe Close
    Summertown
    OX2 7BJ Oxford
    British36810670002
    ROBSON, Geoffrey Miles Chalmers
    25 City Road
    EC1Y 1AA London
    Epworth House
    England
    Director
    25 City Road
    EC1Y 1AA London
    Epworth House
    England
    EnglandBritish195338810001
    SOULT, Trevor
    Royal Exchange
    EC3V 3DG London
    2
    England
    Director
    Royal Exchange
    EC3V 3DG London
    2
    England
    EnglandBritish140253720001
    TURVEY, John Purton
    30 Brockhurst Lane
    Dickens Heath
    B90 1RG Solihull
    West Midlands
    Director
    30 Brockhurst Lane
    Dickens Heath
    B90 1RG Solihull
    West Midlands
    British45806630002
    WHITEHEAD, James Michael
    540 Church Road
    Yardley
    B33 8HT Birmingham
    West Midlands
    Director
    540 Church Road
    Yardley
    B33 8HT Birmingham
    West Midlands
    British84234300001
    WHITEHEAD, William John Vivian
    Royal Exchange
    EC3V 3DG London
    2
    England
    Director
    Royal Exchange
    EC3V 3DG London
    2
    England
    EnglandBritish157519080001
    WOOD, Christopher
    39 Otter Close
    Winyates Green
    B98 0SJ Redditch
    Worcestershire
    Director
    39 Otter Close
    Winyates Green
    B98 0SJ Redditch
    Worcestershire
    EnglandBritish41227370002

    What are the latest statements on persons with significant control for SOFTLAB PENSION TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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