SOFTLAB PENSION TRUSTEES LIMITED
Overview
| Company Name | SOFTLAB PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03641490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SOFTLAB PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SOFTLAB PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for SOFTLAB PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Charles Kearney as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Miles Chalmers Robson as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Geoffrey Miles Chalmers Robson as a director on Apr 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alistair Lovegrove as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Soult as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Appointment of Mr Malcolm John Lonsdale as a director on May 07, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Charles Horobin as a director on Jan 07, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SOFTLAB PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KEARNEY, Matthew Charles | Director | 25 City Road EC1Y 1AA London Epworth House England | England | British | 170933260001 | |||||||||
| LONSDALE, Malcolm John | Director | 25 City Road EC1Y 1AA London Epworth House England | England | British | 159674310001 | |||||||||
| DALRIADA TRUSTEES LIMITED | Director | Adelaide Street BT2 8FE Belfast Linen Loft Northern Ireland |
| 139427400001 | ||||||||||
| BIRD, Elaine Elizabeth | Secretary | Lakeside Solihull Parkway Birmingham Business Park B37 7YN Birmingham 4020 England | 148600020001 | |||||||||||
| BROWN, Sally Faye | Secretary | 63 Vicarage Road Harborne B17 0SR Birmingham | British | 60463690001 | ||||||||||
| CRADDOCK, Karen Lesley | Secretary | 4 Chestnut Drive NN13 6ET Brackley Northamptonshire | British | 38901560002 | ||||||||||
| HOROBIN, David Charles | Secretary | Lakeside Solihull Parkway Birmingham Business Park B37 7YN Birmingham 4020 England | 147307170001 | |||||||||||
| ADAMS, Dawn Elizabeth | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7YN Birmingham 4020 England | United Kingdom | British | 159674140001 | |||||||||
| BIRD, Elaine Elizabeth | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7YN Birmingham 4020 England | England | British | 148606550001 | |||||||||
| BROWN, Sally Faye | Director | 63 Vicarage Road Harborne B17 0SR Birmingham | British | 60463690001 | ||||||||||
| HOROBIN, David Charles | Director | Royal Exchange EC3V 3DG London 2 England | United Kingdom | British | 60843760002 | |||||||||
| HOROBIN, David Charles | Director | Poachers Lodge Bilstone Road Little Twycross CV9 3PP Atherstone | United Kingdom | British | 60843760002 | |||||||||
| JERRAM, Ian | Director | Royal Exchange EC3V 3DG London 2 England | England | British | 208980430001 | |||||||||
| LONSDALE, Malcolm John | Director | Royal Exchange EC3V 3DG London 2 England | England | British | 159674310001 | |||||||||
| LOVEGROVE, Alistair | Director | Royal Exchange EC3V 3DG London 2 England | England | British | 258055970001 | |||||||||
| MAGGS, Joanne Louise | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7YN Birmingham 4020 England | England | British | 146045580001 | |||||||||
| MAYELL, John | Director | Butlers Cottage 39 Queens Road Hannington SN6 7RP Swindon Wiltshire | British | 84234380002 | ||||||||||
| PORTER, Robert Vernon | Director | 67 Cunliffe Close Summertown OX2 7BJ Oxford | British | 36810670002 | ||||||||||
| ROBSON, Geoffrey Miles Chalmers | Director | 25 City Road EC1Y 1AA London Epworth House England | England | British | 195338810001 | |||||||||
| SOULT, Trevor | Director | Royal Exchange EC3V 3DG London 2 England | England | British | 140253720001 | |||||||||
| TURVEY, John Purton | Director | 30 Brockhurst Lane Dickens Heath B90 1RG Solihull West Midlands | British | 45806630002 | ||||||||||
| WHITEHEAD, James Michael | Director | 540 Church Road Yardley B33 8HT Birmingham West Midlands | British | 84234300001 | ||||||||||
| WHITEHEAD, William John Vivian | Director | Royal Exchange EC3V 3DG London 2 England | England | British | 157519080001 | |||||||||
| WOOD, Christopher | Director | 39 Otter Close Winyates Green B98 0SJ Redditch Worcestershire | England | British | 41227370002 |
What are the latest statements on persons with significant control for SOFTLAB PENSION TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 25, 2016 | The 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