CABLE AND WIRELESS PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CABLE AND WIRELESS PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999232

Incorporation date

13/03/1986

Size

Dormant

Contacts

Registered address

Registered address

Isio Group Limited, Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1986)
dot icon08/01/2026
Appointment of Capital Cranfield Pension Trustees Limited as a director on 2026-01-05
dot icon08/01/2026
Termination of appointment of Ndapt Ltd as a director on 2026-01-05
dot icon08/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon08/12/2025
Termination of appointment of Jay Solanki as a secretary on 2025-12-05
dot icon08/12/2025
Appointment of Ms Leah Helena Pegg as a secretary on 2025-12-05
dot icon26/11/2025
Director's details changed for Miss Leah Helena Pegg on 2025-11-25
dot icon26/11/2025
Director's details changed for Mr Dean William Johnson on 2025-11-26
dot icon17/10/2025
Termination of appointment of 20-20 Trustee Services Limited as a director on 2025-10-08
dot icon17/10/2025
Appointment of Vidett Trustee Services Limited as a director on 2025-10-08
dot icon17/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon12/02/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon18/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon18/12/2023
Registered office address changed from Premier Pensions Amp House Dingwall Road Croydon CR0 2LX England to Isio Group Limited, Amp House Dingwall Road Croydon CR0 2LX on 2023-12-18
dot icon24/05/2023
Termination of appointment of Premier Pensions Management Ltd as a secretary on 2023-01-31
dot icon24/05/2023
Appointment of Ndapt Ltd as a director on 2023-05-01
dot icon10/03/2023
Appointment of Mr Jay Solanki as a secretary on 2023-02-01
dot icon10/03/2023
Secretary's details changed for Premier Pensions Management Limited on 2023-01-31
dot icon05/01/2023
Termination of appointment of Catherine Bamania as a director on 2022-12-31
dot icon05/01/2023
Director's details changed for Miss Leah Helena Pegg on 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon17/03/2022
Appointment of 20-20 Trustee Services Limited as a director on 2022-03-17
dot icon17/03/2022
Termination of appointment of Matthew Edward Read as a director on 2022-03-16
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/11/2021
Registered office address changed from Premier Pensions, Amp House, Dingwall Road, Croydo Dingwall Road Croydon CR0 2LX England to Premier Pensions Amp House Dingwall Road Croydon CR0 2LX on 2021-11-18
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon04/11/2020
Full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon21/10/2019
Full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon12/12/2018
Full accounts made up to 2018-03-31
dot icon10/12/2018
Appointment of Mr Nigel Robert Fisher as a director on 2018-12-04
dot icon10/12/2018
Appointment of Ms Catherine Bamania as a director on 2018-12-04
dot icon15/10/2018
Termination of appointment of Erich Barnes as a director on 2018-10-01
dot icon15/10/2018
Termination of appointment of Ellis Keith Griffith as a director on 2018-06-30
dot icon18/07/2018
Change of details for Cable & Wireles Ltd as a person with significant control on 2018-07-18
dot icon18/07/2018
Appointment of Mr Dean William Johnson as a director on 2018-07-01
dot icon18/07/2018
Termination of appointment of David Arthur Escott as a director on 2018-06-30
dot icon18/07/2018
Termination of appointment of Stephen Doyle as a director on 2018-06-30
dot icon19/06/2018
Appointment of Matthew Edward Read as a director on 2018-03-08
dot icon19/06/2018
Appointment of Miss Leah Helena Pegg as a director on 2018-03-08
dot icon19/06/2018
Appointment of Erich Barnes as a director on 2018-03-03
dot icon24/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon24/01/2018
Register inspection address has been changed from C/O Go Pensions Ltd F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD England to Premier Pensions, Amp House Dingwall Road Croydon CR0 2LX
dot icon23/01/2018
Registered office address changed from C/O Go Pensions Ltd 1 Dunstall Business Centre Astwood Lane Feckenham B96 6QH England to Premier Pensions, Amp House, Dingwall Road, Croydo Dingwall Road Croydon CR0 2LX on 2018-01-23
dot icon10/01/2018
Termination of appointment of Go Pensions Ltd as a secretary on 2017-12-31
dot icon08/01/2018
Appointment of Premier Pensions Management Limited as a secretary on 2018-01-01
dot icon13/12/2017
Appointment of Mr Christopher Willey as a director on 2017-12-05
dot icon02/11/2017
Full accounts made up to 2017-03-31
dot icon23/01/2017
Register inspection address has been changed from Science & Innovation Centre Sherwood Drive Bletchley Milton Keynes MK3 6EB England to C/O Go Pensions Ltd F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD
dot icon21/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon09/06/2016
Registered office address changed from C/O Chris Stanley 1 Dunstall Business Centre Astwood Lane Feckenham B96 6QH England to C/O Go Pensions Ltd 1 Dunstall Business Centre Astwood Lane Feckenham B96 6QH on 2016-06-09
dot icon07/06/2016
Registered office address changed from C/O Debbie Morris Science & Innovation Centre Bletchley Park, Sherwood Drive Bletchley Milton Keynes MK3 6EB to C/O Chris Stanley 1 Dunstall Business Centre Astwood Lane Feckenham B96 6QH on 2016-06-07
dot icon06/06/2016
Termination of appointment of Rebecca Sarahan Adele Lovegrove as a secretary on 2016-05-31
dot icon06/06/2016
Appointment of Go Pensions Ltd as a secretary on 2016-06-01
dot icon13/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon14/12/2015
Appointment of Mrs Rebecca Sarahan Adele Lovegrove as a secretary on 2015-12-01
dot icon14/12/2015
Termination of appointment of Peter James Hampton as a secretary on 2015-11-30
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Appointment of Mr Colin John Williams as a director on 2015-07-07
dot icon02/07/2015
Termination of appointment of Ian James Lawson as a director on 2015-06-30
dot icon19/06/2015
Termination of appointment of Simon Patrick Edwards as a director on 2015-06-12
dot icon19/06/2015
Termination of appointment of Kim Nicola Newton as a director on 2015-05-29
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon03/07/2014
Termination of appointment of Adam Dunlop as a director
dot icon21/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon21/01/2014
Register inspection address has been changed from Cable & Wireless House Buckingham Road Bletchley Milton Keynes MK3 5JL England
dot icon12/11/2013
Registered office address changed from Buckingham Road Bletchley Milton Keynes MK3 5JL on 2013-11-12
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2012-03-31
dot icon10/05/2012
Appointment of Ms Kim Newton as a director
dot icon25/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon03/01/2012
Appointment of Mr Adam Dunlop as a director
dot icon03/01/2012
Termination of appointment of Nicholas Watts as a director
dot icon03/01/2012
Appointment of Mr Ian Lawson as a director
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon12/05/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon16/08/2010
Appointment of Mr Ian Roy Armour as a director
dot icon13/08/2010
Termination of appointment of Robin Turner as a director
dot icon23/07/2010
Appointment of Mr Simon Edwards as a director
dot icon20/07/2010
Appointment of Mr Ellis Keith Griffith as a director
dot icon22/06/2010
Termination of appointment of Paul Wright as a director
dot icon22/06/2010
Termination of appointment of David Thain as a director
dot icon22/06/2010
Termination of appointment of Stewart Smythe as a director
dot icon22/06/2010
Termination of appointment of David Aubrey as a director
dot icon22/06/2010
Termination of appointment of Raymond Pioli as a director
dot icon22/06/2010
Termination of appointment of Michael Boag as a director
dot icon07/04/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon07/04/2010
Appointment of Mr Paul Wright as a director
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon04/01/2010
Termination of appointment of Neil Woodhouse as a director
dot icon04/01/2010
Director's details changed for David Paul Whitten on 2010-01-04
dot icon04/01/2010
Director's details changed for Robin Leslie Turner on 2010-01-04
dot icon04/01/2010
Director's details changed for Nicholas Michael Watts on 2010-01-04
dot icon04/01/2010
Director's details changed for David Frank Oliver Thain on 2010-01-04
dot icon04/01/2010
Director's details changed for Stewart Smythe on 2010-01-04
dot icon04/01/2010
Director's details changed for Raymond Pioli on 2010-01-04
dot icon04/01/2010
Director's details changed for David Arthur Escott on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Stephen Doyle on 2010-01-04
dot icon04/01/2010
Director's details changed for Michael Boag on 2010-01-04
dot icon04/01/2010
Director's details changed for David John Aubrey on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Mr Peter James Hampton on 2010-01-04
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon16/01/2009
Return made up to 10/01/09; full list of members
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Appointment terminated director ian muir
dot icon04/08/2008
Director appointed neil matthew woodhouse
dot icon10/04/2008
Appointment terminated director richard preston
dot icon27/03/2008
Return made up to 10/01/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Return made up to 10/01/07; full list of members
dot icon11/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon06/10/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon31/01/2006
Return made up to 10/01/06; full list of members
dot icon18/01/2006
New director appointed
dot icon23/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon02/02/2005
New director appointed
dot icon27/01/2005
Return made up to 10/01/05; full list of members
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon09/09/2004
Full accounts made up to 2004-03-31
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon12/02/2004
Return made up to 10/01/04; full list of members
dot icon14/01/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon10/11/2003
New director appointed
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon17/09/2003
Director resigned
dot icon24/08/2003
Director resigned
dot icon20/01/2003
Return made up to 10/01/03; full list of members
dot icon10/09/2002
Full accounts made up to 2002-03-31
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon05/08/2002
Director resigned
dot icon03/07/2002
Director resigned
dot icon30/01/2002
Return made up to 10/01/02; full list of members
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
Director resigned
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon22/08/2001
Full accounts made up to 2001-03-31
dot icon22/02/2001
New director appointed
dot icon06/02/2001
Return made up to 10/01/01; full list of members
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon31/08/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon01/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Resolutions
dot icon24/02/2000
New director appointed
dot icon06/02/2000
Return made up to 10/01/00; full list of members
dot icon18/01/2000
Director resigned
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon28/09/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon06/02/1999
Return made up to 10/01/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon19/10/1998
Director's particulars changed
dot icon21/08/1998
New director appointed
dot icon03/07/1998
Director resigned
dot icon23/02/1998
New director appointed
dot icon12/02/1998
Return made up to 10/01/98; full list of members
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon14/01/1997
Return made up to 10/01/97; no change of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Return made up to 10/01/96; full list of members
dot icon25/10/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon21/02/1995
Full accounts made up to 1994-03-31
dot icon03/02/1995
Return made up to 10/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
New director appointed
dot icon08/07/1994
Director resigned
dot icon12/04/1994
Director resigned
dot icon25/02/1994
Full accounts made up to 1993-03-31
dot icon21/02/1994
Return made up to 10/01/94; no change of members
dot icon28/10/1993
New director appointed
dot icon03/10/1993
Director resigned;new director appointed
dot icon03/10/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Director's particulars changed
dot icon04/04/1993
Auditor's resignation
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon29/01/1993
Return made up to 10/01/93; full list of members
dot icon18/12/1992
Registered office changed on 18/12/92 from: mercury house theobalds road london WC1X 8RT
dot icon07/09/1992
Director resigned
dot icon13/02/1992
Return made up to 10/01/92; no change of members
dot icon28/01/1992
New director appointed
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon19/07/1991
New director appointed
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon11/02/1991
Return made up to 10/01/91; no change of members
dot icon30/08/1990
New director appointed
dot icon14/06/1990
Resolutions
dot icon13/06/1990
Certificate of change of name
dot icon13/06/1990
Certificate of change of name
dot icon05/02/1990
Return made up to 12/01/90; full list of members
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon19/01/1989
Return made up to 05/12/88; full list of members
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon15/03/1988
Full accounts made up to 1987-03-31
dot icon16/10/1987
Return made up to 20/08/87; full list of members
dot icon15/09/1987
Registered office changed on 15/09/87 from: mercury house theobalds road london WC1X 8RX
dot icon15/09/1987
New director appointed
dot icon15/09/1987
New director appointed
dot icon15/09/1987
New director appointed
dot icon15/09/1987
Accounting reference date notified as 31/03
dot icon03/06/1986
Gazettable document
dot icon16/05/1986
Certificate of change of name
dot icon09/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1986
Registered office changed on 09/05/86 from: 47 brunswick place london N1 6EE
dot icon13/03/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Corporate Director
05/01/2026 - Present
97
Gibson, Ian Jeffrey
Director
28/06/2001 - 17/04/2004
53
VIDETT TRUSTEE SERVICES LIMITED
Corporate Director
17/03/2022 - 08/10/2025
50
VIDETT TRUSTEE SERVICES LIMITED
Corporate Director
08/10/2025 - Present
50
Garard, Andrew Sheldon
Director
16/12/2004 - 25/05/2005
77

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE AND WIRELESS PENSION TRUSTEE LIMITED

CABLE AND WIRELESS PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 13/03/1986 with the registered office located at Isio Group Limited, Amp House, Dingwall Road, Croydon CR0 2LX. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE AND WIRELESS PENSION TRUSTEE LIMITED?

toggle

CABLE AND WIRELESS PENSION TRUSTEE LIMITED is currently Active. It was registered on 13/03/1986 .

Where is CABLE AND WIRELESS PENSION TRUSTEE LIMITED located?

toggle

CABLE AND WIRELESS PENSION TRUSTEE LIMITED is registered at Isio Group Limited, Amp House, Dingwall Road, Croydon CR0 2LX.

What does CABLE AND WIRELESS PENSION TRUSTEE LIMITED do?

toggle

CABLE AND WIRELESS PENSION TRUSTEE LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for CABLE AND WIRELESS PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Capital Cranfield Pension Trustees Limited as a director on 2026-01-05.