Background WavePink WaveYellow Wave

TTG PENSION TRUSTEES LIMITED (02793567)

TTG PENSION TRUSTEES LIMITED (02793567) is an active UK company. incorporated on 24 February 1993. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TTG PENSION TRUSTEES LIMITED has been registered for 33 years. Current directors include BAIRD, Heather, FELBECK, Paul, MOON, Antony George and 1 others.

Company Number
02793567
Status
active
Type
ltd
Incorporated
24 February 1993
Age
33 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIRD, Heather, FELBECK, Paul, MOON, Antony George, WALKER, Nicholas Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTG PENSION TRUSTEES LIMITED

TTG PENSION TRUSTEES LIMITED is an active company incorporated on 24 February 1993 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TTG PENSION TRUSTEES LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02793567

LTD Company

Age

33 Years

Incorporated 24 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 24 February 1993To: 12 September 2016
Timeline

14 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
May 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Dec 19
Director Left
Aug 21
Director Left
Sept 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FELBECK, Paul

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 22 Aug 2016

BAIRD, Heather

Active
St Andrews House, WokingGU21 6EB
Born October 1971
Director
Appointed 22 Sept 2015

FELBECK, Paul

Active
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 24 Jan 2007

MOON, Antony George

Active
St Andrews House, WokingGU21 6EB
Born April 1949
Director
Appointed 19 Apr 2007

WALKER, Nicholas Anthony

Active
St Andrews House, WokingGU21 6EB
Born October 1957
Director
Appointed 20 Mar 2014

CHAPLIN, Stella Bridget

Resigned
Clive House, WeybridgeKT13 9XB
Secretary
Appointed 06 Feb 2013
Resigned 10 Dec 2014

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee secretary
Appointed 24 Feb 1993
Resigned 24 Feb 1993

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 24 Feb 1993
Resigned 16 Mar 2007

NUTTALL, David Kenneth

Resigned
Clive House, WeybridgeKT13 9XB
Secretary
Appointed 10 Dec 2014
Resigned 31 May 2016

SHARP, Wendy Jill

Resigned
Clive House, WeybridgeKT13 9XB
Secretary
Appointed 16 Mar 2007
Resigned 06 Feb 2013

BEESLEY, Michael John

Resigned
Hillside House Fir Tree Hill, FordingbridgeSP6 3AY
Born April 1950
Director
Appointed 19 Aug 1998
Resigned 31 Jul 2000

BIDDLE, Robert John

Resigned
22 Barnard Road, Sutton ColdfieldB75 6AP
Born April 1950
Director
Appointed 01 Sept 2000
Resigned 08 Sept 2004

BRICE, Nigel Antony

Resigned
Clive House, WeybridgeKT13 9XB
Born January 1962
Director
Appointed 04 Oct 2007
Resigned 20 Mar 2014

BRIMBLE, Anthony

Resigned
39 Gentian Way, RugbyCV23 0XH
Born March 1963
Director
Appointed 01 Jul 1997
Resigned 31 Jul 2000

COWAN, Graham Michael

Resigned
Gloucester Road, New BarnetEN5 1RT
Born June 1943
Nominee director
Appointed 24 Feb 1993
Resigned 24 Feb 1993

DAVIES, Graham

Resigned
St Andrews House, WokingGU21 6EB
Born August 1947
Director
Appointed 19 Apr 2007
Resigned 31 Dec 2020

DAWSON, Trevor John

Resigned
259 Blackberry Lane, Sutton ColdfieldB74 4JR
Born July 1953
Director
Appointed 02 Apr 1993
Resigned 17 Jan 1995

EVANS, Martyn

Resigned
6 Martingale Close, WalsallWS5 4QB
Born March 1958
Director
Appointed 02 Apr 1993
Resigned 15 Dec 1993

FOGGETT, Robert William

Resigned
St Andrews House, WokingGU21 6EB
Born July 1954
Director
Appointed 19 Apr 2007
Resigned 09 Dec 2019

GOODALL, Clive William

Resigned
Chantry Cottage 15 Tangier Road, GuildfordGU1 2DE
Born September 1948
Director
Appointed 01 Sept 2000
Resigned 15 Jul 2007

HARRIS, Philip Sidney

Resigned
52 Dean Road West, HinckleyLE10 1QB
Born February 1934
Director
Appointed 02 Apr 1993
Resigned 06 Apr 1994

HATELEY, Peter Clifford

Resigned
40 Fairview Grove, WolverhamptonWV11 1BZ
Born September 1953
Director
Appointed 02 Apr 1993
Resigned 29 May 2001

KEMSLEY, Peter Richard

Resigned
7 Wexfenne Gardens, WokingGU22 8TX
Born December 1951
Director
Appointed 02 Apr 1993
Resigned 28 Nov 1997

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Born November 1944
Director
Appointed 24 Feb 1993
Resigned 16 Mar 2007

MACKAY, John

Resigned
24 Tarvit Gardens, CuparKY15 5BT
Born October 1946
Director
Appointed 25 Apr 2006
Resigned 01 Oct 2007

MORRIS, Anthony

Resigned
6 Castlemaine Drive, HinckleyLE10 1RY
Born March 1946
Director
Appointed 01 Dec 1994
Resigned 26 Feb 1997

PALMER, David John Richard

Resigned
Brookside Farm, Burton On TrentDE13 9BD
Born April 1951
Director
Appointed 01 Feb 2005
Resigned 10 Oct 2007

PHILLIPS, David Anthony

Resigned
St Andrews House, WokingGU21 6EB
Born May 1980
Director
Appointed 10 Dec 2013
Resigned 26 Aug 2021

PIERCE, Kenneth

Resigned
Downham Priory 17 Crumps Brook, KidderminsterDY14 0EP
Born April 1938
Director
Appointed 02 Apr 1993
Resigned 11 Jun 1993

PLANT, Allan Geoffrey

Resigned
6 The Rowans, YorkYO30 1YX
Born September 1950
Director
Appointed 02 Apr 1993
Resigned 09 May 1994

REED, Colin

Resigned
16 The Elms, ConsettDH8 0UA
Born February 1967
Director
Appointed 19 Apr 2007
Resigned 07 Sept 2007

ROBERTS, Paul Michael

Resigned
Clive House, WeybridgeKT13 9XB
Born October 1957
Director
Appointed 25 Apr 2006
Resigned 10 Dec 2013

SAWFORD, John Nicholl

Resigned
Clive House, WeybridgeKT13 9XB
Born March 1959
Director
Appointed 01 Jul 2013
Resigned 01 Sept 2015

SHARP, Wendy Jill

Resigned
Clive House, WeybridgeKT13 9XB
Born August 1965
Director
Appointed 04 Jul 2012
Resigned 21 Mar 2013

SHERRIFF, Margaret Anne

Resigned
Clive House, WeybridgeKT13 9XB
Born March 1947
Director
Appointed 24 Feb 1993
Resigned 28 Jun 2012

Persons with significant control

1

St Andrews House, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Resolution
8 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Secretary Company With Name
12 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
2 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
28 February 2005
363aAnnual Return
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
12 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
7 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Legacy
26 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
7 March 2001
363aAnnual Return
Legacy
31 January 2001
288cChange of Particulars
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2000
AAAnnual Accounts
Legacy
7 March 2000
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
5 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 1998
AAAnnual Accounts
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
363aAnnual Return
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 1997
AAAnnual Accounts
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363aAnnual Return
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 June 1996
AAAnnual Accounts
Legacy
7 March 1996
363x363x
Accounts With Accounts Type Dormant
15 June 1995
AAAnnual Accounts
Legacy
7 March 1995
363x363x
Legacy
7 March 1995
363(353)363(353)
Legacy
13 February 1995
288288
Legacy
28 January 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Legacy
20 June 1994
288288
Accounts With Accounts Type Dormant
17 June 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Resolution
15 March 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
288288
Legacy
29 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
10 August 1993
88(2)R88(2)R
Legacy
10 August 1993
224224
Legacy
10 August 1993
287Change of Registered Office
Legacy
19 July 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
5 March 1993
287Change of Registered Office
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Incorporation Company
24 February 1993
NEWINCIncorporation