Background WavePink WaveYellow Wave

WPP DC PENSION TRUSTEE COMPANY LIMITED (03281756)

WPP DC PENSION TRUSTEE COMPANY LIMITED (03281756) is an active UK company. incorporated on 21 November 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. WPP DC PENSION TRUSTEE COMPANY LIMITED has been registered for 29 years. Current directors include ASHBY, Alexander, INDEPENDENT TRUSTEE LIMITED, WPP 2005 LIMITED.

Company Number
03281756
Status
active
Type
ltd
Incorporated
21 November 1996
Age
29 years
Address
Sea Containers, London, SE1 9GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHBY, Alexander, INDEPENDENT TRUSTEE LIMITED, WPP 2005 LIMITED
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP DC PENSION TRUSTEE COMPANY LIMITED

WPP DC PENSION TRUSTEE COMPANY LIMITED is an active company incorporated on 21 November 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. WPP DC PENSION TRUSTEE COMPANY LIMITED was registered 29 years ago.(SIC: 82990, 99999)

Status

active

Active since 29 years ago

Company No

03281756

LTD Company

Age

29 Years

Incorporated 21 November 1996

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 24 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 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

CORDIANT PENSION TRUSTEE COMPANY LIMITED
From: 21 November 1996To: 25 February 2016
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ
From: 21 November 1996To: 7 June 2019
Timeline

10 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jan 10
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Apr 19
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

ASHBY, Alexander

Active
18 Upper Ground, LondonSE1 9GL
Born January 1985
Director
Appointed 31 Jul 2023

INDEPENDENT TRUSTEE LIMITED

Active
29 Ludgate Hill, LondonEC4M 7JQ
Corporate director
Appointed 30 Jul 2004

WPP 2005 LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate director
Appointed 01 Dec 2008

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 21 Nov 1996
Resigned 20 Dec 1996

CAPES, Marie Winifred

Resigned
18 Upper Ground, LondonSE1 9GL
Secretary
Appointed 31 Oct 2003
Resigned 31 Mar 2022

EVANS, Fiona Maria

Resigned
85 Ravensmede Way, LondonW4 1TQ
Secretary
Appointed 20 Dec 1996
Resigned 01 Mar 1999

STANDALOFT, Patricia

Resigned
12a Hillmarton Road, LondonN7 9JW
Secretary
Appointed 01 Mar 1999
Resigned 12 Feb 2001

WILLIAMS, Denise

Resigned
Marie Cottage, Holmbury St MaryRH5 6ND
Secretary
Appointed 12 Feb 2001
Resigned 31 Oct 2003

BAGNALL-SMITH, John Anthony

Resigned
Michaelmas Cottage Islip Road, BletchingdonOX5 3DP
Born April 1925
Director
Appointed 20 Dec 1996
Resigned 31 Dec 2009

BAXTER, Marilyn

Resigned
25 Grove Park Road, LondonW4 3RT
Born July 1947
Director
Appointed 20 Dec 1996
Resigned 20 Mar 1997

BENNETT, Sheila Ann

Resigned
29 Lanchester Road, LondonN6 4SX
Born September 1954
Director
Appointed 20 Dec 1996
Resigned 01 Dec 1998

CAIDEN, Paul Martin

Resigned
1 Edwy Parade, GloucesterGL1 2QH
Born November 1954
Director
Appointed 01 Dec 1998
Resigned 05 Apr 2001

CASTLE, Michele

Resigned
3 Esmond Road, LondonNW6 7HF
Born November 1960
Director
Appointed 20 Mar 1997
Resigned 28 Jun 2000

CHAMBERS, Michael

Resigned
29 Leys Gardens, BarnetEN4 9NA
Born March 1947
Director
Appointed 20 Mar 1997
Resigned 28 Jun 2000

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 21 Nov 1996
Resigned 20 Dec 1996

EVANS, Fiona Maria

Resigned
85 Ravensmede Way, LondonW4 1TQ
Born December 1965
Director
Appointed 01 Dec 1998
Resigned 05 Apr 2001

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Born October 1953
Director
Appointed 20 Dec 1996
Resigned 01 Dec 1998

JONES, Kathryn

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1954
Director
Appointed 17 Sept 2001
Resigned 04 Dec 2023

KELLY, Brian James, Dr

Resigned
27 Farm StreetW1J 5RJ
Born June 1957
Director
Appointed 03 Nov 2015
Resigned 03 Apr 2019

MARTIN, Bruno Marie Francois Ernest Leon

Resigned
6 Peacock Court, LondonSW19 8SX
Born February 1961
Director
Appointed 13 Jul 2000
Resigned 05 Apr 2001

PAYNE, Andrew Robertson

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1979
Director
Appointed 03 Nov 2015
Resigned 31 Jul 2023

REES, Ian Tudor

Resigned
153 Blagdon Road, New MaldenKT3 4AN
Born September 1962
Director
Appointed 17 Sept 2001
Resigned 26 Jun 2003

RUTTER, Edward Leonard

Resigned
27 Farm StreetW1J 5RJ
Born April 1940
Director
Appointed 03 Nov 2015
Resigned 30 Jan 2017

SAYLISS, Adrian Carl

Resigned
The Warren Drive, LondonE11 2LR
Born August 1960
Director
Appointed 01 Dec 1998
Resigned 02 Sept 2003

SPENSLEY, Sally Sharon Bird

Resigned
46 Northway, LondonNW11 6PE
Born July 1958
Director
Appointed 20 Dec 1996
Resigned 01 Dec 1998

WIENER, Patrick Pierre Max

Resigned
50 Walcot Square, LondonSE11 4TZ
Born September 1932
Director
Appointed 20 Dec 1996
Resigned 11 Feb 2009

Persons with significant control

1

18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Change Corporate Director Company With Change Date
21 April 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Certificate Change Of Name Company
25 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Corporate Director Company With Change Date
23 May 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 May 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
10 December 2003
287Change of Registered Office
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2003
AAAnnual Accounts
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363aAnnual Return
Legacy
18 April 2003
363(353)363(353)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
21 May 2002
288cChange of Particulars
Legacy
5 April 2002
363aAnnual Return
Legacy
12 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
13 April 2001
363aAnnual Return
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
287Change of Registered Office
Legacy
21 December 2000
363aAnnual Return
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 1999
AAAnnual Accounts
Resolution
13 June 1999
RESOLUTIONSResolutions
Resolution
13 June 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Resolution
12 February 1998
RESOLUTIONSResolutions
Legacy
8 December 1997
363aAnnual Return
Legacy
14 July 1997
288cChange of Particulars
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
287Change of Registered Office
Legacy
17 January 1997
225Change of Accounting Reference Date
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Incorporation Company
21 November 1996
NEWINCIncorporation