Background WavePink WaveYellow Wave

LOVEMYPENSION.COM LIMITED (03474097)

LOVEMYPENSION.COM LIMITED (03474097) is an active UK company. incorporated on 1 December 1997. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOVEMYPENSION.COM LIMITED has been registered for 28 years. Current directors include GODDARD, Steven Michael, HICKLING, Graham.

Company Number
03474097
Status
active
Type
ltd
Incorporated
1 December 1997
Age
28 years
Address
Corinthian House, Croydon, CR0 2BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GODDARD, Steven Michael, HICKLING, Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEMYPENSION.COM LIMITED

LOVEMYPENSION.COM LIMITED is an active company incorporated on 1 December 1997 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOVEMYPENSION.COM LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03474097

LTD Company

Age

28 Years

Incorporated 1 December 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

GODDARD PERRY PENSIONS LIMITED
From: 23 April 2020To: 25 July 2022
SALVUS PENSIONS LTD
From: 7 February 2017To: 23 April 2020
SALVUS LTD
From: 1 October 2014To: 7 February 2017
COMPANY BENEFITS LIMITED
From: 1 December 1997To: 1 October 2014
Contact
Address

Corinthian House 17 Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

Trinity Court 34 West Street Sutton Surrey SM1 1SH England
From: 10 February 2016To: 5 February 2020
Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX
From: 18 December 2013To: 10 February 2016
8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX
From: 1 December 1997To: 18 December 2013
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Funding Round
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Oct 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Owner Exit
Nov 23
Director Left
Mar 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GODDARD, Steven Michael

Active
17 Lansdowne Road, CroydonCR0 2BX
Born June 1966
Director
Appointed 01 Aug 2000

HICKLING, Graham

Active
17 Lansdowne Road, CroydonCR0 2BX
Born April 1966
Director
Appointed 19 Sept 2018

BLACKMAN, Andrew

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Secretary
Appointed 09 Feb 2016
Resigned 30 Apr 2021

GODDARD, Lynda Margeret

Resigned
The Old Vicarage, SevenoaksTN13 1JD
Secretary
Appointed 06 Apr 2005
Resigned 09 Feb 2016

GODDARD, Steven Michael

Resigned
The Old Vicarage, SevenoaksTN13 1JD
Secretary
Appointed 31 Jul 2000
Resigned 06 Apr 2005

HENRY, Ian Anthony

Resigned
5 Ockley Court, GuildfordGU4 7NE
Secretary
Appointed 01 Dec 1997
Resigned 31 Jul 2000

CHANCERY SECRETARIES LIMITED

Resigned
1 High Street, WokingGU21 2PG
Corporate secretary
Appointed 01 Dec 1997
Resigned 01 Dec 1997

BLACKMAN, Andrew John

Resigned
34 West Street, SuttonSM1 1SH
Born May 1968
Director
Appointed 09 Feb 2016
Resigned 26 Sept 2019

FINCH, William

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born October 1965
Director
Appointed 21 Jan 2019
Resigned 04 Jul 2022

HIGGS, Colin

Resigned
128 Riverview Road, EpsomKT19 0JQ
Born November 1945
Director
Appointed 31 Jul 2000
Resigned 06 Apr 2005

HOLLISTER, Kevin Mark

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born August 1973
Director
Appointed 04 Jul 2022
Resigned 18 Mar 2025

PERRY, Robert Desmond

Resigned
34 West Street, SuttonSM1 1SH
Born September 1947
Director
Appointed 09 Feb 2016
Resigned 19 Sept 2018

SKOGLUND, Ingrid Marion

Resigned
5 Ockley Court Burpham, GuildfordGU4 7NE
Born April 1948
Director
Appointed 01 Dec 1997
Resigned 31 Jul 2000

CHANCERY DIRECTORS LIMITED

Resigned
1 High Street, WokingGU21 2PG
Corporate director
Appointed 01 Dec 1997
Resigned 01 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
High Street, SevenoaksTN13 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2023

Mr Steven Michael Goddard

Ceased
17 Lansdowne Road, CroydonCR0 2BX
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Capital Cancellation Shares
25 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Resolution
23 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Resolution
7 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Certificate Change Of Name Company
1 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Move Registers To Registered Office Company
11 January 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
8 March 2006
287Change of Registered Office
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2001
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
225Change of Accounting Reference Date
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
8 December 1999
363aAnnual Return
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Incorporation Company
1 December 1997
NEWINCIncorporation