Background WavePink WaveYellow Wave

VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED (03680204)

VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED (03680204) is an active UK company. incorporated on 2 December 1998. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED has been registered for 27 years.

Company Number
03680204
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1998
Age
27 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED

VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED is an active company incorporated on 2 December 1998 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED was registered 27 years ago.(SIC: 65300)

Status

active

Active since 27 years ago

Company No

03680204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 2 December 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

CROSSCO (376) LIMITED
From: 2 December 1998To: 27 August 1999
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 4 January 2012To: 27 July 2022
2 Koppers Way Monkton Business Park South Hebburn Tyne & Wear NE31 2EZ
From: 2 December 1998To: 4 January 2012
Timeline

28 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Sept 12
Director Left
Apr 14
Director Left
May 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Feb 17
Director Left
Sept 17
Owner Exit
Jan 18
Director Left
Sept 18
Director Joined
May 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
20 December 2018
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 January 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Memorandum Articles
13 July 2015
MAMA
Resolution
3 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Memorandum Articles
20 December 2012
MEM/ARTSMEM/ARTS
Resolution
20 December 2012
RESOLUTIONSResolutions
Resolution
20 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
19 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
3 March 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
15 January 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Resolution
4 April 2009
RESOLUTIONSResolutions
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
363aAnnual Return
Legacy
19 December 2008
225Change of Accounting Reference Date
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
27 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
225Change of Accounting Reference Date
Legacy
16 July 1999
287Change of Registered Office
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Incorporation Company
2 December 1998
NEWINCIncorporation