Background WavePink WaveYellow Wave

PENSIONMETRICS LTD. (03717571)

PENSIONMETRICS LTD. (03717571) is an active UK company. incorporated on 22 February 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. PENSIONMETRICS LTD. has been registered for 27 years.

Company Number
03717571
Status
active
Type
ltd
Incorporated
22 February 1999
Age
27 years
Address
52 Nautilus Building, London, EC1R 1XW
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
P

PENSIONMETRICS LTD.

PENSIONMETRICS LTD. is an active company incorporated on 22 February 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. PENSIONMETRICS LTD. was registered 27 years ago.(SIC: 65300)

Status

active

Active since 27 years ago

Company No

03717571

LTD Company

Age

27 Years

Incorporated 22 February 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

52 Nautilus Building 3 Myddelton Passage London, EC1R 1XW,

Timeline

3 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 13
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLAKE, David Peter Courtney

Active
52 Nautilus Building, LondonEC1R 1XW
Secretary
Appointed 22 Feb 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 1999
Resigned 22 Feb 1999

CAIRNS, Andrew, Dr

Resigned
52 The Nautilus Building, LondonEC1R 1XW
Born August 1966
Director
Appointed 22 Feb 1999
Resigned 20 Feb 2013

DOWD, Kevin, Professor

Resigned
55 Albany Road, SheffieldS7 1DN
Born September 1958
Director
Appointed 22 Feb 1999
Resigned 18 Dec 2025

Persons with significant control

1

Mr David Peter Courtney Blake

Active
52 Nautilus Building, LondonEC1R 1XW
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2004
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
23 March 1999
225Change of Accounting Reference Date
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
288bResignation of Director or Secretary
Incorporation Company
22 February 1999
NEWINCIncorporation