Background WavePink WaveYellow Wave

NTL PENSION TRUSTEES LIMITED (03771014)

NTL PENSION TRUSTEES LIMITED (03771014) is an active UK company. incorporated on 14 May 1999. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NTL PENSION TRUSTEES LIMITED has been registered for 26 years. Current directors include BLADES, Nicholas David, COWEN, Peter John, THOMAS, Rowan and 2 others.

Company Number
03771014
Status
active
Type
ltd
Incorporated
14 May 1999
Age
26 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLADES, Nicholas David, COWEN, Peter John, THOMAS, Rowan, WADIA, Clive Martin, WARD, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTL PENSION TRUSTEES LIMITED

NTL PENSION TRUSTEES LIMITED is an active company incorporated on 14 May 1999 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NTL PENSION TRUSTEES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03771014

LTD Company

Age

26 Years

Incorporated 14 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

DE FACTO 774 LIMITED
From: 14 May 1999To: 14 June 1999
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
From: 1 April 2011To: 16 December 2019
160 Great Portland Street London W1W 5QA
From: 14 May 1999To: 1 April 2011
Timeline

38 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
May 12
Director Joined
Jul 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Nov 2021

BLADES, Nicholas David

Active
Brook Drive, ReadingRG2 6UU
Born January 1969
Director
Appointed 23 Feb 2022

COWEN, Peter John

Active
Brook Drive, ReadingRG2 6UU
Born November 1961
Director
Appointed 30 Nov 2023

THOMAS, Rowan

Active
Brook Drive, ReadingRG2 6UU
Born April 1983
Director
Appointed 05 Oct 2023

WADIA, Clive Martin

Active
Great Portland Street, LondonW1W 5QA
Born December 1956
Director
Appointed 08 Feb 2005

WARD, Matthew John

Active
Brook Drive, ReadingRG2 6UU
Born July 1980
Director
Appointed 23 Feb 2022

JAMES, Gillian Elizabeth

Resigned
Brook Drive, ReadingRG2 6UU
Secretary
Appointed 04 Sept 2000
Resigned 01 Nov 2021

MACKENZIE, Robert Mario

Resigned
Great Portland Street, LondonW1W 5QA
Secretary
Appointed 14 Jun 1999
Resigned 23 Aug 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 14 May 1999
Resigned 14 Jun 1999

ATARA, Jaysal Vandravan

Resigned
9a Reading Road, CamberleyGU17 0AX
Born March 1972
Director
Appointed 31 Oct 2003
Resigned 22 Aug 2005

BAILEY, Andrew Neil

Resigned
Lower Oldtown, BraeheadML11 8HB
Born February 1967
Director
Appointed 03 Jul 2007
Resigned 02 Oct 2009

BANKS, Marcus John

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born March 1969
Director
Appointed 27 Aug 2010
Resigned 14 Mar 2016

BEATTIE, Dominic James Macpherson

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born November 1973
Director
Appointed 01 Oct 2013
Resigned 14 Sept 2015

BOOTH, Ian Peter

Resigned
Great Portland Street, LondonW1W 5QA
Born March 1947
Director
Appointed 18 Oct 2007
Resigned 30 Nov 2023

BURNS, Katharine Elaine

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born December 1961
Director
Appointed 01 Jul 2012
Resigned 30 Sept 2013

CARTER, Stephen Andrew

Resigned
22 Melville Road, LondonSW13 9RJ
Born February 1964
Director
Appointed 01 Dec 2000
Resigned 01 Dec 2002

DAW, Maurice John

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born October 1959
Director
Appointed 19 May 2017
Resigned 23 Nov 2017

DAW, Maurice John

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born October 1959
Director
Appointed 27 Aug 2010
Resigned 30 Aug 2013

DICKSON, Gill Pamela

Resigned
26 Marks Road, WokinghamRG41 1NN
Born April 1955
Director
Appointed 01 Jul 1999
Resigned 30 Nov 2001

EXLEY, Susan Margaret

Resigned
Darnholm, YorkYO26 8BF
Born September 1962
Director
Appointed 01 Dec 2002
Resigned 03 Jul 2007

GALE, Robert Charles

Resigned
Great Portland Street, LondonW1W 5QA
Born April 1960
Director
Appointed 22 Aug 2005
Resigned 15 Feb 2010

HAINES, Elizabeth Clare

Resigned
113 Seaford Road, LondonW13 9HS
Born September 1971
Director
Appointed 01 Dec 2000
Resigned 06 Aug 2001

HIGGINS, Duncan

Resigned
Brook Drive, ReadingRG2 6UU
Born April 1978
Director
Appointed 10 Jun 2022
Resigned 27 Sept 2023

HYNES, Rachael Marie

Resigned
6 Sibson, ReadingRG6 3DU
Born June 1973
Director
Appointed 06 Aug 2001
Resigned 01 Dec 2002

KELHAM, David William

Resigned
Chastilian, FleetGU51 4LJ
Born December 1957
Director
Appointed 30 Sept 1999
Resigned 19 Jul 2000

KHAN, Shujauddin Mohammed

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born February 1977
Director
Appointed 10 Jan 2014
Resigned 19 May 2017

KING, Brian Charles

Resigned
22 Baddesley Road, Chandlers FordSO53 5NG
Born January 1948
Director
Appointed 20 Jul 2000
Resigned 01 Feb 2002

MACKENZIE, Robert Mario

Resigned
Great Portland Street, LondonW1W 5QA
Born October 1961
Director
Appointed 14 Jun 1999
Resigned 23 Aug 2011

MCKELLAR, Ronald Alexander

Resigned
Halstead, ReadingRG7 2EJ
Born September 1945
Director
Appointed 14 Jun 1999
Resigned 30 Sept 1999

MILCHEM, Nigel George Bruce

Resigned
13 Forest Road, Chandlers FordSO53 1NA
Born July 1954
Director
Appointed 01 Feb 2002
Resigned 28 Feb 2003

MILNER, Luke

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1982
Director
Appointed 12 Feb 2021
Resigned 28 Mar 2022

MULLINS, Mark John

Resigned
88 Barnehurst Avenue, BexleyheathDA7 6QB
Born February 1968
Director
Appointed 20 Jul 2000
Resigned 27 Jan 2005

O'REGAN, Joseph

Resigned
27 Langford Green, LondonSE5 8BX
Born March 1943
Director
Appointed 19 Jul 2000
Resigned 27 Jan 2005

PORTER, Adrian John

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born September 1972
Director
Appointed 26 Mar 2018
Resigned 29 Mar 2019

ROBERTS, Gareth Nigel Christopher

Resigned
20 Aspen Lodge, LondonW8 5UN
Born March 1962
Director
Appointed 28 Feb 2003
Resigned 24 Sept 2003

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

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

179

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 June 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts Amended With Made Up Date
14 May 2013
AAMDAAMD
Accounts Amended With Made Up Date
14 May 2013
AAMDAAMD
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Termination Director Company
9 October 2009
TM01Termination of Director
Legacy
15 May 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
20 January 2006
288cChange of Particulars
Legacy
13 December 2005
288cChange of Particulars
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
2 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Resolution
3 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
244244
Legacy
5 June 2002
363aAnnual Return
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
244244
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
363aAnnual Return
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288cChange of Particulars
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
287Change of Registered Office
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
363aAnnual Return
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
5 July 1999
MEM/ARTSMEM/ARTS
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Memorandum Articles
5 July 1999
MEM/ARTSMEM/ARTS
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
225Change of Accounting Reference Date
Legacy
23 June 1999
287Change of Registered Office
Memorandum Articles
23 June 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1999
NEWINCIncorporation