Background WavePink WaveYellow Wave

THE PENSION DRAWDOWN COMPANY LTD. (03871848)

THE PENSION DRAWDOWN COMPANY LTD. (03871848) is an active UK company. incorporated on 1 November 1999. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. THE PENSION DRAWDOWN COMPANY LTD. has been registered for 26 years. Current directors include WALKER, Jonathan Paul.

Company Number
03871848
Status
active
Type
ltd
Incorporated
1 November 1999
Age
26 years
Address
C/O Bishop Fleming Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WALKER, Jonathan Paul
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENSION DRAWDOWN COMPANY LTD.

THE PENSION DRAWDOWN COMPANY LTD. is an active company incorporated on 1 November 1999 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. THE PENSION DRAWDOWN COMPANY LTD. was registered 26 years ago.(SIC: 70221)

Status

active

Active since 26 years ago

Company No

03871848

LTD Company

Age

26 Years

Incorporated 1 November 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 15 March 2024 - 28 February 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
From: 1 November 1999To: 25 March 2025
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Feb 24
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WALKER, Samantha Ann

Active
Highfield, TorquayTQ1 1RS
Secretary
Appointed 26 Jan 2000

WALKER, Jonathan Paul

Active
Highfield, TorquayTQ1 1RS
Born October 1966
Director
Appointed 26 Jan 2000

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House 20 Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 01 Nov 1999
Resigned 20 Jan 2000

EASTERBROOK, Roger Mark

Resigned
Brook House Manor Drive, ExeterEX5 1GD
Born October 1973
Director
Appointed 02 Jun 2014
Resigned 28 Mar 2024

HERMSEN, Anthony Andrew

Resigned
C/O Bishop Fleming 2nd Floor, Exeter Business ParkEX1 3QS
Born August 1953
Director
Appointed 01 Oct 2012
Resigned 21 Sept 2018

HILL, Christopher Lloyd

Resigned
C/O Bishop Fleming 2nd Floor, Exeter Business ParkEX1 3QS
Born November 1983
Director
Appointed 01 Oct 2012
Resigned 28 May 2014

ROWE, Richard Alexander

Resigned
C/O Bishop Fleming 2nd Floor, Exeter Business ParkEX1 3QS
Born April 1960
Director
Appointed 01 Oct 2018
Resigned 29 Feb 2024

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 01 Nov 1999
Resigned 26 Jan 2000

Persons with significant control

1

Middle Warberry Road, TorquayTQ1 1RS

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

96

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Statement Of Companys Objects
9 March 2016
CC04CC04
Resolution
9 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
123Notice of Increase in Nominal Capital
Legacy
7 May 2009
122122
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
18 January 2008
225Change of Accounting Reference Date
Legacy
19 November 2007
363aAnnual Return
Legacy
11 April 2007
287Change of Registered Office
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
6 March 2000
88(2)R88(2)R
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
123Notice of Increase in Nominal Capital
Legacy
15 February 2000
122122
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
287Change of Registered Office
Incorporation Company
1 November 1999
NEWINCIncorporation