Background WavePink WaveYellow Wave

TI AUTOMOTIVE PENSION PLAN TRUSTEE LIMITED (04310096)

TI AUTOMOTIVE PENSION PLAN TRUSTEE LIMITED (04310096) is an active UK company. incorporated on 24 October 2001. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TI AUTOMOTIVE PENSION PLAN TRUSTEE LIMITED has been registered for 24 years. Current directors include HARTLESS, Adrian Charles, JARVIS, Andrea, TURLEY, Paul John and 1 others.

Company Number
04310096
Status
active
Type
ltd
Incorporated
24 October 2001
Age
24 years
Address
4650 Kingsgate Cascade Way, Oxford, OX4 2SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARTLESS, Adrian Charles, JARVIS, Andrea, TURLEY, Paul John, WILSON, Diane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TI AUTOMOTIVE PENSION PLAN TRUSTEE LIMITED

TI AUTOMOTIVE PENSION PLAN TRUSTEE LIMITED is an active company incorporated on 24 October 2001 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TI AUTOMOTIVE PENSION PLAN TRUSTEE LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04310096

LTD Company

Age

24 Years

Incorporated 24 October 2001

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 1 October 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 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

QUAYSHELFCO 889 LIMITED
From: 24 October 2001To: 6 February 2002
Contact
Address

4650 Kingsgate Cascade Way Oxford Business Park South Oxford, OX4 2SU,

Previous Addresses

4650 Kingsgate Cascade Way Oxford Business Park Centre Oxford Oxfordshire OX4 2SU
From: 24 October 2001To: 10 February 2016
Timeline

22 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 15
Director Left
May 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 25
Owner Exit
Jun 25
Director Left
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HARTLESS, Adrian Charles

Active
Cascade Way, OxfordOX4 2SU
Born August 1951
Director
Appointed 07 Feb 2003

JARVIS, Andrea

Active
Cascade Way, OxfordOX4 2SU
Born April 1976
Director
Appointed 04 Nov 2019

TURLEY, Paul John

Active
Cascade Way, OxfordOX4 2SU
Born January 1968
Director
Appointed 06 Apr 2018

WILSON, Diane

Active
Cascade Way, OxfordOX4 2SU
Born March 1965
Director
Appointed 03 Feb 2023

LUDLOW, David Joseph

Resigned
Cascade Way, OxfordOX4 2SU
Secretary
Appointed 28 Jan 2002
Resigned 28 Feb 2025

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 24 Oct 2001
Resigned 28 Jan 2002

CORBETT, Lesley Ann

Resigned
Manderley, TelfordTF3 1QP
Born October 1965
Director
Appointed 01 Mar 2007
Resigned 22 Oct 2008

DAVIES, Andrea

Resigned
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born April 1976
Director
Appointed 01 Jan 2012
Resigned 02 Nov 2015

FELLOWS, Roger Anthony

Resigned
The Maltings, ShrewsburySY5 7PP
Born April 1942
Director
Appointed 01 May 2003
Resigned 06 May 2005

FURBER, Tim

Resigned
Cascade Way, OxfordOX4 2SU
Born September 1969
Director
Appointed 01 Aug 2013
Resigned 28 Feb 2026

HANSON, Lee John

Resigned
226 Hagley Road, HalesowenB63 1EB
Born September 1950
Director
Appointed 27 Mar 2002
Resigned 23 May 2003

HARRISON, Philip Michael

Resigned
Cascade Way, OxfordOX4 2SU
Born February 1966
Director
Appointed 03 Sept 2007
Resigned 03 Feb 2023

KANE, Karen Maria

Resigned
Cascade Way, OxfordOX4 2SU
Born January 1971
Director
Appointed 24 Sept 2014
Resigned 19 Apr 2016

LUDLOW, David Joseph

Resigned
Cascade Way, OxfordOX4 2SU
Born July 1966
Director
Appointed 27 Mar 2002
Resigned 25 Feb 2025

MOORE, Nicholas

Resigned
The Balfour Chatterpie Lane, WitneyOX29 8PG
Born January 1951
Director
Appointed 28 Aug 2008
Resigned 31 Jul 2013

MORRIS, Maria Therese

Resigned
Cascade Way, OxfordOX4 2SU
Born January 1971
Director
Appointed 03 Sept 2018
Resigned 04 Nov 2019

NEWELL, James

Resigned
Vestry Cottage, StroudGL6 8JF
Born June 1955
Director
Appointed 09 May 2005
Resigned 15 Aug 2008

REID, Karen Lesley

Resigned
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born May 1966
Director
Appointed 15 Nov 2011
Resigned 24 Sept 2014

SMITH, David Edward Philip

Resigned
Cascade Way, OxfordOX4 2SU
Born April 1955
Director
Appointed 01 Jan 2012
Resigned 23 Nov 2017

SNELSON, Matthew David

Resigned
9 Granville Street, ShrewsburySY3 8NE
Born January 1972
Director
Appointed 20 Feb 2007
Resigned 09 Aug 2007

SNELSON, Matthew David

Resigned
9 Granville Street, ShrewsburySY3 8NE
Born January 1972
Director
Appointed 07 Feb 2003
Resigned 03 Nov 2006

THOMAS, Simon Francis

Resigned
East Barn, East HagbourneOX11 9EA
Born February 1956
Director
Appointed 28 Jan 2002
Resigned 31 Jan 2007

WARWICK, Karen

Resigned
Cascade Way, OxfordOX4 2SU
Born January 1968
Director
Appointed 01 Sept 2016
Resigned 30 Apr 2018

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 24 Oct 2001
Resigned 28 Jan 2002

Persons with significant control

2

1 Active
1 Ceased
Cascade Way, OxfordOX4 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2018
Ceased 14 Apr 2025
Kingsgate, Cascade Way, OxfordOX4 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
7 February 2008
288cChange of Particulars
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288cChange of Particulars
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
225Change of Accounting Reference Date
Legacy
6 February 2002
287Change of Registered Office
Incorporation Company
24 October 2001
NEWINCIncorporation