Background WavePink WaveYellow Wave

FUJIFILM SPECIALITY INK SYSTEMS PENSION PLAN TRUSTEE LIMITED (04707059)

FUJIFILM SPECIALITY INK SYSTEMS PENSION PLAN TRUSTEE LIMITED (04707059) is an active UK company. incorporated on 21 March 2003. with registered office in Broadstairs. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FUJIFILM SPECIALITY INK SYSTEMS PENSION PLAN TRUSTEE LIMITED has been registered for 23 years. Current directors include FASSAM, Robert Augustus.

Company Number
04707059
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
Patricia Way, Broadstairs, CT10 2LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FASSAM, Robert Augustus
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJIFILM SPECIALITY INK SYSTEMS PENSION PLAN TRUSTEE LIMITED

FUJIFILM SPECIALITY INK SYSTEMS PENSION PLAN TRUSTEE LIMITED is an active company incorporated on 21 March 2003 with the registered office located in Broadstairs. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FUJIFILM SPECIALITY INK SYSTEMS PENSION PLAN TRUSTEE LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04707059

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

FUJIFILM SERICOL PENSION PLAN TRUSTEE LIMITED
From: 10 October 2005To: 6 July 2010
SERICOL PENSION PLAN TRUSTEE LIMITED
From: 9 July 2003To: 10 October 2005
PINCO 1918 LIMITED
From: 21 March 2003To: 9 July 2003
Contact
Address

Patricia Way Pysons Road Industrial Estate Broadstairs, CT10 2LE,

Timeline

11 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

FASSAM, Robert Augustus

Active
Patricia Way, BroadstairsCT10 2LE
Born June 1959
Director
Appointed 21 Mar 2022

WILES, Roy Frederick

Resigned
Victoria Road, WindermereLA23 2DP
Secretary
Appointed 19 Jun 2003
Resigned 05 Jan 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Mar 2003
Resigned 19 Jun 2003

ATKINSON, Anthony Stewart

Resigned
1 Audley Avenue, MargateCT9 5HJ
Born June 1946
Director
Appointed 01 Jan 2004
Resigned 20 Feb 2006

BATTING, Adam Joseph Howard

Resigned
Nash Court Road, MargateCT9 4DH
Born July 1972
Director
Appointed 05 Apr 2007
Resigned 05 Jan 2019

CHANDLER, Keith

Resigned
31 Upper Dumpton Park Road, RamsgateCT11 7PG
Born January 1963
Director
Appointed 01 Jan 2004
Resigned 30 Mar 2009

FRIER, Malcolm Dennis

Resigned
The Causeway, BarhamCT4 6PT
Born March 1957
Director
Appointed 19 Jun 2003
Resigned 05 Jan 2019

HARLEY, Keith

Resigned
Old Oak, BroadstairsCT10 2UN
Born April 1958
Director
Appointed 10 Jun 2005
Resigned 05 Jan 2019

HEFFERNAN, Richard

Resigned
Lloyd Road, BroadstairsCT10 1HZ
Born February 1964
Director
Appointed 31 Mar 2009
Resigned 05 Jan 2019

PLATTS, Robert Charles

Resigned
Patricia Way, BroadstairsCT10 2LE
Born August 1975
Director
Appointed 26 Jul 2019
Resigned 21 Mar 2022

WATSON, Robert

Resigned
Swinside Lamplugh Road, CockermouthCA13 0DP
Born November 1951
Director
Appointed 19 Jun 2003
Resigned 10 Jun 2005

WILES, Roy Frederick

Resigned
Victoria Road, WindermereLA23 2DP
Born September 1957
Director
Appointed 19 Jun 2003
Resigned 30 Mar 2019

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 21 Mar 2003
Resigned 19 Jun 2003

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Resigned
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 18 Dec 2018
Resigned 21 Mar 2022

Persons with significant control

1

Patricia Way, BroadstairsCT10 2LE

Nature of Control

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

Filing History

93

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
18 December 2018
AP02Appointment of Corporate Director
Memorandum Articles
7 September 2018
MAMA
Resolution
1 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2005
AUDAUD
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
21 July 2003
MEM/ARTSMEM/ARTS
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
225Change of Accounting Reference Date
Legacy
17 July 2003
287Change of Registered Office
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2003
288cChange of Particulars
Legacy
22 May 2003
288cChange of Particulars
Incorporation Company
21 March 2003
NEWINCIncorporation