Background WavePink WaveYellow Wave

QUARTZELEC PENSION TRUSTEES LIMITED (05008639)

QUARTZELEC PENSION TRUSTEES LIMITED (05008639) is an active UK company. incorporated on 7 January 2004. with registered office in Rugby. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. QUARTZELEC PENSION TRUSTEES LIMITED has been registered for 22 years. Current directors include HARDING, Malcolm Paul, MARTIN, Allan Christopher, MOFFITT, Lindsey Jane and 2 others.

Company Number
05008639
Status
active
Type
ltd
Incorporated
7 January 2004
Age
22 years
Address
Quartzelec Ltd Castle Mound Way, Rugby, CV23 0WB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HARDING, Malcolm Paul, MARTIN, Allan Christopher, MOFFITT, Lindsey Jane, WANLESS, Kenneth Edward, WRIGHT, Oliver James
SIC Codes
66290, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZELEC PENSION TRUSTEES LIMITED

QUARTZELEC PENSION TRUSTEES LIMITED is an active company incorporated on 7 January 2004 with the registered office located in Rugby. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. QUARTZELEC PENSION TRUSTEES LIMITED was registered 22 years ago.(SIC: 66290, 74990)

Status

active

Active since 22 years ago

Company No

05008639

LTD Company

Age

22 Years

Incorporated 7 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

CEGELEC PENSION TRUSTEES LIMITED
From: 11 June 2004To: 15 April 2010
CONTINENTAL SHELF 299 LIMITED
From: 7 January 2004To: 11 June 2004
Contact
Address

Quartzelec Ltd Castle Mound Way Central Park Rugby, CV23 0WB,

Previous Addresses

Leicester Road Rugby Warwickshire CV21 1BD
From: 7 January 2004To: 10 August 2012
Timeline

14 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

WANLESS, Kenneth Edward

Active
Castle Mound Way, RugbyCV23 0WB
Secretary
Appointed 25 Jul 2018

HARDING, Malcolm Paul

Active
Redwither Road, WrexhamLL13 9RD
Born October 1961
Director
Appointed 01 Jul 2014

MARTIN, Allan Christopher

Active
Greenhills, BeithKA15 1HJ
Born November 1955
Director
Appointed 05 Jan 2016

MOFFITT, Lindsey Jane

Active
Castle Mound Way, RugbyCV23 0WB
Born December 1970
Director
Appointed 16 Jun 2016

WANLESS, Kenneth Edward

Active
Castle Mound Way, RugbyCV23 0WB
Born November 1967
Director
Appointed 03 Aug 2006

WRIGHT, Oliver James

Active
Castle Mound Way, RugbyCV23 0WB
Born March 1982
Director
Appointed 25 Jul 2018

WHYTE, David Morrison

Resigned
Castle Mound Way, RugbyCV23 0WB
Secretary
Appointed 04 Jun 2004
Resigned 25 Jul 2018

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 07 Jan 2004
Resigned 04 Jun 2004

BANKS, Vincent Joseph

Resigned
63 Alexandra Drive, PaisleyPA2 9DS
Born November 1953
Director
Appointed 16 Sept 2004
Resigned 18 Nov 2005

DASS, Rashpaul

Resigned
94 Sir Thomas Whites Road, CoventryCV5 8DR
Born September 1970
Director
Appointed 04 Jun 2004
Resigned 31 Oct 2007

FORRET, Paul Stevenson

Resigned
Redwither Road, WrexhamLL13 9PR
Born January 1951
Director
Appointed 18 Nov 2005
Resigned 01 Apr 2011

KOLOWIECKI, Stephen

Resigned
10 Gentian Way, RugbyCV23 0XJ
Born November 1958
Director
Appointed 04 Jun 2004
Resigned 05 May 2006

LANGHORN, Timothy John

Resigned
Castle Mound Way, RugbyCV23 0WB
Born December 1955
Director
Appointed 01 Dec 2011
Resigned 12 Feb 2016

MAGDZINSKI, Martin

Resigned
Ohio Avenue, SalfordM50 2GT
Born March 1958
Director
Appointed 04 Jun 2004
Resigned 20 Aug 2020

SHARPE, Rachael

Resigned
62 Elms Road, LeicesterLE2 3JB
Born October 1971
Director
Appointed 16 Sept 2004
Resigned 16 Dec 2006

TYRER, James Joseph

Resigned
Redwither Road, WrexhamLL13 9PR
Born July 1949
Director
Appointed 01 Dec 2011
Resigned 30 Jun 2014

TYRER, James Joseph

Resigned
Redwither Road, WrexhamLL13 9PR
Born July 1949
Director
Appointed 24 Apr 2008
Resigned 06 May 2011

WHYTE, David Morrison

Resigned
Castle Mound Way, RugbyCV23 0WB
Born May 1951
Director
Appointed 04 Jun 2004
Resigned 25 Jul 2018

ACMCA LIMITED

Resigned
Greenhills, BeithKA15 1HJ
Corporate director
Appointed 02 Oct 2006
Resigned 05 Jan 2016

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 07 Jan 2004
Resigned 04 Jun 2004

Persons with significant control

1

Castle Mound Way, RugbyCV23 0WB

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

107

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Sail Address Company With Old Address
8 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Move Registers To Registered Office Company
7 January 2013
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Move Registers To Sail Company
21 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
15 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
287Change of Registered Office
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 June 2004
MEM/ARTSMEM/ARTS
Resolution
22 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 2004
NEWINCIncorporation