Background WavePink WaveYellow Wave

WHEELS COMMON INVESTMENT FUND TRUSTEES LIMITED (05073075)

WHEELS COMMON INVESTMENT FUND TRUSTEES LIMITED (05073075) is an active UK company. incorporated on 15 March 2004. with registered office in Laindon. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 1 other business activities. WHEELS COMMON INVESTMENT FUND TRUSTEES LIMITED has been registered for 22 years. Current directors include ALEXANDER, Malcolm James, CAVES, Stephanie Roberta, WOOD, Jonathan Peter and 1 others.

Company Number
05073075
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
Arterial Road, Laindon, SS15 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ALEXANDER, Malcolm James, CAVES, Stephanie Roberta, WOOD, Jonathan Peter, PAN TRUSTEES UK LLP
SIC Codes
65300, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELS COMMON INVESTMENT FUND TRUSTEES LIMITED

WHEELS COMMON INVESTMENT FUND TRUSTEES LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Laindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 1 other business activity. WHEELS COMMON INVESTMENT FUND TRUSTEES LIMITED was registered 22 years ago.(SIC: 65300, 74990)

Status

active

Active since 22 years ago

Company No

05073075

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

2247TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 15 March 2004To: 8 June 2004
Contact
Address

Arterial Road Laindon, SS15 6EE,

Previous Addresses

Eagle Way Brentwood Essex CM13 3BW
From: 15 March 2004To: 4 September 2019
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

FISHER, Denise Karen

Active
LaindonSS15 6EE
Secretary
Appointed 01 Feb 2021

ALEXANDER, Malcolm James

Active
LaindonSS15 6EE
Born January 1977
Director
Appointed 01 Apr 2023

CAVES, Stephanie Roberta

Active
LaindonSS15 6EE
Born August 1981
Director
Appointed 01 Feb 2024

WOOD, Jonathan Peter

Active
LaindonSS15 6EE
Born October 1977
Director
Appointed 01 Apr 2024

PAN TRUSTEES UK LLP

Active
Oathall House, Oathall Road, Haywards HeathRH16 3EN
Corporate director
Appointed 01 Sept 2024

BASIRICO, David Leonard Anthony

Resigned
Room 1/447, BrentwoodCM13 3BW
Secretary
Appointed 08 Mar 2010
Resigned 13 Apr 2016

BEHNKE, Jason Carl

Resigned
116 Allenhurst, Royal Oak
Secretary
Appointed 11 Apr 2006
Resigned 01 Mar 2010

HUGHES, Graham Paul

Resigned
7 Sackville Close, ChelmsfordCM1 2LU
Secretary
Appointed 01 Jan 2006
Resigned 17 Jun 2009

MOORE, David

Resigned
3183 Birchwood Ct, Michigan
Secretary
Appointed 22 Jul 2004
Resigned 19 May 2005

PAGE, Clive Charles

Resigned
Room 1/447, BrentwoodCM13 3BW
Secretary
Appointed 01 Jan 2006
Resigned 01 Jun 2015

ROBINSON, David Nicholas

Resigned
LaindonSS15 6EE
Secretary
Appointed 01 Jun 2015
Resigned 01 Feb 2021

ROHDE, Erin Michelle

Resigned
7751 Sunset Court, Saline
Secretary
Appointed 19 May 2005
Resigned 11 Apr 2006

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 22 Jul 2004

ARCHER, Terry James

Resigned
Eagle Way, BrentwoodCM13 3BW
Born August 1973
Director
Appointed 16 Mar 2011
Resigned 17 Dec 2014

BAILEY, Clive Henry

Resigned
Room 1/447, BrentwoodCM13 3BW
Born August 1967
Director
Appointed 15 May 2009
Resigned 01 Apr 2015

BRIGGS, Timothy

Resigned
LaindonSS15 6EE
Born December 1962
Director
Appointed 21 Nov 2016
Resigned 31 Mar 2024

JONES, Christopher Howard

Resigned
Cherry Grove, Upper HartfieldTN7 4AS
Born January 1950
Director
Appointed 20 Feb 2006
Resigned 30 Jun 2009

LUMMIS, Robert John

Resigned
The Bower, MartonCV23 9RR
Born December 1954
Director
Appointed 31 Jan 2005
Resigned 02 Jun 2008

LUMSDEN, Peter

Resigned
20 Millennium Way, CoventryCV8 3PE
Born November 1967
Director
Appointed 21 Feb 2007
Resigned 02 Jun 2008

MCDONALD, James Edward

Resigned
44 Galleywood Road, ChelmsfordCM2 8DJ
Born October 1955
Director
Appointed 02 Jun 2008
Resigned 15 May 2009

MCDONALD, James Edward

Resigned
44 Galleywood Road, ChelmsfordCM2 8DJ
Born October 1955
Director
Appointed 02 Jun 2008
Resigned 01 Aug 2009

MILLAR, Kathryn Lucy

Resigned
LaindonSS15 6EE
Born July 1967
Director
Appointed 01 Jan 2017
Resigned 31 Aug 2024

MILLER, Ian

Resigned
Room 1/447, BrentwoodCM13 3BW
Born August 1958
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2016

NEWTON, Lori Shannon

Resigned
LaindonSS15 6EE
Born February 1963
Director
Appointed 22 Oct 2009
Resigned 31 Dec 2023

SANT, Nick

Resigned
LaindonSS15 6EE
Born February 1968
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2023

THOMPSON, Phillip Geoffrey

Resigned
45 East Road, BromsgroveB60 2NS
Born June 1958
Director
Appointed 22 Jul 2004
Resigned 21 Feb 2007

THURLBY, Desmond Maurice

Resigned
7 Goldicote Hall, Stratford Upon AvonCV37 7NY
Born August 1964
Director
Appointed 22 Jul 2004
Resigned 31 Jan 2005

TUCKWOOD, John William

Resigned
Scotia 44 Downham Road, BillericayCM11 1PZ
Born June 1949
Director
Appointed 22 Jul 2004
Resigned 31 Dec 2005

WILLIAMS, Garry

Resigned
Eagle Way, BrentwoodCM13 3BW
Born September 1956
Director
Appointed 17 Dec 2014
Resigned 31 Jul 2016

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 15 Mar 2004
Resigned 22 Jul 2004

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 15 Mar 2004
Resigned 22 Jul 2004

Persons with significant control

1

Arterial Road, LaindonSS15 6EE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts Amended With Accounts Type Dormant
27 February 2026
AAMDAAMD
Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
4 September 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
9 December 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2010
AR01AR01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Termination Secretary Company
14 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Accounts With Made Up Date
30 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288cChange of Particulars
Accounts With Made Up Date
29 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
2 November 2005
225Change of Accounting Reference Date
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
363sAnnual Return (shuttle)
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
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
88(2)R88(2)R
Legacy
29 July 2004
287Change of Registered Office
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2004
NEWINCIncorporation