Background WavePink WaveYellow Wave

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED (05125293)

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED (05125293) is an active UK company. incorporated on 11 May 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPITAL CRANFIELD PENSION TRUSTEES LIMITED has been registered for 21 years. Current directors include CONDRON, Mark James, ELLIS, Susan Carol, GIBBARD, Victoria and 3 others.

Company Number
05125293
Status
active
Type
ltd
Incorporated
11 May 2004
Age
21 years
Address
42 New Broad Street, London, EC2M 1JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONDRON, Mark James, ELLIS, Susan Carol, GIBBARD, Victoria, GODSON, Stephen David, RAI, Harus Fiaz Hussan, WHITTOME, Philip Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED is an active company incorporated on 11 May 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPITAL CRANFIELD PENSION TRUSTEES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05125293

LTD Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

42 New Broad Street London, EC2M 1JD,

Previous Addresses

New Liverpool House 15-17 Eldon Street London EC2M 7LD
From: 11 May 2004To: 23 March 2018
Timeline

37 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Left
Jan 10
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
May 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

DRIFFILL, Christopher Peter

Active
New Broad Street, LondonEC2M 1JD
Secretary
Appointed 28 Oct 2022

GODSON, Stephen David

Active
New Broad Street, LondonEC2M 1JD
Secretary
Appointed 28 Oct 2022

CONDRON, Mark James

Active
New Broad Street, LondonEC2M 1JD
Born May 1969
Director
Appointed 01 Feb 2022

ELLIS, Susan Carol

Active
New Broad Street, LondonEC2M 1JD
Born September 1969
Director
Appointed 11 Jan 2021

GIBBARD, Victoria

Active
New Broad Street, LondonEC2M 1JD
Born June 1971
Director
Appointed 03 Jan 2023

GODSON, Stephen David

Active
New Broad Street, LondonEC2M 1JD
Born April 1969
Director
Appointed 18 Mar 2016

RAI, Harus Fiaz Hussan

Active
New Broad Street, LondonEC2M 1JD
Born June 1976
Director
Appointed 01 Jun 2022

WHITTOME, Philip Nicholas

Active
New Broad Street, LondonEC2M 1JD
Born July 1964
Director
Appointed 03 Jun 2019

YOUNG, Richard James

Resigned
New Broad Street, LondonEC2M 1JD
Secretary
Appointed 11 May 2004
Resigned 28 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 May 2004
Resigned 11 May 2004

ANTHONY, David Michael

Resigned
Four Winds 14 Manor Rise, MaidstoneME14 4DB
Born May 1941
Director
Appointed 17 May 2004
Resigned 31 Dec 2008

BRIDGES, Robert Hugh

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Born May 1943
Director
Appointed 01 May 2014
Resigned 31 Dec 2015

BRIDGES, Robert Hugh

Resigned
17 Clock House Apartments, GodalmingGU8 5AS
Born May 1943
Director
Appointed 11 May 2004
Resigned 31 Dec 2007

BRIGHT, David John

Resigned
The Ridge House, OxtedRH8 0AP
Born April 1944
Director
Appointed 17 May 2004
Resigned 31 Dec 2009

CARLISLE, Stephen David

Resigned
New Broad Street, LondonEC2M 1JD
Born June 1949
Director
Appointed 01 May 2014
Resigned 01 Mar 2019

COURSE, Allan Michael

Resigned
New Broad Street, LondonEC2M 1JD
Born January 1954
Director
Appointed 23 Apr 2018
Resigned 31 May 2020

DOWLER, Edward James

Resigned
Eldon Street, LondonEC2M 7LD
Born July 1947
Director
Appointed 01 Aug 2009
Resigned 19 Jul 2011

GODDARD, Charles Donald James

Resigned
66 Camelot Street, NottinghamNG11 6AN
Born January 1958
Director
Appointed 17 May 2004
Resigned 01 Dec 2008

GRANT, Nigel John

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Born March 1956
Director
Appointed 01 May 2014
Resigned 29 Feb 2016

JONES, Martin Edwin Foster

Resigned
New Broad Street, LondonEC2M 1JD
Born December 1955
Director
Appointed 01 May 2014
Resigned 18 Apr 2018

JONES, Martin Edwin Foster

Resigned
Eldon Street, LondonEC2M 7LD
Born December 1955
Director
Appointed 17 May 2004
Resigned 16 Apr 2013

KING, John Lawrence

Resigned
71 Hove Park Road, HoveBN3 6LL
Born October 1950
Director
Appointed 17 May 2004
Resigned 31 Dec 2007

MAGUIRE, Judith Elizabeth

Resigned
New Broad Street, LondonEC2M 1JD
Born May 1961
Director
Appointed 17 May 2004
Resigned 31 Jan 2022

MATTHEWS, Joanna Josephine

Resigned
New Broad Street, LondonEC2M 1JD
Born December 1969
Director
Appointed 01 Jul 2016
Resigned 10 Jan 2021

MATTHEWS, Joanna Josephine

Resigned
Eldon Street, LondonEC2M 7LD
Born December 1969
Director
Appointed 01 Jul 2007
Resigned 01 May 2014

MATTHEWS, Robert David

Resigned
Eldon Street, LondonEC2M 7LD
Born December 1953
Director
Appointed 09 Nov 2011
Resigned 01 May 2014

MCPHERSON, Neil James

Resigned
New Broad Street, LondonEC2M 1JD
Born November 1957
Director
Appointed 12 Aug 2014
Resigned 31 May 2022

MILLER, Julia Caroline

Resigned
New Broad Street, LondonEC2M 1JD
Born January 1961
Director
Appointed 01 Sept 2014
Resigned 03 Jan 2023

ROGERS, John Ernest

Resigned
Eldon Street, LondonEC2M 7LD
Born January 1951
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2014

WHITTOME, Philip Nicholas

Resigned
Eldon Street, LondonEC2M 7LD
Born July 1964
Director
Appointed 28 May 2012
Resigned 01 May 2014

WOODS, Jacqueline

Resigned
New Broad Street, LondonEC2M 1JD
Born March 1959
Director
Appointed 01 Sept 2014
Resigned 30 Jun 2020

WOODS, Jacqueline

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Born March 1959
Director
Appointed 02 Nov 2011
Resigned 01 May 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 May 2004
Resigned 11 May 2004

Persons with significant control

1

Capital Cranfield Holdings Limited

Active
15 - 17 Eldon Street, LondonEC2M 7LD

Nature of Control

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

Filing History

142

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Auditors Resignation Company
6 March 2015
AUDAUD
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Statement Of Companys Objects
22 May 2014
CC04CC04
Resolution
22 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Resolution
19 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Auditors Resignation Company
15 April 2013
AUDAUD
Auditors Resignation Company
4 February 2013
AUDAUD
Auditors Resignation Company
9 November 2012
AUDAUD
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
190190
Legacy
19 May 2009
353353
Legacy
19 May 2009
287Change of Registered Office
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
22 May 2008
287Change of Registered Office
Legacy
12 May 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
12 July 2007
403b403b
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
7 June 2006
288cChange of Particulars
Legacy
20 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
5 July 2005
397397
Legacy
15 June 2005
88(2)R88(2)R
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
225Change of Accounting Reference Date
Legacy
25 October 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation