Background WavePink WaveYellow Wave

NDFS PENSION TRUST LIMITED (05170911)

NDFS PENSION TRUST LIMITED (05170911) is an active UK company. incorporated on 5 July 2004. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. NDFS PENSION TRUST LIMITED has been registered for 21 years. Current directors include LOVE, Martyn Richard, TEMPLE TRUSTEES LIMITED.

Company Number
05170911
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2004
Age
21 years
Address
11-12 Queen Square, Bristol, BS1 4NT
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
LOVE, Martyn Richard, TEMPLE TRUSTEES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDFS PENSION TRUST LIMITED

NDFS PENSION TRUST LIMITED is an active company incorporated on 5 July 2004 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. NDFS PENSION TRUST LIMITED was registered 21 years ago.(SIC: 65300)

Status

active

Active since 21 years ago

Company No

05170911

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 5 July 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 20 October 2025 (5 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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

11-12 Queen Square Bristol, BS1 4NT,

Previous Addresses

4-5 Worcester Road Clifton Bristol BS8 3JL
From: 5 July 2004To: 1 September 2014
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 22
New Owner
Jul 23
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LOVE, Martyn Richard

Active
Queen Square, BristolBS1 4NT
Born July 1968
Director
Appointed 22 Jun 2012

TEMPLE TRUSTEES LIMITED

Active
27-37 St. Georges Road, LondonSW19 4EU
Corporate director
Appointed 05 Feb 2016

GOODFELLOW, Evelyn Patricia

Resigned
11 Hill Lea Gardens, CheddarBS27 3JH
Secretary
Appointed 05 Jul 2004
Resigned 10 Feb 2010

RANDALL, Fay Elaine

Resigned
4-5 Worcester Road, BristolBS8 3JL
Secretary
Appointed 17 Sept 2010
Resigned 19 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jul 2004
Resigned 05 Jul 2004

AZUBIKE, Dozie Chinua

Resigned
13 Bramber Mews, ReadingRG4 6NN
Born November 1962
Director
Appointed 05 Jul 2004
Resigned 11 Apr 2009

BROWN, Stephen Edward

Resigned
65 Burnards Field Road, ColytonEX24 6PE
Born July 1922
Director
Appointed 05 Jul 2004
Resigned 30 Aug 2006

CHAMBERS, Richard Ian

Resigned
Preston, Newton AbbotTQ12 3PP
Born May 1944
Director
Appointed 13 Mar 2008
Resigned 18 Nov 2009

EDWARDS, Ernest Alfred William

Resigned
Portland House 3 Woodthorne Road, WolverhamptonWV6 8TU
Born February 1945
Director
Appointed 19 May 2005
Resigned 22 Feb 2006

FROST, Margaret Ann

Resigned
4 North Close, MordenSM4 4HG
Born March 1940
Director
Appointed 09 Nov 2006
Resigned 18 Nov 2009

GOODFELLOW, Evelyn Patricia

Resigned
11 Hill Lea Gardens, CheddarBS27 3JH
Born July 1950
Director
Appointed 05 Jul 2004
Resigned 10 Feb 2010

GOODFELLOW, George Frederick

Resigned
168 Heathway, DagenhamRM10 9NU
Born December 1919
Director
Appointed 05 Jul 2004
Resigned 16 Apr 2005

GOULDING, Vernon

Resigned
1 Oak Leaf Close, EpsomKT19 8JT
Born June 1944
Director
Appointed 22 Feb 2006
Resigned 09 Nov 2006

GRAY, Andrea Jean

Resigned
79 Brisbane Road, DerbyDE3 9LR
Born August 1944
Director
Appointed 30 Aug 2006
Resigned 31 Oct 2007

KEIGHTLEY, Peter Brian

Resigned
5 Rookery Way, BristolBS14 0DX
Born January 1936
Director
Appointed 24 Nov 2004
Resigned 18 Nov 2009

LONG, Jonathan James

Resigned
Queen Square, BristolBS1 4NT
Born January 1966
Director
Appointed 07 Nov 2007
Resigned 14 Dec 2020

RANDALL, Peter Anthony

Resigned
4-5 Worcester Road, BristolBS8 3JL
Born May 1944
Director
Appointed 05 Jul 2004
Resigned 08 Mar 2012

SCOTT, Peter

Resigned
Holly House, WetherbyLS17 9EJ
Born April 1941
Director
Appointed 05 Jul 2004
Resigned 18 Nov 2009

TAYLOR, Christopher St. John

Resigned
Queen Square, BristolBS1 4NT
Born April 1984
Director
Appointed 20 Dec 2022
Resigned 17 Jul 2024

TRINDER, Terence William

Resigned
Brierley House, ReadingRG7 1RE
Born February 1948
Director
Appointed 05 Jul 2004
Resigned 07 Nov 2007

TEMPLE TRUSTEES LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate director
Appointed 19 Feb 2010
Resigned 05 Feb 2016

Persons with significant control

5

3 Active
2 Ceased

Mr Christopher St. John Taylor

Ceased
Queen Square, BristolBS1 4NT
Born April 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2022
Ceased 17 Jun 2024
Queen Square, BristolBS1 4NT

Nature of Control

Significant influence or control
Notified 05 May 2022

Mr Jonathan James Long

Ceased
Queen Square, BristolBS1 4NT
Born January 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020
27-37 St. Georges Road, LondonSW19 4EU

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martyn Richard Love

Active
Queen Square, BristolBS1 4NT
Born July 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Memorandum Articles
30 August 2024
MAMA
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 June 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Change Corporate Director Company With Change Date
13 August 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
24 September 2010
AR01AR01
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
9 March 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Resolution
8 December 2009
RESOLUTIONSResolutions
Resolution
8 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Incorporation Company
5 July 2004
NEWINCIncorporation