Background WavePink WaveYellow Wave

TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED (05519368)

TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED (05519368) is an active UK company. incorporated on 27 July 2005. with registered office in Maidenhead. The company operates in the Education sector, engaged in technical and vocational secondary education. TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED has been registered for 20 years. Current directors include DURGAN, Graham Richard.

Company Number
05519368
Status
active
Type
ltd
Incorporated
27 July 2005
Age
20 years
Address
Fielding House Jubilee Road, Maidenhead, SL6 3QU
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
DURGAN, Graham Richard
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED

TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED is an active company incorporated on 27 July 2005 with the registered office located in Maidenhead. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED was registered 20 years ago.(SIC: 85320)

Status

active

Active since 20 years ago

Company No

05519368

LTD Company

Age

20 Years

Incorporated 27 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MC356 LIMITED
From: 27 July 2005To: 14 November 2005
Contact
Address

Fielding House Jubilee Road Littlewick Green Maidenhead, SL6 3QU,

Previous Addresses

T Wing Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW
From: 27 July 2005To: 11 April 2012
Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Feb 16
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DURGAN, Graham Richard

Active
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 04 Aug 2005

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Secretary
Appointed 04 Aug 2005
Resigned 28 Jun 2006

GORDON, Graeme

Resigned
15 Andrews Way, MarlowSL7 3QJ
Secretary
Appointed 16 Apr 2009
Resigned 20 Sept 2023

MITCHELL, Andrew Michael

Resigned
214 Croxted Road, LondonSE24 9DG
Secretary
Appointed 29 Jun 2006
Resigned 16 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jul 2005
Resigned 04 Aug 2005

BATTING, John Paul

Resigned
Bridgemans, WargraveRG10 8HH
Born October 1958
Director
Appointed 04 Aug 2005
Resigned 27 Mar 2024

PHELAN, Wayne

Resigned
29 Ashton Court, WokingGU21 6AL
Born April 1971
Director
Appointed 01 Jan 2007
Resigned 01 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Jul 2005
Resigned 04 Aug 2005

Persons with significant control

1

Emile Woolf (Holdings) Limited

Active
Jubilee Road, MaidenheadSL6 3QU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
190190
Legacy
2 September 2008
287Change of Registered Office
Legacy
2 September 2008
353353
Legacy
10 January 2008
287Change of Registered Office
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
287Change of Registered Office
Legacy
6 August 2007
190190
Legacy
6 August 2007
353353
Accounts With Accounts Type Small
3 June 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
122122
Legacy
24 March 2006
225Change of Accounting Reference Date
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
88(2)R88(2)R
Memorandum Articles
20 December 2005
MEM/ARTSMEM/ARTS
Legacy
20 December 2005
122122
Legacy
20 December 2005
123Notice of Increase in Nominal Capital
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
20 December 2005
287Change of Registered Office
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2005
NEWINCIncorporation