Background WavePink WaveYellow Wave

UNISYS PENSION SCHEME TRUSTEE LIMITED (05793007)

UNISYS PENSION SCHEME TRUSTEE LIMITED (05793007) is an active UK company. incorporated on 24 April 2006. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNISYS PENSION SCHEME TRUSTEE LIMITED has been registered for 19 years. Current directors include BECKER-SMITH, Cassandra.

Company Number
05793007
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
Enigma, Milton Keynes, MK17 8LX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BECKER-SMITH, Cassandra
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNISYS PENSION SCHEME TRUSTEE LIMITED

UNISYS PENSION SCHEME TRUSTEE LIMITED is an active company incorporated on 24 April 2006 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNISYS PENSION SCHEME TRUSTEE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05793007

LTD Company

Age

19 Years

Incorporated 24 April 2006

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 22 September 2025 (6 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

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ACELLA LIMITED
From: 24 April 2006To: 23 November 2006
Contact
Address

Enigma Wavendon Business Park Milton Keynes, MK17 8LX,

Previous Addresses

1st Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom
From: 14 March 2016To: 2 July 2019
Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS England
From: 18 October 2015To: 14 March 2016
Hertford House Hertford Place Maple Cross Rickmansworth Hertfordshire WD3 9AB
From: 1 December 2010To: 18 October 2015
Bakers Court Bakers Road Uxbridge Middlesex UB8 1RG
From: 24 April 2006To: 1 December 2010
Timeline

44 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 10
Director Joined
Apr 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

BECKER-SMITH, Cassandra

Active
Wavendon Business Park, Milton KeynesMK17 8LX
Born June 1979
Director
Appointed 15 Jul 2024

FLETCHER, Stephen Maxwell

Resigned
Hertford Place, RickmansworthWD3 9AB
Secretary
Appointed 09 Jul 2007
Resigned 31 Dec 2013

REEVES, Gwyn

Resigned
11 Percy Terrace, Tunbridge WellsTN4 9RH
Secretary
Appointed 09 Nov 2006
Resigned 09 Jul 2007

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 24 Apr 2006
Resigned 09 Nov 2006

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Resigned
Wood Street, LondonEC2V 7EX
Corporate secretary
Appointed 01 Jul 2009
Resigned 01 Jul 2009

BRYSON, Gillian Louise

Resigned
Hertford Place, RickmansworthWD3 9AB
Born July 1964
Director
Appointed 30 Oct 2012
Resigned 08 May 2013

CRAGHILL, Kenneth Wilson

Resigned
184 Tom Lane, SheffieldS10 3PG
Born December 1943
Director
Appointed 26 Apr 2007
Resigned 01 Jan 2013

CROFT, Clive Sidney

Resigned
Chiswick Park, LondonW4 5HR
Born July 1955
Director
Appointed 01 Jan 2013
Resigned 24 Aug 2017

CROFT, Clive Sidney

Resigned
Michaelmas House, MarlboroughSN8 2AX
Born July 1955
Director
Appointed 02 May 2007
Resigned 04 Feb 2008

FLETCHER, Stephen Maxwell

Resigned
Hertford Place, RickmansworthWD3 9AB
Born October 1952
Director
Appointed 09 Nov 2006
Resigned 31 Dec 2013

FRASER, Garrick Lindsay

Resigned
Wavendon Business Park, Milton KeynesMK17 8LX
Born December 1952
Director
Appointed 26 Apr 2016
Resigned 08 Jul 2024

FRASER, Nicholas Paul

Resigned
Hertford Place, RickmansworthWD3 9AB
Born November 1963
Director
Appointed 26 Apr 2011
Resigned 22 Oct 2012

GIFFORD, John

Resigned
8 Joiners Way, OlneyMK46 4JF
Born June 1948
Director
Appointed 05 Feb 2008
Resigned 01 Jan 2013

ILLINGWORTH, Robert Graham

Resigned
Stonescote Church Street, TowcesterNN12 8NB
Born February 1948
Director
Appointed 05 Feb 2008
Resigned 01 Jan 2013

JOSHI, Philip

Resigned
Chiswick Park, LondonW4 5HR
Born January 1964
Director
Appointed 18 Nov 2014
Resigned 15 Dec 2016

LILLEY, Justin Paul

Resigned
Wavendon Business Park, Milton KeynesMK17 8LX
Born May 1970
Director
Appointed 05 Apr 2018
Resigned 23 Jul 2024

MARRIOTT, Andrew Peter

Resigned
Wavendon Business Park, Milton KeynesMK17 8LX
Born June 1963
Director
Appointed 09 May 2017
Resigned 08 Jul 2024

MARSHALL, Andrew Brian

Resigned
Tongwell Street, Milton KeynesMK15 0YS
Born January 1959
Director
Appointed 01 Jan 2014
Resigned 19 Feb 2016

MCCUTCHEON, Michael

Resigned
Chiswick Park, LondonW4 5HR
Born October 1946
Director
Appointed 01 Jan 2013
Resigned 12 May 2016

MCCUTCHEON, Michael

Resigned
8 Lammas Road, HertfordSG14 3RH
Born October 1946
Director
Appointed 09 Nov 2006
Resigned 30 Jun 2008

MILLER, Claire Benita

Resigned
Chiswick Park, LondonW4 5HR
Born December 1962
Director
Appointed 28 Mar 2013
Resigned 04 Jan 2018

PENN, Colin

Resigned
Chiswick Park, LondonW4 5HR
Born October 1958
Director
Appointed 26 Apr 2016
Resigned 09 May 2017

PURVEY, Gary Edward

Resigned
Charvil, ReadingRG10 9TS
Born October 1962
Director
Appointed 01 Jul 2008
Resigned 24 Apr 2009

ROOM, Jennifer Ann

Resigned
The Willows, IckenhamUB10 8QQ
Born October 1969
Director
Appointed 26 Apr 2007
Resigned 30 Apr 2009

SCHOFIELD, James Alistair

Resigned
Fore Street, HitchinSG4 7AS
Born September 1960
Director
Appointed 09 Jun 2020
Resigned 08 Jul 2024

SHARP, Donald John Alfred

Resigned
Wavendon Business Park, Milton KeynesMK17 8LX
Born October 1949
Director
Appointed 23 Nov 2016
Resigned 11 Dec 2019

SINGH, Balkar

Resigned
Wavendon Business Park, Milton KeynesMK17 8LX
Born May 1969
Director
Appointed 12 May 2017
Resigned 08 Jul 2024

SNADDEN, Ian John

Resigned
Turks Lane, ReadingRG7 2JY
Born August 1966
Director
Appointed 01 Jul 2008
Resigned 22 May 2009

SONSINO, Victor

Resigned
Chiswick Park, LondonW4 5HR
Born December 1946
Director
Appointed 01 Jan 2013
Resigned 18 Nov 2016

WHITE, Andrew James

Resigned
Hertford Place, RickmansworthWD3 9AB
Born April 1975
Director
Appointed 09 Nov 2010
Resigned 31 Jan 2013

WOODESON, Nicholas Martin

Resigned
Wavendon Business Park, Milton KeynesMK17 8LX
Born January 1956
Director
Appointed 21 Jul 2017
Resigned 08 Jul 2024

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 24 Apr 2006
Resigned 09 Nov 2006

PI CONSULTING (TRUSTEE SERVICES) LIMITED

Resigned
St. Georges Road, LondonSW19 4EU
Corporate director
Appointed 01 Apr 2017
Resigned 08 Jul 2024

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 01 Jul 2009
Resigned 31 Mar 2017

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Resigned
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 27 Apr 2009
Resigned 27 Apr 2009

Persons with significant control

1

Chiswick High Road, LondonW4 5HR

Nature of Control

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

Filing History

124

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
7 December 2020
AAMDAAMD
Change Corporate Director Company With Change Date
13 October 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 October 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 April 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 January 2013
AP01Appointment of Director
Termination Director Company With Name
1 January 2013
TM01Termination of Director
Termination Director Company With Name
1 January 2013
TM01Termination of Director
Termination Director Company With Name
1 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Corporate Director Company With Change Date
8 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
26 April 2007
288aAppointment of Director or Secretary
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
28 November 2006
225Change of Accounting Reference Date
Legacy
28 November 2006
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2006
NEWINCIncorporation