Background WavePink WaveYellow Wave

COAL PENSION TRUSTEES INVESTMENT LIMITED (07412294)

COAL PENSION TRUSTEES INVESTMENT LIMITED (07412294) is an active UK company. incorporated on 19 October 2010. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. COAL PENSION TRUSTEES INVESTMENT LIMITED has been registered for 15 years. Current directors include DUNN, John Spencer, LEES, Michelle Simone, UNSWORTH DECKEROVA, Janka and 1 others.

Company Number
07412294
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
Ventana House 2 Concourse Way, Sheffield, S1 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DUNN, John Spencer, LEES, Michelle Simone, UNSWORTH DECKEROVA, Janka, WALKER, Mark Andrew
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAL PENSION TRUSTEES INVESTMENT LIMITED

COAL PENSION TRUSTEES INVESTMENT LIMITED is an active company incorporated on 19 October 2010 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. COAL PENSION TRUSTEES INVESTMENT LIMITED was registered 15 years ago.(SIC: 66290)

Status

active

Active since 15 years ago

Company No

07412294

LTD Company

Age

15 Years

Incorporated 19 October 2010

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 17 April 2025 (11 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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Ventana House 2 Concourse Way Sheaf Street Sheffield, S1 2BJ,

Previous Addresses

Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom
From: 20 June 2011To: 5 March 2012
Hussar Court Hillsborough Barracks Sheffield S6 2GZ
From: 29 October 2010To: 20 June 2011
2nd Floor 41 Moorgate London EC2R 6PP United Kingdom
From: 19 October 2010To: 29 October 2010
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Apr 12
Director Left
May 12
Director Left
Apr 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Jan 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DUNN, John Spencer

Active
2 Concourse Way, SheffieldS1 2BJ
Born January 1973
Director
Appointed 17 Jan 2025

LEES, Michelle Simone

Active
2 Concourse Way, SheffieldS1 2BJ
Born December 1970
Director
Appointed 17 Jan 2025

UNSWORTH DECKEROVA, Janka

Active
2 Concourse Way, SheffieldS1 2BJ
Born October 1981
Director
Appointed 01 Apr 2022

WALKER, Mark Andrew

Active
2 Concourse Way, SheffieldS1 2BJ
Born December 1972
Director
Appointed 02 Feb 2018

HENSMAN, Michael

Resigned
Hillsborough Barracks, SheffieldS6 2GZ
Secretary
Appointed 16 Nov 2010
Resigned 30 Apr 2011

STORER, Jonathan Michael

Resigned
2 Concourse Way, SheffieldS1 2BJ
Secretary
Appointed 01 Jul 2011
Resigned 24 Dec 2013

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 19 Oct 2010
Resigned 16 Nov 2010

DICKER, Steven Paul

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born January 1965
Director
Appointed 17 Jan 2025
Resigned 19 Jan 2026

DUNATOV, Stefan

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born December 1973
Director
Appointed 05 Apr 2012
Resigned 11 Apr 2017

LANE, Gerard Christopher

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born March 1961
Director
Appointed 03 Jan 2018
Resigned 31 Mar 2022

LEES, Michelle Simone

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born December 1970
Director
Appointed 17 Dec 2024
Resigned 17 Dec 2024

MELLOR, Geoffrey

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born September 1964
Director
Appointed 16 Nov 2010
Resigned 01 Jan 2024

PRATTEN, Michael

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born January 1965
Director
Appointed 16 Nov 2010
Resigned 31 May 2012

WHINCUP, Daniel John

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born January 1979
Director
Appointed 01 Jan 2024
Resigned 17 Jan 2025

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 19 Oct 2010
Resigned 16 Nov 2010

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 19 Oct 2010
Resigned 16 Nov 2010

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 19 Oct 2010
Resigned 16 Nov 2010

Persons with significant control

1

2 Concourse Way, SheffieldS1 2BJ

Nature of Control

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

Filing History

61

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name Termination Date
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2010
NEWINCIncorporation