Background WavePink WaveYellow Wave

ZF PENSION SPONSOR UK LIMITED (08305261)

ZF PENSION SPONSOR UK LIMITED (08305261) is an active UK company. incorporated on 23 November 2012. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ZF PENSION SPONSOR UK LIMITED has been registered for 13 years. Current directors include BATTERBEE, Stephen Mark, BIRK, Arjan Singh.

Company Number
08305261
Status
active
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
The Hub Central Boulevard, Solihull, B90 8BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATTERBEE, Stephen Mark, BIRK, Arjan Singh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZF PENSION SPONSOR UK LIMITED

ZF PENSION SPONSOR UK LIMITED is an active company incorporated on 23 November 2012 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ZF PENSION SPONSOR UK LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08305261

LTD Company

Age

13 Years

Incorporated 23 November 2012

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 6 October 2025 (6 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 6 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

TRW LUCASVARITY LIMITED
From: 23 November 2012To: 7 January 2020
Contact
Address

The Hub Central Boulevard Shirley Solihull, B90 8BG,

Previous Addresses

, Stratford Road Solihull, West Midlands, B90 4GW, United Kingdom
From: 3 March 2020To: 1 October 2021
, Trw Automotive Stratford Road, Solihull, West Midlands, B90 4AX
From: 23 November 2012To: 3 March 2020
Timeline

31 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Apr 13
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Feb 20
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BATTERBEE, Stephen Mark

Active
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 01 Jan 2015

BIRK, Arjan Singh

Active
Central Boulevard, SolihullB90 8BG
Born September 1967
Director
Appointed 04 Apr 2022

PEGG, Jane

Resigned
Stratford Road, SolihullB90 4AX
Secretary
Appointed 23 Nov 2012
Resigned 02 Oct 2019

BASSETT, Anthony

Resigned
Stratford Road, SolihullB90 4AX
Born November 1948
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2014

BASSETT, Anthony

Resigned
Stratford Road, SolihullB90 4AX
Born November 1948
Director
Appointed 23 Nov 2012
Resigned 12 Dec 2012

BRAITHWAITE, Julia Anne

Resigned
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 22 May 2018
Resigned 30 Oct 2021

CHITTKA, Fritz

Resigned
Stratford Road, SolihullB90 4AX
Born August 1959
Director
Appointed 14 May 2015
Resigned 31 Dec 2019

DEGEN, Michael Gunther

Resigned
Stratford Road, SolihullB90 4AX
Born October 1957
Director
Appointed 01 Jan 2013
Resigned 07 Nov 2014

FURBER, Martin Christopher

Resigned
Stratford Road, SolihullB90 4AX
Born April 1962
Director
Appointed 01 Jan 2013
Resigned 31 Aug 2017

GWOZDZ, Maciej Dominik

Resigned
SolihullB90 4AX
Born October 1975
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2016

JANKOWSKI, Mark William

Resigned
SolihullB90 4AX
Born July 1962
Director
Appointed 30 Sept 2015
Resigned 31 Mar 2018

LAKIE, Peter Ross

Resigned
Central Boulevard, SolihullB90 8BG
Born August 1966
Director
Appointed 23 Nov 2021
Resigned 14 Oct 2022

LECHNER, Reinhard

Resigned
Stratford Road, SolihullB90 4AX
Born April 1950
Director
Appointed 01 Jan 2013
Resigned 30 Jun 2015

MCQUEEN, Alastair Malcolm

Resigned
Central Boulevard, SolihullB90 8BG
Born November 1962
Director
Appointed 04 Sept 2017
Resigned 14 Apr 2022

RAPIN, Peter Richard

Resigned
Stratford Road, SolihullB90 4AX
Born July 1954
Director
Appointed 23 Nov 2012
Resigned 30 Sept 2015

SHATTOCK, Daniel Edward

Resigned
SolihullB90 4AX
Born November 1971
Director
Appointed 14 May 2015
Resigned 31 Dec 2020

WAY, Michael John

Resigned
Stratford Road, SolihullB90 4AX
Born March 1963
Director
Appointed 12 Dec 2012
Resigned 31 Dec 2019

Persons with significant control

1

Central Boulevard, SolihullB90 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2020
AAAnnual Accounts
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Legacy
30 November 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Resolution
7 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2013
MR01Registration of a Charge
Memorandum Articles
13 March 2013
MEM/ARTSMEM/ARTS
Resolution
13 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2012
TM01Termination of Director
Incorporation Company
23 November 2012
NEWINCIncorporation