Background WavePink WaveYellow Wave

PENSION GEEKS LIMITED (09105140)

PENSION GEEKS LIMITED (09105140) is an active UK company. incorporated on 27 June 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PENSION GEEKS LIMITED has been registered for 11 years. Current directors include BLAND, Jonathan Curtis, EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr. and 2 others.

Company Number
09105140
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
Level 26 The Leadenhall Building, London, EC3V 4AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BLAND, Jonathan Curtis, EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr., MANSON, Andrew Allan, PARKINSON, Rachel Jane
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSION GEEKS LIMITED

PENSION GEEKS LIMITED is an active company incorporated on 27 June 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PENSION GEEKS LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09105140

LTD Company

Age

11 Years

Incorporated 27 June 2014

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Level 26 The Leadenhall Building 122 Leadenhall Street London, EC3V 4AB,

Previous Addresses

4 the Hollows Legbourne Louth Lincolnshire LN11 8NF
From: 27 June 2014To: 3 May 2021
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Jan 22
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WRIGHT, Amanda

Active
Lochside Crescent, EdinburghEH12 9SA
Secretary
Appointed 19 May 2025

BLAND, Jonathan Curtis

Active
1-3 Lochside Crescent, EdinburghEH12 9SE
Born March 1984
Director
Appointed 27 Jun 2014

EWING, James

Active
Lochside Crescent, EdinburghEH12 9SE
Born June 1970
Director
Appointed 23 Apr 2021

HOLLIDAY-WILLIAMS, Michael Anthony, Mr.

Active
Lochside Crescent, EdinburghEH12 9SE
Born June 1970
Director
Appointed 23 Apr 2021

MANSON, Andrew Allan

Active
Lochside Crescent, EdinburghEH12 9SE
Born August 1974
Director
Appointed 23 Apr 2021

PARKINSON, Rachel Jane

Active
1-3 Lochside Crescent, EdinburghEH12 9SE
Born June 1984
Director
Appointed 30 Jun 2015

MACKENZIE, James Kenneth

Resigned
Lochside Crescent, EdinburghEH12 9SE
Secretary
Appointed 23 Apr 2021
Resigned 28 Dec 2024

MORRIS, Alison

Resigned
Lochside Crescent, EdinburghEH12 9SE
Secretary
Appointed 28 Dec 2024
Resigned 19 May 2025

PARKINSON, Charles Stuart

Resigned
The Hollows, LouthLN11 8NF
Secretary
Appointed 30 Jun 2015
Resigned 23 Apr 2021

MCGEE, Stephen James

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born October 1973
Director
Appointed 23 Apr 2021
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
The Leadenhall Building, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Apr 2021

Mr Jonathan Curtis Bland

Ceased
The Hollows, LouthLN11 8NF
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2017
Ceased 23 Apr 2021

Miss Rachel Jane Parkinson

Ceased
The Hollows, LouthLN11 8NF
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2017
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Legacy
2 August 2024
PARENT_ACCPARENT_ACC
Legacy
2 August 2024
AGREEMENT2AGREEMENT2
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
29 August 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Sail Address Company With New Address
22 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Incorporation Company
27 June 2014
NEWINCIncorporation