Background WavePink WaveYellow Wave

THE PENSION DRAWDOWN HOLDINGS COMPANY LIMITED (09974030)

THE PENSION DRAWDOWN HOLDINGS COMPANY LIMITED (09974030) is an active UK company. incorporated on 28 January 2016. with registered office in Torquay. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. THE PENSION DRAWDOWN HOLDINGS COMPANY LIMITED has been registered for 10 years. Current directors include WALKER, Jonathan Paul, WALKER, Samantha Ann.

Company Number
09974030
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
Highfield Middle Warberry Road, Torquay, TQ1 1RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
WALKER, Jonathan Paul, WALKER, Samantha Ann
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENSION DRAWDOWN HOLDINGS COMPANY LIMITED

THE PENSION DRAWDOWN HOLDINGS COMPANY LIMITED is an active company incorporated on 28 January 2016 with the registered office located in Torquay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. THE PENSION DRAWDOWN HOLDINGS COMPANY LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09974030

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Highfield Middle Warberry Road Wellswood Torquay, TQ1 1RS,

Previous Addresses

C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD United Kingdom
From: 25 March 2025To: 21 November 2025
C/O Bishop Fleming 2nd Floor, Stratus House, Emperor W Exeter EX1 3QS England
From: 28 January 2016To: 25 March 2025
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Mar 16
Director Joined
Jan 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WALKER, Jonathan Paul

Active
Middle Warberry Road, TorquayTQ1 1RS
Born October 1966
Director
Appointed 28 Jan 2016

WALKER, Samantha Ann

Active
Middle Warberry Road, TorquayTQ1 1RS
Born May 1968
Director
Appointed 08 Jan 2025

Persons with significant control

2

Mr Jonathan Paul Walker

Active
Middle Warberry Road, TorquayTQ1 1RS
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Samantha Ann Walker

Active
Middle Warberry Road, TorquayTQ1 1RS
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2017
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Confirmation Statement
1 February 2017
CS01Confirmation Statement
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Resolution
9 March 2016
RESOLUTIONSResolutions
Incorporation Company
28 January 2016
NEWINCIncorporation