Background WavePink WaveYellow Wave

PEARSON PENSION NOMINEES LIMITED (10809680)

PEARSON PENSION NOMINEES LIMITED (10809680) is an active UK company. incorporated on 8 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PEARSON PENSION NOMINEES LIMITED has been registered for 8 years. Current directors include ACKROYD, Benjamin Paul, BEAVEN, Stephen Andrew, KEARTON, Richard Michael Wooff.

Company Number
10809680
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
80 Strand, London, WC2R 0RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ACKROYD, Benjamin Paul, BEAVEN, Stephen Andrew, KEARTON, Richard Michael Wooff
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSON PENSION NOMINEES LIMITED

PEARSON PENSION NOMINEES LIMITED is an active company incorporated on 8 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PEARSON PENSION NOMINEES LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10809680

LTD Company

Age

8 Years

Incorporated 8 June 2017

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

80 Strand London, WC2R 0RL,

Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BEAVEN, Stephen Andrew

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 08 Jun 2017

ACKROYD, Benjamin Paul

Active
Strand, LondonWC2R 0RL
Born August 1979
Director
Appointed 01 Apr 2023

BEAVEN, Stephen Andrew

Active
Strand, LondonWC2R 0RL
Born October 1981
Director
Appointed 08 Jun 2017

KEARTON, Richard Michael Wooff

Active
Strand, LondonWC2R 0RL
Born December 1966
Director
Appointed 13 Nov 2019

WHITE, Natalie Jane

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 08 Jun 2017
Resigned 01 Apr 2023

FOUND, Lynsey

Resigned
Strand, LondonWC2R 0RL
Born June 1981
Director
Appointed 01 Aug 2020
Resigned 01 Apr 2023

MARSHALL, James Daniel

Resigned
Strand, LondonWC2R 0RL
Born September 1960
Director
Appointed 08 Jun 2017
Resigned 13 Nov 2019

MIDGLEY, Andrew John

Resigned
Strand, LondonWC2R 0RL
Born November 1961
Director
Appointed 08 Jun 2017
Resigned 31 Jul 2020

Persons with significant control

1

Strand, LondonWC2R 0RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2017
NEWINCIncorporation