Background WavePink WaveYellow Wave

DIGITAL PENSION TRUSTEES LIMITED (11076583)

DIGITAL PENSION TRUSTEES LIMITED (11076583) is an active UK company. incorporated on 22 November 2017. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DIGITAL PENSION TRUSTEES LIMITED has been registered for 8 years. Current directors include FERGUSON, David Ritchie, SMEATON, Christopher John.

Company Number
11076583
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
20 Manvers Street, Bath, BA1 1JW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FERGUSON, David Ritchie, SMEATON, Christopher John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL PENSION TRUSTEES LIMITED

DIGITAL PENSION TRUSTEES LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DIGITAL PENSION TRUSTEES LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11076583

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

20 Manvers Street Bath, BA1 1JW,

Previous Addresses

5-7 Pulteney Mews Bath BA2 4DS England
From: 25 July 2018To: 28 July 2020
The Guild High Street Bath BA1 5EB United Kingdom
From: 22 November 2017To: 25 July 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FERGUSON, David Ritchie

Active
Manvers Street, BathBA1 1JW
Born December 1969
Director
Appointed 05 Apr 2022

SMEATON, Christopher John

Active
Manvers Street, BathBA1 1JW
Born July 1977
Director
Appointed 01 Jan 2022

HANDCOCK, Ruth Anna

Resigned
Manvers Street, BathBA1 1JW
Born February 1980
Director
Appointed 07 May 2021
Resigned 19 Aug 2025

HANDFIELD-JONES, Samuel

Resigned
Manvers Street, BathBA1 1JW
Born June 1986
Director
Appointed 07 May 2021
Resigned 19 Apr 2022

HARVEY, David John

Resigned
Manvers Street, BathBA1 1JW
Born July 1976
Director
Appointed 22 Nov 2017
Resigned 25 Mar 2024

THORMAN, Hugo Pelham

Resigned
Manvers Street, BathBA1 1JW
Born September 1953
Director
Appointed 22 Nov 2017
Resigned 25 Mar 2024

Persons with significant control

1

Manvers Street, BathBA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Incorporation Company
22 November 2017
NEWINCIncorporation