Background WavePink WaveYellow Wave

FDR PENSION SCHEME TRUSTEE LIMITED (11228042)

FDR PENSION SCHEME TRUSTEE LIMITED (11228042) is an active UK company. incorporated on 27 February 2018. with registered office in Basildon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FDR PENSION SCHEME TRUSTEE LIMITED has been registered for 8 years. Current directors include BANINAJAR, Ali, Mr..

Company Number
11228042
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
Janus House, Basildon, SS14 3WF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANINAJAR, Ali, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDR PENSION SCHEME TRUSTEE LIMITED

FDR PENSION SCHEME TRUSTEE LIMITED is an active company incorporated on 27 February 2018 with the registered office located in Basildon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FDR PENSION SCHEME TRUSTEE LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11228042

LTD Company

Age

8 Years

Incorporated 27 February 2018

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Janus House Endeavour Drive Basildon, SS14 3WF,

Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 21
Director Joined
Nov 21
Director Left
May 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BROWN, Kyle

Active
Endeavour Drive, BasildonSS14 3WF
Secretary
Appointed 16 Mar 2023

MARCANTONIO, Linda

Active
Endeavour Drive, BasildonSS14 3WF
Secretary
Appointed 16 Mar 2023

BANINAJAR, Ali, Mr.

Active
Endeavour Drive, BasildonSS14 3WF
Born April 1977
Director
Appointed 30 Dec 2025

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 27 Feb 2018
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021
Resigned 16 Mar 2023

BERRY, Ryan

Resigned
Endeavour Drive, EssexSS14 3WF
Born May 1979
Director
Appointed 27 Feb 2018
Resigned 24 May 2018

BIVONA, Mitchell Paul

Resigned
Endeavour Drive, EssexSS14 3WF
Born December 1956
Director
Appointed 27 Feb 2019
Resigned 31 Dec 2020

CARTER, Carol Frances

Resigned
Endeavour Drive, BasildonSS14 3WF
Born December 1946
Director
Appointed 27 Feb 2018
Resigned 01 Oct 2025

MEHTA, Anish Divyakant

Resigned
Endeavour Drive, EssexSS14 3WF
Born October 1979
Director
Appointed 24 May 2018
Resigned 27 Feb 2019

MOTLEY, Peter Frederick

Resigned
Endeavour Drive, BasildonSS14 3WF
Born February 1951
Director
Appointed 27 Feb 2018
Resigned 01 Oct 2025

ROWLING, Keith Peter

Resigned
Endeavour Drive, BasildonSS14 3WF
Born July 1963
Director
Appointed 27 Feb 2018
Resigned 31 Dec 2025

WALLER, Daniel

Resigned
Endeavour Drive, BasildonSS14 3WF
Born September 1979
Director
Appointed 27 Feb 2018
Resigned 19 Apr 2024

ROSS TRUSTEES SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2LL
Corporate director
Appointed 01 Jun 2021
Resigned 01 Oct 2025

Persons with significant control

1

Janus House, BasildonSS14 3WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Memorandum Articles
13 November 2025
MAMA
Resolution
13 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
5 March 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 November 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 June 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2018
NEWINCIncorporation