Background WavePink WaveYellow Wave

NTL PENSION TRUSTEES II LIMITED (11258264)

NTL PENSION TRUSTEES II LIMITED (11258264) is an active UK company. incorporated on 15 March 2018. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NTL PENSION TRUSTEES II LIMITED has been registered for 8 years. Current directors include BLADES, Nicholas David, BUCKLE, Richard Percival, HESLOP, Peter Vint and 2 others.

Company Number
11258264
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLADES, Nicholas David, BUCKLE, Richard Percival, HESLOP, Peter Vint, ROBERTS, David Ian, WARD, Matthew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTL PENSION TRUSTEES II LIMITED

NTL PENSION TRUSTEES II LIMITED is an active company incorporated on 15 March 2018 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NTL PENSION TRUSTEES II LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11258264

LTD Company

Age

8 Years

Incorporated 15 March 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 18 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 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Media House Bartley Wood Business Park Hook RG27 9UP United Kingdom
From: 15 March 2018To: 16 December 2019
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Nov 2021

BLADES, Nicholas David

Active
Brook Drive, ReadingRG2 6UU
Born January 1969
Director
Appointed 23 Feb 2022

BUCKLE, Richard Percival

Active
Brook Drive, ReadingRG2 6UU
Born February 1949
Director
Appointed 15 Mar 2018

HESLOP, Peter Vint

Active
Brook Drive, ReadingRG2 6UU
Born August 1954
Director
Appointed 25 Apr 2018

ROBERTS, David Ian

Active
Brook Drive, ReadingRG2 6UU
Born August 1976
Director
Appointed 27 Sept 2023

WARD, Matthew John

Active
Brook Drive, ReadingRG2 6UU
Born July 1980
Director
Appointed 23 Feb 2022

JAMES, Gillian Elizabeth

Resigned
Brook Drive, ReadingRG2 6UU
Secretary
Appointed 15 Mar 2018
Resigned 01 Nov 2021

GEE, Anthony Brian

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born May 1948
Director
Appointed 15 Mar 2018
Resigned 25 Apr 2018

HIGGINS, Duncan

Resigned
Brook Drive, ReadingRG2 6UU
Born April 1978
Director
Appointed 10 Jun 2022
Resigned 27 Sept 2023

MILNER, Luke

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1982
Director
Appointed 31 Mar 2021
Resigned 28 Mar 2022

O'CONNOR, Thomas Kerry

Resigned
Brook Drive, ReadingRG2 6UU
Born March 1947
Director
Appointed 15 Mar 2018
Resigned 31 Mar 2021

RODMAN, David James

Resigned
Brook Drive, ReadingRG2 6UU
Born June 1962
Director
Appointed 15 Mar 2018
Resigned 31 Jan 2022

WOOLFORD, Clifford Hugh

Resigned
Brook Drive, ReadingRG2 6UU
Born April 1968
Director
Appointed 15 Mar 2018
Resigned 31 Jan 2022

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Resolution
30 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2018
NEWINCIncorporation