Background WavePink WaveYellow Wave

WBR PENSION ADMINISTRATION LIMITED (12769850)

WBR PENSION ADMINISTRATION LIMITED (12769850) is an active UK company. incorporated on 27 July 2020. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WBR PENSION ADMINISTRATION LIMITED has been registered for 5 years. Current directors include BOTTERILL, Roy, HARDING-COX, Lucas, LEANDERS, Rocky Neville and 3 others.

Company Number
12769850
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
5a Dominus Way, Leicester, LE19 1RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOTTERILL, Roy, HARDING-COX, Lucas, LEANDERS, Rocky Neville, MOORE, Thomas Peter, SANTANEY, David Kenneth, TILLEY, Martin James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBR PENSION ADMINISTRATION LIMITED

WBR PENSION ADMINISTRATION LIMITED is an active company incorporated on 27 July 2020 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WBR PENSION ADMINISTRATION LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12769850

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

WESTBRIDGE PENSION ADMINISTRATION LIMITED
From: 27 July 2020To: 30 January 2023
Contact
Address

5a Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

4-8 New Street Leicester LE1 5NR England
From: 27 July 2020To: 17 November 2021
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Mar 21
Loan Secured
Apr 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Mar 22
Owner Exit
Apr 24
Director Joined
Sept 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

LEANDERS, Rocky Neville

Active
Dominus Way, LeicesterLE19 1RP
Secretary
Appointed 07 Apr 2021

BOTTERILL, Roy

Active
Dominus Way, LeicesterLE19 1RP
Born June 1964
Director
Appointed 02 Sept 2024

HARDING-COX, Lucas

Active
Dominus Way, LeicesterLE19 1RP
Born June 1974
Director
Appointed 30 Jul 2020

LEANDERS, Rocky Neville

Active
Dominus Way, LeicesterLE19 1RP
Born April 1978
Director
Appointed 01 Apr 2022

MOORE, Thomas Peter

Active
Dominus Way, LeicesterLE19 1RP
Born October 1963
Director
Appointed 30 Jul 2020

SANTANEY, David Kenneth

Active
Dominus Way, LeicesterLE19 1RP
Born February 1964
Director
Appointed 27 Jul 2020

TILLEY, Martin James

Active
Dominus Way, LeicesterLE19 1RP
Born December 1965
Director
Appointed 09 Aug 2021

BRIDGEMAN, Nathan James

Resigned
New Street, LeicesterLE1 5NR
Born November 1978
Director
Appointed 30 Jul 2020
Resigned 01 Sept 2021

GAIN, Jonathan Mark

Resigned
Conduit Street, LondonW1S 2XA
Born July 1971
Director
Appointed 25 Mar 2021
Resigned 27 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024
Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2020
Ceased 27 Mar 2024

Mr David Kenneth Santaney

Ceased
New Street, LeicesterLE1 5NR
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2020
Ceased 25 Nov 2020

Mr Nathan James Bridgeman

Ceased
New Street, LeicesterLE1 5NR
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2020
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
9 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Incorporation Company
27 July 2020
NEWINCIncorporation