UKBizDB.co.uk

INSIDE PENSIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inside Pensions Ltd. The company was founded 15 years ago and was given the registration number 06664240. The firm's registered office is in ST ALBANS. You can find them at First Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:INSIDE PENSIONS LTD
Company Number:06664240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, England, AL1 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Trident House, 42-48 Victoria Street, St Albans, England, AL1 3HZ

Secretary01 October 2008Active
First Floor, Trident House, 42-48 Victoria Street, St Albans, England, AL1 3HZ

Director01 May 2014Active
First Floor, Trident House, 42-48 Victoria Street, St Albans, England, AL1 3HZ

Director17 January 2013Active
Fordwater, 34 Fulling Mill Lane, Welwyn, England, AL69NS

Secretary05 August 2008Active
First Floor, Trident House, 42-48 Victoria Street, St Albans, England, AL1 3HZ

Director17 November 2011Active
First Floor, Trident House, 42-48 Victoria Street, St Albans, England, AL1 3HZ

Director05 August 2008Active

People with Significant Control

Zedra Holdings Uk Limited
Notified on:10 March 2021
Status:Active
Country of residence:United Kingdom
Address:Booths Hall Booths Park 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachael Clare Fortescue
Notified on:01 August 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:First Floor Trident House, 42-48 Victoria Street, St Albans, England, AL1 3HZ
Nature of control:
  • Significant influence or control
Mr Ryan Powell
Notified on:05 August 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:First Floor Trident House, 42-48 Victoria Street, St Albans, England, AL1 3HZ
Nature of control:
  • Significant influence or control
Mrs Rita Powell
Notified on:05 August 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:First Floor Trident House, 42-48 Victoria Street, St Albans, England, AL1 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-31Accounts

Change account reference date company current extended.

Download
2021-03-12Annual return

Second filing of annual return with made up date.

Download
2021-03-11Annual return

Second filing of annual return with made up date.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.