UKBizDB.co.uk

PENSION CALCULATOR LIMITED

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

This company is commonly known as Pension Calculator Limited. The company was founded 10 years ago and was given the registration number 08957148. The firm's registered office is in LINCOLN. You can find them at Landmark House, 1 Riseholme Road, Lincoln, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PENSION CALCULATOR LIMITED
Company Number:08957148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Landmark House, 1 Riseholme Road, Lincoln, England, LN1 3SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark House, 1 Riseholme Road, Lincoln, England, LN1 3SN

Director27 May 2014Active
Reynard House, 3rd Floor, 37-39 Welford Road, Leicester, England, LE2 7AD

Secretary12 August 2015Active
1, New Brighton Cottages, Langley, Macclesfield, United Kingdom, SK11 0DN

Secretary25 March 2014Active
Brunel House, Deepdale Enterprise Park, Nettleham, England, LN2 2LL

Secretary27 May 2014Active
Brunel House, Deepdale Enterprise Park, Nettleham, England, LN2 2LL

Director27 May 2014Active
22, Vantage Park, High View Close, Leicester, England, LE4 9LJ

Director01 February 2017Active
Reynard House, 3rd Floor, 37-39 Welford Road, Leicester, England, LE2 7AD

Director18 July 2014Active
Reynard House, 3rd Floor, 37-39 Welford Road, Leicester, England, LE2 7AD

Director12 August 2015Active
1, New Brighton Cottages, Langley, Macclesfield, United Kingdom, SK11 0DN

Director25 March 2014Active
Reynard House, 3rd Floor, 37-39 Welford Road, Leicester, England, LE2 7AD

Director12 August 2015Active

People with Significant Control

Organic Investment Group Ltd
Notified on:09 June 2016
Status:Active
Country of residence:England
Address:100, Cheapside, London, England, EC2V 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Jeffrey Ridge
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Landmark House, 1 Riseholme Road, Lincoln, England, LN1 3SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-17Dissolution

Dissolution application strike off company.

Download
2020-06-22Address

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

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-07Address

Change sail address company with old address new address.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Address

Move registers to sail company with new address.

Download
2016-10-07Address

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

Download
2016-10-06Address

Change sail address company with new address.

Download
2016-05-20Officers

Termination secretary company with name termination date.

Download
2016-04-27Capital

Capital allotment shares.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.