PDA ENGINEERING CONSULTANCY LIMITED

PDA ENGINEERING CONSULTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePDA ENGINEERING CONSULTANCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03022343
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PDA ENGINEERING CONSULTANCY LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is PDA ENGINEERING CONSULTANCY LIMITED located?

    Registered Office Address
    405 Nether Street
    N3 1QG Finchley Central
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PDA ENGINEERING CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER DEER AND ASSOCIATES LIMITEDFeb 28, 1996Feb 28, 1996
    FRIENDOBTAIN LIMITEDFeb 15, 1995Feb 15, 1995

    What are the latest accounts for PDA ENGINEERING CONSULTANCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PDA ENGINEERING CONSULTANCY LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for PDA ENGINEERING CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed peter deer and associates LIMITED\certificate issued on 18/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2025

    RES15

    Appointment of Mr James Emmott as a secretary on Dec 11, 2025

    2 pagesAP03

    Registration of charge 030223430001, created on Nov 14, 2025

    37 pagesMR01

    Second filing for the termination of Matthew Browne as a director

    4 pagesRP04TM01

    Second filing for the termination of Janette Mccarthy as a director

    4 pagesRP04TM01

    Second filing for the termination of Danilo Campodifiori as a director

    4 pagesRP04TM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Statement of capital following an allotment of shares on Nov 14, 2025

    • Capital: GBP 40
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Patrick O'neill as a director on Nov 14, 2025

    1 pagesTM01

    Termination of appointment of Janette Mccarthy as a director on Nov 17, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Nov 26, 2025Clarification A second filed TM01 was registered on 26/11/2025.

    Termination of appointment of Danilo Campodifiori as a director on Nov 17, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Nov 26, 2025Clarification A second filed TM01 was registered on 26/11/2025.

    Termination of appointment of Matthew Browne as a director on Nov 17, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Nov 26, 2025Clarification A second filed TM01 was registered on 26/11/2025.

    Director's details changed for Mr Patrick O'neil on Dec 11, 2023

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Solar House 282 Chase Road Southgate London N14 6HA to 405 Nether Street Finchley Central N3 1QG on Oct 07, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Feb 07, 2024 with updates

    4 pagesCS01

    Appointment of Danilo Campodifiori as a director on Dec 11, 2023

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ayrton Consultancy Ltd as a person with significant control on Mar 13, 2024

    1 pagesPSC07

    Termination of appointment of Danilo Campodifiori as a director on Dec 11, 2023

    1 pagesTM01

    Who are the officers of PDA ENGINEERING CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMMOTT, James
    Nether Street
    N3 1QG Finchley Central
    405
    United Kingdom
    Secretary
    Nether Street
    N3 1QG Finchley Central
    405
    United Kingdom
    343364080001
    LINEHAN, Helen
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    Director
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    IrelandIrish317309460001
    LINEHAN, Kieran
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    Director
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    IrelandIrish317308330001
    HUMPHRIES, Michael Ralph
    3 Darwin Close
    Valley Road
    AL3 6LH St Albans
    Hertfordshire
    Secretary
    3 Darwin Close
    Valley Road
    AL3 6LH St Albans
    Hertfordshire
    British40912600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWNE, Matthew
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    Director
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    IrelandIrish317310370001
    CAMPODIFIORI, Danilo
    Finchley Park
    North Finchley
    N12 9JS London
    9
    United Kingdom
    Director
    Finchley Park
    North Finchley
    N12 9JS London
    9
    United Kingdom
    United KingdomBritish125328580001
    CAMPODIFIORI, Danilo
    9 Finchley Park
    North Finchley
    N12 9JS London
    Director
    9 Finchley Park
    North Finchley
    N12 9JS London
    United KingdomBritish125328580001
    DEER, Peter Robert
    26 Bosworth Road
    EN5 5LX Barnet
    Hertfordshire
    Director
    26 Bosworth Road
    EN5 5LX Barnet
    Hertfordshire
    United KingdomBritish26466790002
    HUMPHRIES, Michael Ralph
    3 Darwin Close
    Valley Road
    AL3 6LH St Albans
    Hertfordshire
    Director
    3 Darwin Close
    Valley Road
    AL3 6LH St Albans
    Hertfordshire
    United KingdomBritish40912600001
    JEEVES, Matthew
    Hagden Lane
    WD18 7SH Watford
    344
    England
    Director
    Hagden Lane
    WD18 7SH Watford
    344
    England
    United KingdomBritish125328690002
    LAZZARINI, Stefano
    Chase Road
    Southgate
    N14 6JT London
    321
    Uk
    Director
    Chase Road
    Southgate
    N14 6JT London
    321
    Uk
    UkItalian192404120001
    MCCARTHY, Janette
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    Director
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    IrelandIrish317310680001
    O'NEILL, Patrick
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    Director
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    IrelandIrish317309710002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PDA ENGINEERING CONSULTANCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ayrton Consultancy Ltd
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    Dec 11, 2023
    R578
    Newmarket
    Hss House
    County Cork
    Ireland
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    282 Chase Road
    Southgate
    N14 6HA London
    Solar House
    United Kingdom
    May 15, 2020
    282 Chase Road
    Southgate
    N14 6HA London
    Solar House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12520455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Michael Ralph Humphries
    282 Chase Road
    Southgate
    N14 6HA London
    Solar House
    Apr 06, 2016
    282 Chase Road
    Southgate
    N14 6HA London
    Solar House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Suzan Delia Humphries
    Darwin Close, Valley Road
    AL3 6LH St. Albans
    3
    England
    Apr 06, 2016
    Darwin Close, Valley Road
    AL3 6LH St. Albans
    3
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peter Robert Deer
    282 Chase Road
    Southgate
    N14 6HA London
    Solar House
    Apr 06, 2016
    282 Chase Road
    Southgate
    N14 6HA London
    Solar House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for PDA ENGINEERING CONSULTANCY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0