PROJECT DEVELOPMENT INTERNATIONAL LIMITED

PROJECT DEVELOPMENT INTERNATIONAL LIMITED

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

    Company NamePROJECT DEVELOPMENT INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04767497
    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 PROJECT DEVELOPMENT INTERNATIONAL LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is PROJECT DEVELOPMENT INTERNATIONAL LIMITED located?

    Registered Office Address
    One
    St Peter's Square
    M2 3DE Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT DEVELOPMENT INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CDS ASSOCIATES LIMITEDMay 16, 2003May 16, 2003

    What are the latest accounts for PROJECT DEVELOPMENT INTERNATIONAL 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 PROJECT DEVELOPMENT INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for PROJECT DEVELOPMENT INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Statement of capital following an allotment of shares on Jul 17, 2025

    • Capital: GBP 11,139.43
    4 pagesSH01

    Statement of capital on Jul 17, 2025

    • Capital: GBP 10,749.64
    7 pagesSH05

    Memorandum and Articles of Association

    50 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Girish Rajkumar Kabra as a director on Jul 17, 2025

    2 pagesAP01

    Statement of capital on Apr 19, 2025

    • Capital: GBP 11,083.72
    7 pagesSH05

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 446.04
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 334.08
    4 pagesSH03

    Confirmation statement made on May 25, 2025 with updates

    6 pagesCS01

    Change of details for Tharmapuram Ramachandran Narayanaswami as a person with significant control on Jan 16, 2025

    2 pagesPSC04

    Director's details changed for Narayanaswamy Ramachandran on Jan 16, 2025

    2 pagesCH01

    Director's details changed for Mr Tharmapuram Ramachandran Narayanaswamy on Jan 01, 2025

    2 pagesCH01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Jan 01, 2025

    1 pagesTM02

    Termination of appointment of Stuart James Cochrane as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Sriram Ganeshan as a director on Dec 18, 2024

    2 pagesAP01

    Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Jan 01, 2025

    2 pagesAP04

    Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom to One St Peter's Square Manchester M2 3DE on Jan 16, 2025

    1 pagesAD01

    Registration of charge 047674970003, created on Oct 11, 2024

    14 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    49 pagesMA

    Second filing of Confirmation Statement dated May 25, 2024

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Sep 26, 2024

    • Capital: GBP 10,971.76
    4 pagesSH01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Registration of charge 047674970002, created on Jul 09, 2024

    15 pagesMR01

    Who are the officers of PROJECT DEVELOPMENT INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    GANESHAN, Sriram
    2nd Cross Street Extn.
    Ranga Reddy Gardens
    600 115 Neelangarai
    B37b
    Chennai
    India
    Director
    2nd Cross Street Extn.
    Ranga Reddy Gardens
    600 115 Neelangarai
    B37b
    Chennai
    India
    IndiaIndian331256710001
    KABRA, Girish Rajkumar
    St Peter's Square
    M2 3DE Manchester
    One
    England
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    England
    ScotlandBritish316899220001
    NARAYANASWAMY, Tharmapuram Ramachandran
    St Peter's Square
    M2 3DE Manchester
    One
    England
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    England
    IndiaIndian204538270002
    RAMACHANDRAN, Narayanaswamy
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    England
    IndiaIndian204538230001
    DANHASH, Nigel Ahmed
    38 Heathside
    KT10 9TF Esher
    Surrey
    Secretary
    38 Heathside
    KT10 9TF Esher
    Surrey
    British112417700001
    FRAYNE, Rhona Dunnett
    Flints Farm Close
    East Horsley
    KT24 5AE Leatherhead
    Surrey
    Secretary
    Flints Farm Close
    East Horsley
    KT24 5AE Leatherhead
    Surrey
    British54578240001
    JONES, Miles Brynley
    1 Wellington Cottages
    Warren Row
    RG10 8QX Reading
    Berkshire
    Secretary
    1 Wellington Cottages
    Warren Row
    RG10 8QX Reading
    Berkshire
    British91717970001
    RASMUSSEN, Johan
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor, West Wing
    Berkshire
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor, West Wing
    Berkshire
    British171451310001
    TANNER, Anthony Richard
    Shortlands
    W6 8DA London
    3
    England
    Secretary
    Shortlands
    W6 8DA London
    3
    England
    191547250001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMERON, Stuart Ian
    Shortlands
    W6 8DA London
    3
    United Kingdom
    Director
    Shortlands
    W6 8DA London
    3
    United Kingdom
    EnglandBritish176677830001
    COCHRANE, Stuart James
    St Peter's Square
    M2 3DE Manchester
    One
    England
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    England
    ScotlandBritish301168370001
    DANHASH, Nigel Ahmed
    6 Orchard Way
    KT10 9DY Esher
    Surrey
    Director
    6 Orchard Way
    KT10 9DY Esher
    Surrey
    United KingdomBritish112417700002
    DANHASH, Pamela
    6 Orchard Way
    KT10 9DY Esher
    Surrey
    Director
    6 Orchard Way
    KT10 9DY Esher
    Surrey
    EnglandBritish112417690001
    DE-RHUNE, Michael Anthony
    Shortlands
    W6 8DA London
    3
    England
    Director
    Shortlands
    W6 8DA London
    3
    England
    United KingdomBritish184743620001
    DRUMMOND, James
    137 - 139 Gallowgate
    AB25 6NS Aberdeen
    Pdi House
    United Kingdom
    Director
    137 - 139 Gallowgate
    AB25 6NS Aberdeen
    Pdi House
    United Kingdom
    ScotlandBritish290103430001
    FRAYNE, Maurice Hugh
    Flints Farm Close
    East Horsley
    KT24 5AE Leatherhead
    Surrey
    Director
    Flints Farm Close
    East Horsley
    KT24 5AE Leatherhead
    Surrey
    British54578220001
    GILLESPIE, Mark Alexander
    Gallowgate
    AB25 1BU Aberdeen
    137-139
    United Kingdom
    Director
    Gallowgate
    AB25 1BU Aberdeen
    137-139
    United Kingdom
    ScotlandBritish103309010001
    JACKSON, Stuart Robert
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor, West Wing
    Berkshire
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor, West Wing
    Berkshire
    United KingdomBritish110858010001
    JONES, Miles Brynley
    1 Wellington Cottages
    Warren Row
    RG10 8QX Reading
    Berkshire
    Director
    1 Wellington Cottages
    Warren Row
    RG10 8QX Reading
    Berkshire
    United KingdomBritish91717970001
    MACDOUGALL, Graeme
    Ashley Road
    AB10 6RJ Aberdeen
    60
    Scotland
    Director
    Ashley Road
    AB10 6RJ Aberdeen
    60
    Scotland
    ScotlandBritish147040240002
    MACLEOD, Donald
    Gallowgate
    AB25 1BU Aberdeen
    137-139
    United Kingdom
    Director
    Gallowgate
    AB25 1BU Aberdeen
    137-139
    United Kingdom
    United KingdomBritish184871420001
    MADHAVAN, Ramesh
    480, Annasalai, Nandanam
    600035 Chennai
    Khivraj Complex Ii, 4th Floor
    Tamilnadu
    India
    Director
    480, Annasalai, Nandanam
    600035 Chennai
    Khivraj Complex Ii, 4th Floor
    Tamilnadu
    India
    IndiaIndian240850920001
    MCGOWAN, Daniel Joseph
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    United Kingdom
    United KingdomBritish127755370001
    NITHAVRIANAKIS, Mike
    Grenofen
    PL19 9ES Nr Tavistock
    Flat 1 Grenofen Manor
    South Devon
    United Kingdom
    Director
    Grenofen
    PL19 9ES Nr Tavistock
    Flat 1 Grenofen Manor
    South Devon
    United Kingdom
    United KingdomBritish208558640001
    O'SULLIVAN, Michael Noel
    Gallowgate
    AB25 1BU Aberdeen
    137-139
    United Kingdom
    Director
    Gallowgate
    AB25 1BU Aberdeen
    137-139
    United Kingdom
    United KingdomIrish246320130001
    PLOCH, Matthias
    Shortlands
    W6 8DA London
    3
    United Kingdom
    Director
    Shortlands
    W6 8DA London
    3
    United Kingdom
    SwitzerlandGerman194298030001
    PREECE, Mark Alfred
    Gallowgate
    AB25 1BU Aberdeen
    137-139
    United Kingdom
    Director
    Gallowgate
    AB25 1BU Aberdeen
    137-139
    United Kingdom
    United KingdomBritish197552490001
    PREECE, Mark Alfred
    Shortlands
    W6 8DA London
    3
    United Kingdom
    Director
    Shortlands
    W6 8DA London
    3
    United Kingdom
    United KingdomBritish197552490003
    PRESTON, Stephen John
    Shortlands
    W6 8DA London
    3
    England
    Director
    Shortlands
    W6 8DA London
    3
    England
    United KingdomBritish16680950001
    RAJAGOPAL, Subramanian
    13 Queen's Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Secretarial Limited
    United Kingdom
    Director
    13 Queen's Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Secretarial Limited
    United Kingdom
    IndiaIndian204538250001
    RASMUSSEN, Johan
    Shortlands
    W6 8DA London
    3
    United Kingdom
    Director
    Shortlands
    W6 8DA London
    3
    United Kingdom
    United KingdomNorwegian176677820001
    STENHOUSE, Craig Robert
    Corlea Netherview Road
    Dyce
    AB21 7EP Aberdeen
    Grampian
    Director
    Corlea Netherview Road
    Dyce
    AB21 7EP Aberdeen
    Grampian
    British96850590001

    Who are the persons with significant control of PROJECT DEVELOPMENT INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tharmapuram Ramachandran Narayanaswami
    St Peter's Square
    M2 3DE Manchester
    One
    England
    Sep 30, 2021
    St Peter's Square
    M2 3DE Manchester
    One
    England
    No
    Nationality: Indian
    Country of Residence: India
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Narayanaswamy Ramachandran
    Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Secretarial Limited 13
    United Kingdom
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Secretarial Limited 13
    United Kingdom
    Yes
    Nationality: Indian
    Country of Residence: India
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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