PDC HOLDINGS LIMITED
Overview
| Company Name | PDC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05656559 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PDC HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PDC HOLDINGS LIMITED located?
| Registered Office Address | 5 Clifford Court Cooper Way CA3 0JA Carlisle Cumbria United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PDC HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PDC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for PDC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Mr Alistair Charles Peel as a secretary on Jul 31, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Eliot James Powell as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Eliot James Powell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Marc Coster as a director on Mar 04, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Craig Arthur Seed as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Eliot James Powell as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Dec 16, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Who are the officers of PDC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEEL, Alistair Charles | Secretary | EC3N 2LS London One America Square England England | 339188720001 | |||||||
| BLAND, Simon Christopher | Director | Cooper Way CA3 0JA Carlisle 5 Clifford Court Cumbria United Kingdom | England | British | 78192630012 | |||||
| COSTER, Marc | Director | Bramhall Moor Technology Park Pepper Road, Hazel Grove SK7 5BW Stockport Universal House United Kingdom | United Kingdom | British | 333028730001 | |||||
| PAGE, John David | Director | Cooper Way CA3 0JA Carlisle 5 Clifford Court Cumbria United Kingdom | England | British | 109685350005 | |||||
| BRADBURY, Deborah Clare | Secretary | Prospect Hill 36 Lowther Street CA11 7UQ Penrith Cumbria | British | 84852070003 | ||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| BRADBURY, Paul | Director | Prospect Hill 36 Lowther Street CA11 7UQ Penrith Cumbria | United Kingdom | British | 56588410001 | |||||
| POWELL, Eliot James | Director | EC3N 2LS London One America Square England England | United Kingdom | British | 331238070001 | |||||
| SEED, Craig Arthur | Director | Cooper Way CA3 0JA Carlisle 5 Clifford Court Cumbria United Kingdom | United Kingdom | British | 66855780016 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
Who are the persons with significant control of PDC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dr & P Group Limited | Aug 11, 2021 | Cardale Park HG3 1GY Harrogate 3 Greengate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Deborah Clare Bradbury | Apr 06, 2016 | 36 Lowther Street CA11 7UQ Penrith Prospect Hill Cumbria United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Bradbury | Apr 06, 2016 | 36 Lowther Street CA11 7UQ Penrith Prospect Hill Cumbria United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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