Warning: file_put_contents(c/f7ddd307a2b13e6e8dfc070902e58763.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pcc Gds Limited, EC2M 7EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PCC GDS LIMITED

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

This company is commonly known as Pcc Gds Limited. The company was founded 19 years ago and was given the registration number 05424810. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PCC GDS LIMITED
Company Number:05424810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, England, EC2M 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, England, EC2M 7EB

Secretary18 January 2007Active
Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland,

Director25 October 2019Active
Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland,

Director25 October 2019Active
Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland,

Director25 October 2019Active
31 Larkfield Drive, Rawdon, Leeds, LS19 6EL

Secretary22 November 2005Active
43 South Wynstone Drive, North Barrington, U S A,

Secretary14 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 April 2005Active
Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, England, EC2M 7EB

Director18 January 2007Active
Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, England, EC2M 7EB

Director25 October 2019Active
9, Holm Oak Green, Cardington, Bedford, MK44 3DD

Director28 October 2008Active
720 Valley Road, Lake Forest, Usa,

Director18 January 2007Active
7043 Llod Place, Los Angeles, Calafornia, Usa,

Director14 April 2005Active
Brookside, La Rue Du Huquet, St Martin, Jersey, Channel Islands, JE3 6HE

Director22 June 2007Active
18 Sunset Hill Drive, Staten Island, Usa,

Director17 May 2005Active
6 Rowley Close, Edingale, B79 9LN

Director22 June 2007Active
535 Woodside Drive, Hinsdale, Usa,

Director17 May 2005Active
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, England, EC2M 7EB

Director25 October 2019Active
Tower Close, Huntingdon, Cambridgeshire, PE29 7YD

Director18 June 2013Active

People with Significant Control

Paragon Customer Communications Limited
Notified on:26 February 2021
Status:Active
Country of residence:United Kingdom
Address:Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Paragon Customer Communications International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-05-22Officers

Change person director company with change date.

Download
2024-05-01Accounts

Accounts with accounts type full.

Download
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2021-09-30Officers

Change person secretary company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Address

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

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2019-11-28Accounts

Change account reference date company current extended.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.