UKBizDB.co.uk

PDD GROUP LTD

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

This company is commonly known as Pdd Group Ltd. The company was founded 44 years ago and was given the registration number 01470953. The firm's registered office is in LONDON. You can find them at 87 Richford Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PDD GROUP LTD
Company Number:01470953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:87 Richford Street, London, W6 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Richford Street, London, United Kingdom, W6 7HJ

Secretary12 October 2007Active
87, Richford Street, London, W6 7HJ

Director17 June 2019Active
87, Richford Street, London, United Kingdom, W6 7HJ

Director05 June 2009Active
87, Richford Street, London, United Kingdom, W6 7HJ

Director05 June 2008Active
87, Richford Street, London, W6 7HJ

Director21 June 2022Active
87, Richford Street, London, United Kingdom, W6 7HJ

Director02 November 2009Active
87, Richford Street, London, W6 7HJ

Director01 January 2003Active
87, Richford Street, London, W6 7HJ

Director15 February 2023Active
87, Richford Street, London, W6 7HJ

Director24 September 2020Active
87, Richford Street, London, W6 7HJ

Director01 March 2024Active
101a Devonshire Road, Chiswick, London, W4 2HU

Secretary12 January 1999Active
The Barn, Higher Dunsaller, Thorverton, EX5 5PJ

Secretary23 March 2006Active
51 Crabtree Lane, Fulham, London, SW6 6LP

Secretary-Active
47 Chippenham Road, London, W9 2AH

Secretary28 September 2006Active
87, Richford Street, London, United Kingdom, W6 7HJ

Director23 January 2013Active
87, Richford Street, London, United Kingdom, W6 7HJ

Director01 January 1992Active
25 Saint Petersburgh Mews, London, W2 4JT

Director15 July 2003Active
43 Bosworth Road, Cambridge, CB1 4RG

Director02 January 1996Active
101a Devonshire Road, Chiswick, London, W4 2HU

Director04 January 2000Active
The Barn, Higher Dunsaller, Thorverton, EX5 5PJ

Director-Active
32 Greville Park Road, Ashtead, KT21 2QT

Director15 November 2007Active
Felden Grange Featherbed Lane, Felden, HP3 0BT

Director20 September 2007Active
15 Fairlawn Avenue, London, W4

Director-Active
87, Richford Street, London, United Kingdom, W6 7HJ

Director26 February 2009Active
Ivy Cottage, 104 Little Bookham Street Bookham, Leatherhead, KT23 3AP

Director01 January 1994Active
87, Richford Street, London, W6 7HJ

Director28 April 2017Active
87, Richford Street, London, W6 7HJ

Director30 June 2017Active

People with Significant Control

Pdd Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:87, Richford Street, London, England, W6 7HJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type small.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-05-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-12-09Resolution

Resolution.

Download
2022-11-18Capital

Capital cancellation shares.

Download
2022-11-11Capital

Capital return purchase own shares.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type small.

Download
2018-12-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.