UKBizDB.co.uk

PDL WORLD LIMITED

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

This company is commonly known as Pdl World Limited. The company was founded 12 years ago and was given the registration number 07877864. The firm's registered office is in LONDON. You can find them at C/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, . This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:PDL WORLD LIMITED
Company Number:07877864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 28132 - Manufacture of compressors
  • 33130 - Repair of electronic and optical equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF

Director23 February 2021Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary12 December 2011Active
Pdl World Ltd, Office 8, Garrick House, Glinton, Peterborough, England, PE6 7JP

Director03 November 2017Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Director09 March 2012Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director28 September 2015Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Director05 June 2015Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director12 December 2011Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director12 December 2011Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director12 December 2011Active

People with Significant Control

Mr Jamal Akbarov Ismayil
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:Azerbaijani
Country of residence:England
Address:C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Address

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

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-01-08Document replacement

Second filing of director appointment with name.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.