Warning: file_put_contents(c/8645edeba959cacacd3d904ace12ee02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ptds Hold Limited, EX5 2FN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PTDS HOLD LIMITED

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

This company is commonly known as Ptds Hold Limited. The company was founded 8 years ago and was given the registration number 09686187. The firm's registered office is in EXETER. You can find them at Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PTDS HOLD LIMITED
Company Number:09686187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 July 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director13 April 2018Active
Unit G The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN

Secretary30 October 2015Active
Unit G The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN

Secretary14 July 2015Active
Stuart Hodge Corporate Lawyers Llp, C/O Temple Row West, Birmingham, England, B2 5NY

Director14 July 2015Active
Unit G The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN

Director14 July 2015Active
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director01 November 2017Active
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director01 November 2017Active
4th Floor, 1 Kingdom Street, London, England, W2 6BD

Director01 November 2017Active
Unit G The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN

Director14 July 2015Active

People with Significant Control

Synlab Vpg Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:4th Floor, 1 Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark John Diamond
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:4th Floor, 1 Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Andrew Torrance
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:England
Address:4th Floor, 1 Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-06Dissolution

Dissolution application strike off company.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

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

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Address

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

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-01-05Address

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

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-11-05Address

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

Download
2017-11-05Address

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

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.