Company NameP.D.L. Limited
DirectorsJeremy Nicholas Marks and Lee Richard Marks
Company StatusActive
Company Number03849035
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Nicholas Marks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Esmond Road
London
NW6 7HE
Director NameMr Lee Richard Marks
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Daleham Gardens
London
NW3 5DA
Director NameMichael Lawrence Anthony Marks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address23 Blandford Close
London
N2 0DH
Director NameJulia Elizabeth Wing
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thrush Green
North Harrow
Middlesex
HA2 6EZ
Secretary NameJulia Elizabeth Wing
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thrush Green
North Harrow
Middlesex
HA2 6EZ
Director NameAllbest Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitewww.pdlimited.net

Location

Registered AddressC/O React Business Services City Pavilion,Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

92 at £1Mr Lee Richard Marks
46.00%
Ordinary
88 at £1Mr Jeremy Nicholas Marks
44.00%
Ordinary
20 at £1Ebury Investments LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£344,437
Cash£84,544
Current Liabilities£21,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

22 May 2001Delivered on: 1 June 2001
Satisfied on: 16 March 2006
Persons entitled: Jeremy Marks, Lee Marks, Michael Marks and Suntrust LTD,Trustees of Communications & Serveillance Systems Discretionany Pension Fund

Classification: Fixed and floating charge
Secured details: £125,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
2 February 2018Termination of appointment of Julia Elizabeth Wing as a secretary on 2 February 2018 (1 page)
2 February 2018Termination of appointment of Julia Elizabeth Wing as a director on 2 February 2018 (1 page)
8 January 2018Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 8 January 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
23 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Annual return made up to 22 September 2015
Statement of capital on 2015-10-20
  • GBP 200
(6 pages)
20 October 2015Annual return made up to 22 September 2015
Statement of capital on 2015-10-20
  • GBP 200
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(6 pages)
8 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(6 pages)
8 December 2014Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 8 December 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(6 pages)
23 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(6 pages)
22 October 2013Director's details changed for Julia Adams on 22 September 2013 (2 pages)
22 October 2013Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 22 October 2013 (1 page)
22 October 2013Director's details changed for Julia Adams on 22 September 2013 (2 pages)
22 October 2013Secretary's details changed for Julia Adams on 22 September 2013 (1 page)
22 October 2013Secretary's details changed for Julia Adams on 22 September 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 8 December 2011 (1 page)
29 September 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 29 September 2011 (1 page)
29 September 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 29 September 2011 (1 page)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Director's details changed for Jeremy Nicholas Marks on 22 September 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Julia Adams on 22 September 2010 (2 pages)
7 October 2010Director's details changed for Julia Adams on 22 September 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Lee Richard Marks on 22 September 2010 (2 pages)
7 October 2010Director's details changed for Lee Richard Marks on 22 September 2010 (2 pages)
7 October 2010Director's details changed for Jeremy Nicholas Marks on 22 September 2010 (2 pages)
26 February 2010Current accounting period extended from 28 March 2010 to 31 March 2010 (1 page)
26 February 2010Current accounting period extended from 28 March 2010 to 31 March 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 22 September 2009 (5 pages)
12 October 2009Annual return made up to 22 September 2009 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Return made up to 22/09/08; full list of members (7 pages)
3 October 2008Return made up to 22/09/08; full list of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Registered office changed on 25/10/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
25 October 2007Return made up to 22/09/07; full list of members (7 pages)
25 October 2007Return made up to 22/09/07; full list of members (7 pages)
25 October 2007Registered office changed on 25/10/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 22/09/06; full list of members (7 pages)
12 December 2006Registered office changed on 12/12/06 from: finsgate 5/7 cranwood street london, EC1V 9EE (1 page)
12 December 2006Registered office changed on 12/12/06 from: finsgate 5/7 cranwood street london, EC1V 9EE (1 page)
12 December 2006Return made up to 22/09/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2006Ad 30/03/06--------- £ si 20@1=20 £ ic 180/200 (2 pages)
18 April 2006Ad 30/03/06--------- £ si 20@1=20 £ ic 180/200 (2 pages)
12 April 2006Ad 23/03/06--------- £ si 80@1=80 £ ic 100/180 (2 pages)
12 April 2006Ad 23/03/06--------- £ si 80@1=80 £ ic 100/180 (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 September 2005Return made up to 22/09/05; full list of members (3 pages)
30 September 2005Return made up to 22/09/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Delivery ext'd 3 mth 28/03/04 (1 page)
31 January 2005Delivery ext'd 3 mth 28/03/04 (1 page)
29 September 2004Return made up to 22/09/04; full list of members (6 pages)
29 September 2004Return made up to 22/09/04; full list of members (6 pages)
6 March 2004Director's particulars changed (1 page)
6 March 2004Director's particulars changed (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 October 2002Return made up to 22/09/02; full list of members (6 pages)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Return made up to 22/09/02; full list of members (6 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
20 September 2002Delivery ext'd 3 mth 28/03/02 (1 page)
20 September 2002Delivery ext'd 3 mth 28/03/02 (1 page)
21 July 2002Accounting reference date extended from 30/09/01 to 28/03/02 (1 page)
21 July 2002Accounting reference date extended from 30/09/01 to 28/03/02 (1 page)
10 October 2001Return made up to 22/09/01; full list of members (7 pages)
10 October 2001Return made up to 22/09/01; full list of members (7 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
3 May 2001Ad 09/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001Ad 09/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2001New secretary appointed;new director appointed (3 pages)
12 January 2001New secretary appointed;new director appointed (3 pages)
12 January 2001New director appointed (3 pages)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
3 November 2000Return made up to 22/09/00; full list of members (5 pages)
3 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Return made up to 22/09/00; full list of members (5 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
22 September 1999Incorporation (15 pages)
22 September 1999Incorporation (15 pages)