Company NamePDP Companies Limited
DirectorsPeter William Carey and James Anderson
Company StatusActive
Company Number03893956
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Previous NamesOn-Line Articles Limited and Privacy & Data Protection Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Peter William Carey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address12 Haymakers Lane
Ashford
Kent
TN23 4GN
Secretary NameMrs Patricia Ellen Carey
NationalityBritish
StatusCurrent
Appointed12 December 2000(12 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Haymakers Lane
Ashford
Kent
TN23 4GN
Director NameMr James Anderson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameRobert John Wood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 4 33 Powderham Crescent
Exeter
Devon
EX4 6BZ
Secretary NameRobert John Wood
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 33 Powderham Crescent
Exeter
Devon
EX4 6BZ

Contact

Websitewww.pdpcompanies.com
Telephone020 78196272
Telephone regionLondon

Location

Registered AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Betina Balle
9.98%
Ordinary
376 at £1Peter William Carey
75.05%
Ordinary
75 at £1Patricia Ellen Carey
14.97%
Ordinary

Financials

Year2014
Net Worth£549,476
Cash£671,462
Current Liabilities£226,818

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
4 August 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 4 August 2022 (1 page)
4 August 2022Appointment of Mr James Anderson as a director on 1 August 2022 (2 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 January 2022Confirmation statement made on 14 December 2021 with updates (5 pages)
12 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 741
(4 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 January 2021Director's details changed for Peter William Carey on 1 January 2017 (2 pages)
21 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
20 January 2021Change of details for Mr Peter William Carey as a person with significant control on 1 January 2017 (2 pages)
24 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 June 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 591
(3 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2018Cessation of Peter William Carey as a person with significant control on 6 April 2016 (1 page)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 July 2017Notification of Peter William Carey as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Peter William Carey as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 501
(5 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 501
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 501
(5 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 501
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 18/08/2014
(4 pages)
8 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 18/08/2014
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 501.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2014
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 501.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2014
(4 pages)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 430
(4 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 430
(4 pages)
15 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (4 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 April 2013Registered office address changed from 12 Haymakers Lane Ashford Kent TN23 4GN on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 12 Haymakers Lane Ashford Kent TN23 4GN on 22 April 2013 (1 page)
17 April 2013Director's details changed for Peter William Carey on 25 March 2013 (2 pages)
17 April 2013Director's details changed for Peter William Carey on 25 March 2013 (2 pages)
1 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Company name changed privacy & data protection LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(3 pages)
5 March 2010Company name changed privacy & data protection LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(3 pages)
17 February 2010Change of name notice (1 page)
17 February 2010Change of name notice (1 page)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Peter William Carey on 14 December 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Peter William Carey on 14 December 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 January 2008Return made up to 14/12/07; full list of members (3 pages)
3 January 2008Return made up to 14/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Ad 30/03/07--------- £ si 200@1=200 £ ic 200/400 (2 pages)
20 April 2007Ad 30/03/07--------- £ si 200@1=200 £ ic 200/400 (2 pages)
18 December 2006Return made up to 14/12/06; full list of members (3 pages)
18 December 2006Return made up to 14/12/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2005Return made up to 14/12/05; full list of members (3 pages)
19 December 2005Return made up to 14/12/05; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 14/12/04; full list of members (3 pages)
5 January 2005Return made up to 14/12/04; full list of members (3 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: 76 holland park london W11 3SL (1 page)
16 June 2004Registered office changed on 16/06/04 from: 76 holland park london W11 3SL (1 page)
16 June 2004Director's particulars changed (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Registered office changed on 24/12/03 from: 44 tregarvon road london SW11 5QE (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Registered office changed on 24/12/03 from: 44 tregarvon road london SW11 5QE (1 page)
19 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 January 2003Return made up to 14/12/02; full list of members (7 pages)
9 January 2003Return made up to 14/12/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
20 December 2001Return made up to 14/12/01; full list of members (6 pages)
20 December 2001Return made up to 14/12/01; full list of members (6 pages)
9 November 2001Registered office changed on 09/11/01 from: 12 haymakers lane ashford kent TN23 4GN (1 page)
9 November 2001Registered office changed on 09/11/01 from: 12 haymakers lane ashford kent TN23 4GN (1 page)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 October 2000Company name changed on-line articles LIMITED\certificate issued on 05/10/00 (3 pages)
4 October 2000Company name changed on-line articles LIMITED\certificate issued on 05/10/00 (3 pages)
2 October 2000Registered office changed on 02/10/00 from: flat 4 33 powderham crescent exeter devon EX4 6BZ (1 page)
2 October 2000Registered office changed on 02/10/00 from: flat 4 33 powderham crescent exeter devon EX4 6BZ (1 page)
14 December 1999Incorporation (18 pages)
14 December 1999Incorporation (18 pages)