Company NamePDS Consultancy Services Limited
DirectorPaul Sheedy
Company StatusActive
Company Number04391650
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Sheedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressIndahone
5 Holmston Avenue
Glenageary
County Dublin
Irish
Secretary NameHelen Sheedy
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIndahone
5 Holmstone Avenue
Glenageary
County Dublin
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepdsi.co.uk
Telephone01564 711192
Telephone regionLapworth

Location

Registered AddressAmba House 4th Floor
Kings Suite 15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45k at £1Mr Paul Sheedy
75.00%
Ordinary
15k at £1Mrs Helen Sheedy
25.00%
Ordinary

Financials

Year2014
Net Worth£375,857
Cash£250,259
Current Liabilities£88,748

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Filing History

14 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 March 2019 (7 pages)
17 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
25 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 March 2018 (7 pages)
27 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
28 March 2018Micro company accounts made up to 27 March 2017 (3 pages)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
14 July 2017Total exemption small company accounts made up to 28 March 2016 (5 pages)
14 July 2017Total exemption small company accounts made up to 28 March 2016 (5 pages)
18 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
16 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60,000
(4 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60,000
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60,000
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60,000
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 60,000
(4 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 60,000
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Registered office address changed from Nagle James Associates Limited 51/53 Station Road Harrow Middlesex HA1 2TY on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Nagle James Associates Limited 51/53 Station Road Harrow Middlesex HA1 2TY on 18 December 2012 (1 page)
2 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Director's details changed for Paul Sheedy on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Paul Sheedy on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Paul Sheedy on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 11/03/09; full list of members (3 pages)
28 April 2009Return made up to 11/03/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 11/03/08; full list of members (3 pages)
5 June 2008Return made up to 11/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 11/03/07; full list of members (2 pages)
29 March 2007Return made up to 11/03/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 11/03/06; full list of members (2 pages)
12 April 2006Return made up to 11/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Particulars of contract relating to shares (4 pages)
11 August 2005Ad 01/07/05--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)
11 August 2005Ad 01/07/05--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)
11 August 2005Particulars of contract relating to shares (4 pages)
10 May 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 51-53 station road harrow middlesex HA1 2TY (1 page)
23 May 2002Registered office changed on 23/05/02 from: 51-53 station road harrow middlesex HA1 2TY (1 page)
1 May 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)