Company NamePCC Gds Limited
Company StatusActive
Company Number05424810
CategoryPrivate Limited Company
Incorporation Date14 April 2005(18 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Jonathan Simon Richard Dally
NationalityBritish
StatusCurrent
Appointed18 January 2007(1 year, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleLawyer
Correspondence AddressLower Ground Floor, Park House 16-18 Finsbury Circ
London
EC2M 7EB
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence AddressParagon Suite Irish Management Institute
Sandyford Road
Dublin 16
Ireland
Director NameMr Sean Aongus Shine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressParagon Suite Irish Management Institute
Sandyford Road
Dublin 16
Ireland
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed25 October 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressParagon Suite Irish Management Institute
Sandyford Road
Dublin 16
Ireland
Director NameMichael Kraus
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleExecutive Vice President
Correspondence Address7043 Llod Place
Los Angeles
Calafornia
60069
United States
Secretary NameScott Russell
NationalityAmerican
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 South Wynstone Drive
North Barrington
Illinois 60010
United States
Director NameThomas John Quinlan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2005(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2007)
RoleExecutive Vice President
Correspondence Address18 Sunset Hill Drive
Staten Island
New York 10021
United States
Director NameTheodore James Theophilos
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2005(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2006)
RoleGroup President Corporate Stra
Correspondence Address535 Woodside Drive
Hinsdale
Illinois 60521
United States
Secretary NameMrs Terry Gordon
NationalityBritish
StatusResigned
Appointed22 November 2005(7 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Larkfield Drive
Rawdon
Leeds
West Yorkshire
LS19 6EL
Director NameGary Michael Hubbard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 2007(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address720 Valley Road
Lake Forest
Illinois 60045
United States
Director NameMr John Samuel Farmer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House 16-18 Finsbury Circ
London
EC2M 7EB
Director NameMr Simon Ashley Small
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rowley Close
Edingale
Staffordshire
B79 9LN
Director NamePaul Arthur Masterton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2008)
RoleChief Executive Officer
Correspondence AddressBrookside, La Rue Du Huquet
St Martin
Jersey
Channel Islands
JE3 6HE
Director NameMichael Stuart Gordon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holm Oak Green
Cardington
Bedford
Bedfordshire
MK44 3DD
Director NameMr Kevin Trevor Woor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(8 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 October 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTower Close
Huntingdon
Cambridgeshire
PE29 7YD
Director NameMr Michael Stuart Gordon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House 16-18 Finsbury Circ
London
EC2M 7EB
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 30475500
Telephone regionLondon

Location

Registered AddressLower Ground Floor, Park House
16-18 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£122,242,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

22 November 2023Termination of appointment of John Samuel Farmer as a director on 17 November 2023 (1 page)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
14 April 2023Director's details changed for Mr Sean Aongus Shine on 14 April 2023 (2 pages)
14 April 2023Director's details changed for Mr Laurent Thierry Salmon on 14 April 2023 (2 pages)
14 April 2023Director's details changed for Mr Patrick James Crean on 14 April 2023 (2 pages)
8 April 2023Full accounts made up to 30 June 2022 (22 pages)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
1 March 2022Accounts for a small company made up to 30 June 2021 (23 pages)
30 September 2021Secretary's details changed for Mr Jonathan Simon Richard Dally on 30 September 2021 (1 page)
11 May 2021Director's details changed for Mr Patrick James Crean on 6 April 2021 (2 pages)
21 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
18 March 2021Notification of Paragon Customer Communications Limited as a person with significant control on 26 February 2021 (2 pages)
18 March 2021Cessation of Paragon Customer Communications International Limited as a person with significant control on 26 February 2021 (1 page)
4 March 2021Termination of appointment of Jeremy Edward Charles Walters as a director on 19 February 2021 (1 page)
4 March 2021Termination of appointment of Michael Stuart Gordon as a director on 19 February 2021 (1 page)
24 February 2021Full accounts made up to 30 June 2020 (18 pages)
22 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
16 April 2020Change of details for Rr Donnelley Global Document Solutions Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2020Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD to Lower Ground Floor, Park House 16-18 Finsbury Circus London EC2M 7EB on 16 April 2020 (1 page)
28 November 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
4 November 2019Appointment of Mr Laurent Thierry Salmon as a director on 25 October 2019 (2 pages)
4 November 2019Appointment of Mr Michael Stuart Gordon as a director on 25 October 2019 (2 pages)
4 November 2019Termination of appointment of Kevin Trevor Woor as a director on 25 October 2019 (1 page)
4 November 2019Appointment of Mr Jeremy Edward Charles Walters as a director on 25 October 2019 (2 pages)
4 November 2019Appointment of Mr Sean Aongus Shine as a director on 25 October 2019 (2 pages)
4 November 2019Appointment of Mr Patrick James Crean as a director on 25 October 2019 (2 pages)
29 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
(3 pages)
13 June 2019Full accounts made up to 31 December 2018 (17 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (17 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
5 May 2017Full accounts made up to 31 December 2016 (16 pages)
5 May 2017Full accounts made up to 31 December 2016 (16 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 May 2016Full accounts made up to 31 December 2015 (15 pages)
7 May 2016Full accounts made up to 31 December 2015 (15 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,283,010
(4 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,283,010
(4 pages)
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,283,010
(4 pages)
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,283,010
(4 pages)
29 April 2015Director's details changed for John Samuel Farmer on 1 April 2015 (2 pages)
29 April 2015Director's details changed for John Samuel Farmer on 1 April 2015 (2 pages)
20 April 2015Full accounts made up to 31 December 2014 (14 pages)
20 April 2015Full accounts made up to 31 December 2014 (14 pages)
11 November 2014Statement by Directors (1 page)
11 November 2014Statement by Directors (1 page)
4 November 2014Solvency Statement dated 20/10/14 (1 page)
4 November 2014Statement of capital on 4 November 2014
  • GBP 10
(4 pages)
4 November 2014Statement of capital on 4 November 2014
  • GBP 10
(4 pages)
4 November 2014Statement of capital on 4 November 2014
  • GBP 10
(4 pages)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 November 2014Solvency Statement dated 20/10/14 (1 page)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100,000,000
(5 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100,000,000
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (14 pages)
14 April 2014Full accounts made up to 31 December 2013 (14 pages)
27 February 2014Statement of capital on 27 February 2014
  • GBP 100,000,000
(4 pages)
27 February 2014Statement of capital on 27 February 2014
  • GBP 100,000,000
(4 pages)
20 February 2014Solvency statement dated 12/02/14 (1 page)
20 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2014Solvency statement dated 12/02/14 (1 page)
20 February 2014Statement by directors (1 page)
20 February 2014Statement by directors (1 page)
24 June 2013Appointment of Mr Kevin Trevor Woor as a director (2 pages)
24 June 2013Appointment of Mr Kevin Trevor Woor as a director (2 pages)
20 June 2013Termination of appointment of Michael Gordon as a director (1 page)
20 June 2013Termination of appointment of Michael Gordon as a director (1 page)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
12 April 2013Full accounts made up to 31 December 2012 (14 pages)
12 April 2013Full accounts made up to 31 December 2012 (14 pages)
22 March 2013Solvency statement dated 21/02/13 (1 page)
22 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2013Statement by directors (1 page)
22 March 2013Statement by directors (1 page)
22 March 2013Statement of capital on 22 March 2013
  • GBP 135,000,000
(4 pages)
22 March 2013Statement of capital on 22 March 2013
  • GBP 135,000,000
(4 pages)
22 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2013Solvency statement dated 21/02/13 (1 page)
22 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
27 April 2012Full accounts made up to 31 December 2011 (13 pages)
27 April 2012Full accounts made up to 31 December 2011 (13 pages)
7 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
23 March 2011Full accounts made up to 31 December 2010 (12 pages)
23 March 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2010Annual return made up to 14 April 2010 (14 pages)
7 June 2010Annual return made up to 14 April 2010 (14 pages)
23 April 2010Full accounts made up to 31 December 2009 (12 pages)
23 April 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
5 May 2009Return made up to 14/04/09; full list of members (3 pages)
5 May 2009Return made up to 14/04/09; full list of members (3 pages)
5 January 2009Resolutions
  • RES13 ‐ Conflict of interest 10/12/2008
(4 pages)
5 January 2009Resolutions
  • RES13 ‐ Conflict of interest 10/12/2008
(4 pages)
17 November 2008Appointment terminated director simon small (1 page)
17 November 2008Director appointed michael stuart gordon (1 page)
17 November 2008Director appointed michael stuart gordon (1 page)
17 November 2008Appointment terminated director simon small (1 page)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
12 May 2008Appointment terminated director paul masterton (1 page)
12 May 2008Appointment terminated director paul masterton (1 page)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
31 March 2008Secretary's change of particulars / jonathon dally / 27/03/2008 (2 pages)
31 March 2008Secretary's change of particulars / jonathon dally / 27/03/2008 (2 pages)
18 December 2007Full accounts made up to 31 December 2006 (15 pages)
18 December 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: astron house tower close huntingdon cambridgeshire PE29 7YD (1 page)
7 June 2007Registered office changed on 07/06/07 from: astron house tower close huntingdon cambridgeshire PE29 7YD (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
4 May 2007Return made up to 14/04/07; full list of members (2 pages)
4 May 2007Return made up to 14/04/07; full list of members (2 pages)
18 April 2007Full accounts made up to 31 December 2005 (16 pages)
18 April 2007Full accounts made up to 31 December 2005 (16 pages)
17 April 2007Memorandum and Articles of Association (12 pages)
17 April 2007Memorandum and Articles of Association (12 pages)
12 April 2007Company name changed rrd astron LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed rrd astron LIMITED\certificate issued on 12/04/07 (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: flaxby moor knaresborough north yorkshire HG5 0XJ (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: flaxby moor knaresborough north yorkshire HG5 0XJ (1 page)
17 February 2007Director resigned (1 page)
15 May 2006Return made up to 14/04/06; full list of members (7 pages)
15 May 2006Return made up to 14/04/06; full list of members (7 pages)
14 December 2005New secretary appointed (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
17 August 2005Ad 20/06/05--------- £ si 149999999@1=149999999 £ ic 1/150000000 (2 pages)
17 August 2005Ad 20/06/05--------- £ si 149999999@1=149999999 £ ic 1/150000000 (2 pages)
17 August 2005Nc inc already adjusted 20/06/05 (1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Nc inc already adjusted 20/06/05 (1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
22 June 2005Company name changed rrd inks LIMITED\certificate issued on 22/06/05 (2 pages)
22 June 2005Company name changed rrd inks LIMITED\certificate issued on 22/06/05 (2 pages)
31 May 2005Registered office changed on 31/05/05 from: c/o ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page)
31 May 2005Registered office changed on 31/05/05 from: c/o ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page)
4 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2005Incorporation (17 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Incorporation (17 pages)
14 April 2005Secretary resigned (1 page)