Company NamePDI (Holdings) Limited
DirectorDavide Gabriele Padoa
Company StatusActive
Company Number05730982
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Davide Gabriele Padoa
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bromar Road
London
SE5 8DL
Secretary NameMr Paul Alexander Brooks Molle
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalgrave Lodge Newland Road
Walgrave
Northampton
Northamptonshire
NN6 9PZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£1,226,612
Cash£153,459
Current Liabilities£29,421

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 October

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 1 week from now)

Charges

28 February 2020Delivered on: 2 March 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property at 163 tower bridge road london SE1 3LW (for more details please refer to the instrument).
Outstanding
28 February 2020Delivered on: 2 March 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The whole and any part of the undertaking property and assets of the company now vested in or charged to the company (for more details please refer to the instrument).
Outstanding
12 December 2013Delivered on: 20 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Tower gate house. 163 tower bridge road. London. Notification of addition to or amendment of charge.
Outstanding
15 November 2013Delivered on: 20 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
27 October 2023Group of companies' accounts made up to 31 October 2022 (34 pages)
15 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
21 October 2022Group of companies' accounts made up to 31 October 2021 (35 pages)
1 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 July 2021Group of companies' accounts made up to 31 October 2020 (36 pages)
13 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
3 November 2020Group of companies' accounts made up to 31 October 2019 (32 pages)
19 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 March 2020Satisfaction of charge 057309820001 in full (1 page)
11 March 2020Satisfaction of charge 057309820002 in full (1 page)
2 March 2020Registration of charge 057309820003, created on 28 February 2020 (9 pages)
2 March 2020Registration of charge 057309820004, created on 28 February 2020 (9 pages)
18 December 2019Group of companies' accounts made up to 31 October 2018 (31 pages)
21 October 2019Previous accounting period extended from 29 October 2018 to 30 October 2018 (1 page)
23 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
14 March 2019Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to 80-83 Long Lane London EC1A 9ET on 14 March 2019 (1 page)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
25 October 2018Group of companies' accounts made up to 31 October 2017 (25 pages)
27 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
19 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 June 2016Accounts for a small company made up to 31 October 2015 (7 pages)
23 June 2016Accounts for a small company made up to 31 October 2015 (7 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
26 June 2015Accounts for a small company made up to 31 October 2014 (7 pages)
26 June 2015Accounts for a small company made up to 31 October 2014 (7 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
14 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
14 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
20 December 2013Registration of charge 057309820002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
20 December 2013Registration of charge 057309820002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
20 November 2013Registration of charge 057309820001 (17 pages)
20 November 2013Registration of charge 057309820001 (17 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
12 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
4 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Davide Gabriele Padoa on 15 October 2009 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Davide Gabriele Padoa on 15 October 2009 (2 pages)
29 September 2009Return made up to 06/03/09; full list of members; amend (5 pages)
29 September 2009Return made up to 06/03/09; full list of members; amend (5 pages)
28 September 2009Secretary's change of particulars / paul molle / 31/01/2009 (1 page)
28 September 2009Secretary's change of particulars / paul molle / 31/01/2009 (1 page)
8 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
8 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
23 June 2008Ad 16/06/08\gbp si 83@1=83\gbp ic 2/85\ (2 pages)
23 June 2008Ad 16/06/08\gbp si 83@1=83\gbp ic 2/85\ (2 pages)
23 June 2008Ad 16/06/08\gbp si 15@1=15\gbp ic 85/100\ (2 pages)
23 June 2008Ad 16/06/08\gbp si 15@1=15\gbp ic 85/100\ (2 pages)
20 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
2 June 2006Resolutions
  • RES13 ‐ Licence market agreemt 10/04/05
(2 pages)
2 June 2006Resolutions
  • RES13 ‐ Licence market agreemt 10/04/05
(2 pages)
23 May 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
23 May 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (12 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (12 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)