Company NamePDSI Ltd
DirectorsTerence Chapman and Bradley Arthur Bamfield
Company StatusActive
Company Number05772238
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years, 1 month ago)
Previous NamesQueensborough Limited and Queensborough Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Terence Chapman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House 11 Manor Road
Sole Street
Cobham
Kent
DA13 9BW
Director NameMr Bradley Arthur Bamfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressElisabeth House 39 York Road
London
SE1 7NJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJanice Barbara Chapman
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDerwent House 11 Manor Road
Sole Street
Cobham
Kent
DA13 9BW
Director NameMr Bradley Arthur Bamfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Highfields
Debden
Saffron Walden
Essex
CB11 3LN
Director NameMr Stephen Edward Paxton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressElisabeth House 39 York Road
London
SE1 7NJ
Director NameMr Marc Ashley Preston
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 12 months after company formation)
Appointment Duration7 months (resigned 01 November 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElisabeth House 39 York Road
London
SE1 7NJ
Director NameMr Tim Murdoch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressElisabeth House 39 York Road
London
SE1 7NJ
Director NameMr Timothy Stewart Murdoch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(12 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 September 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMailing House Town Hill
West Malling
Kent
ME19 6QL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitequeensboroughgroup.co.uk
Telephone01204 373710
Telephone regionBolton

Location

Registered Address4th Floor Edinburgh House
40 Great Portland Street
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

113 at £1Terence Chapman
75.33%
Ordinary
37 at £1Steve Paxton
24.67%
Ordinary

Financials

Year2014
Turnover£1,726,713
Gross Profit£579,806
Net Worth£724,793
Cash£138,794
Current Liabilities£847,047

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Charges

8 August 2018Delivered on: 10 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 September 2017Delivered on: 11 October 2017
Persons entitled: Driver Group PLC

Classification: A registered charge
Outstanding
22 June 2006Delivered on: 28 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
7 April 2020Confirmation statement made on 6 April 2020 with updates (3 pages)
25 March 2020Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ United Kingdom to 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ on 25 March 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
2 September 2019Termination of appointment of Timothy Stewart Murdoch as a director on 2 September 2019 (1 page)
2 September 2019Appointment of Mr Bradley Arthur Bamfield as a director on 2 September 2019 (2 pages)
17 April 2019Termination of appointment of Bradley Arthur Bamfield as a director on 17 April 2019 (1 page)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Timothy Stewart Murdoch as a director on 1 March 2019 (2 pages)
21 February 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
8 November 2018Satisfaction of charge 057722380002 in full (1 page)
10 August 2018Registration of charge 057722380003, created on 8 August 2018 (23 pages)
8 August 2018Termination of appointment of Tim Murdoch as a director on 30 July 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
1 November 2017Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017 (1 page)
11 October 2017Registration of charge 057722380002, created on 30 September 2017 (21 pages)
11 October 2017Registration of charge 057722380002, created on 30 September 2017 (21 pages)
13 July 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Satisfaction of charge 1 in full (1 page)
28 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 March 2017Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ to Elizabeth House 39 York Road London SE1 7NJ on 19 March 2017 (1 page)
19 March 2017Secretary's details changed for Janice Barbara Chapman on 19 March 2017 (1 page)
19 March 2017Secretary's details changed for Janice Barbara Chapman on 19 March 2017 (1 page)
19 March 2017Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ to Elizabeth House 39 York Road London SE1 7NJ on 19 March 2017 (1 page)
19 March 2017Director's details changed for Terence Chapman on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Terence Chapman on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Terence Chapman on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Terence Chapman on 19 March 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150
(6 pages)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
11 January 2016Termination of appointment of Marc Ashley Preston as a director on 1 November 2015 (1 page)
11 January 2016Termination of appointment of Marc Ashley Preston as a director on 1 November 2015 (1 page)
11 January 2016Termination of appointment of Marc Ashley Preston as a director on 1 November 2015 (1 page)
7 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150
(7 pages)
7 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150
(7 pages)
7 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150
(7 pages)
6 May 2015Amended total exemption full accounts made up to 31 July 2014 (20 pages)
6 May 2015Amended total exemption full accounts made up to 31 July 2014 (20 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Appointment of Mr Marc Ashley Preston as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Tim Murdoch as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Marc Ashley Preston as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Stephen Edward Paxton as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Stephen Edward Paxton as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Marc Ashley Preston as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Tim Murdoch as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Stephen Edward Paxton as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Tim Murdoch as a director on 1 April 2015 (2 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 150
(6 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 150
(6 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 150
(6 pages)
11 April 2014Total exemption full accounts made up to 31 July 2013 (17 pages)
11 April 2014Total exemption full accounts made up to 31 July 2013 (17 pages)
24 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 September 2012Appointment of Mr Stephen Edward Paxton as a director (2 pages)
19 September 2012Appointment of Mr Stephen Edward Paxton as a director (2 pages)
11 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 150
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 150
(3 pages)
7 August 2012Company name changed queensborough group LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2012Company name changed queensborough group LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
29 April 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
29 April 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed queensborough LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed queensborough LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
26 August 2010Appointment of Mr Bradley Arthur Bamfield as a director (2 pages)
26 August 2010Appointment of Mr Bradley Arthur Bamfield as a director (2 pages)
8 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 06/04/09; full list of members (3 pages)
5 May 2009Return made up to 06/04/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 06/04/08; full list of members (3 pages)
16 April 2008Return made up to 06/04/08; full list of members (3 pages)
15 February 2008Registered office changed on 15/02/08 from: 48-50 ashley road hampton middlesex TW12 2JA (1 page)
15 February 2008Registered office changed on 15/02/08 from: 48-50 ashley road hampton middlesex TW12 2JA (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 06/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Return made up to 06/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
16 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
16 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 April 2006Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
6 April 2006Incorporation (15 pages)
6 April 2006Incorporation (15 pages)