Company NamePWC Digital Services (UK) Limited
Company StatusActive
Company Number06920804
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 10 months ago)
Previous NameCdecisions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Joel Versluys
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address37 Byron Avenue
Winchester
Hampshire
SO22 5AT
Director NameMr Nigel Runnalls
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 15 December 2017)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address8 Seafield Road
Friars Cliff
Christchurch
Dorset
BH23 4ET
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 2017(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed15 December 2017(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Contact

Websitecdecisions.com
Email address[email protected]
Telephone0845 5190579
Telephone regionUnknown

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Joel Versluys
47.37%
Ordinary A
1000 at £1Nigel Runnals
47.37%
Ordinary A
105 at £1Sameer Wadhwani
4.97%
Ordinary C
2 at £1Joel Versluys
0.09%
Ordinary F
1 at £1Helen Versluys
0.05%
Ordinary B
1 at £1James Runnalls
0.05%
Ordinary D
1 at £1Jillian Kay Runnalls
0.05%
Ordinary B
1 at £1Mathew Runnalls
0.05%
Ordinary E

Financials

Year2014
Net Worth£696,558
Cash£293,948
Current Liabilities£274,975

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 30 June 2019 (20 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (25 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
18 June 2018Appointment of Phil Higgins as a secretary on 15 December 2017 (2 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
15 June 2018Cessation of Nigel Runnalls as a person with significant control on 15 December 2017 (1 page)
15 June 2018Notification of Pwc Holdings (Uk) Limited as a person with significant control on 15 December 2017 (2 pages)
15 June 2018Cessation of Joel Versluys as a person with significant control on 15 December 2017 (1 page)
5 January 2018Appointment of Andrew Julian Bailye Cope as a director on 15 December 2017 (2 pages)
5 January 2018Appointment of Warwick Ean Hunt as a director on 15 December 2017 (2 pages)
5 January 2018Appointment of Dan Yoram Schwarzmann as a director on 15 December 2017 (2 pages)
5 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
5 January 2018Termination of appointment of Nigel Runnalls as a director on 15 December 2017 (1 page)
5 January 2018Termination of appointment of Joel Versluys as a director on 15 December 2017 (1 page)
4 January 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
4 January 2018Registered office address changed from Beacon House 15 Christchurch Road Bournemouth Dorset BH1 3LB to 1 Embankment Place London WC2N 6RH on 4 January 2018 (1 page)
2 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
3 November 2017Change of share class name or designation (2 pages)
3 November 2017Change of share class name or designation (2 pages)
3 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 July 2017Notification of Nigel Runnalls as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
3 July 2017Notification of Joel Versluys as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Joel Versluys as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
3 July 2017Notification of Nigel Runnalls as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,111
(7 pages)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,111
(7 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,111
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,111
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,111
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,111
(6 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,111
(6 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,111
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 July 2013Director's details changed for Joel Versluys on 1 June 2013 (2 pages)
24 July 2013Director's details changed for Joel Versluys on 1 June 2013 (2 pages)
24 July 2013Director's details changed for Joel Versluys on 1 June 2013 (2 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
9 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 2,111
(6 pages)
9 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 2,111
(6 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 December 2011Statement of capital following an allotment of shares on 29 May 2011
  • GBP 2,107
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 29 May 2011
  • GBP 2,107
(3 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Nigel Runnalls on 1 June 2011 (2 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Nigel Runnalls on 1 June 2011 (2 pages)
15 June 2011Director's details changed for Nigel Runnalls on 1 June 2011 (2 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 October 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
19 October 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
2 July 2010Director's details changed for Joel Versluys on 1 June 2010 (2 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Joel Versluys on 1 June 2010 (2 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Nigel Runnalls on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Joel Versluys on 1 June 2010 (2 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Nigel Runnalls on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Nigel Runnalls on 1 June 2010 (2 pages)
25 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 2,105
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 2,105
(4 pages)
28 July 2009Director appointed nigel runnalls (2 pages)
28 July 2009Director appointed nigel runnalls (2 pages)
1 June 2009Incorporation (30 pages)
1 June 2009Incorporation (30 pages)