Pds Holdings Limited

General information

Name:

Pds Holdings Ltd

Office Address:

80 Coleman Street EC2R 5BJ London

Number: 07287088

Incorporation date: 2010-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02078681800

Emails:

  • enquiries@ortecha.com

Website

www.ortecha.com

Description

Data updated on:

This enterprise is known as Pds Holdings Limited. This company was founded fourteen years ago and was registered with 07287088 as its registration number. The headquarters of the firm is located in London. You can reach them at 80 Coleman Street. It 's been three years that This company's name is Pds Holdings Limited, but up till 2021 the business name was Ortecha Holdings and up to that point, up till 2017-08-25 the company was known under the name Ortecha. It means this company used three other names. The firm's principal business activity number is 64304 and has the NACE code: Activities of open-ended investment companies. The firm's latest accounts cover the period up to 2022-06-30 and the most current annual confirmation statement was filed on 2023-06-04.

There seems to be a number of three directors controlling this particular firm right now, including David L., Stuart W. and Peter Y. who have been doing the directors tasks since 2010.

  • Previous company's names
  • Pds Holdings Limited 2021-09-06
  • Ortecha Holdings Ltd 2017-08-25
  • Ortecha Ltd 2010-06-17

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 17 June 2010

Latest update: 28 May 2024

Stuart W.

Role: Director

Appointed: 17 June 2010

Latest update: 28 May 2024

Peter Y.

Role: Director

Appointed: 17 June 2010

Latest update: 28 May 2024

People with significant control

Executives with significant control over this firm are: Peter Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 November 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 September 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 4 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 October 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

68 Lombard Street

Post code:

EC3V 9LJ

City / Town:

London

HQ address,
2014

Address:

68 Lombard Street

Post code:

EC3V 9LJ

City / Town:

London

HQ address,
2015

Address:

68 Lombard Street

Post code:

EC3V 9LJ

City / Town:

London

HQ address,
2016

Address:

68 Lombard Street

Post code:

EC3V 9LJ

City / Town:

London

Accountant/Auditor,
2015

Name:

A M P Associates Llp

Address:

13 West Hill

Post code:

SW18 1RB

City / Town:

London

Accountant/Auditor,
2013

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Accountant/Auditor,
2016

Name:

Meades & Company Limited

Address:

39 The Metro Centre Tolpits Lane

Post code:

WD18 9SB

City / Town:

Watford

Accountant/Auditor,
2014

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 64304 : Activities of open-ended investment companies
13
Company Age

Closest Companies - by postcode