Pdy Systems Limited

General information

Name:

Pdy Systems Ltd

Office Address:

54a Church Road TW15 2TS Ashford

Number: 05590632

Incorporation date: 2005-10-12

Dissolution date: 2023-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Ashford under the following Company Registration No.: 05590632. This company was established in the year 2005. The office of this firm was located at 54a Church Road . The area code is TW15 2TS. The company was dissolved in 2023, which means it had been active for 18 years. This company has a history in registered name changes. Up till now this company had two different names. Before 2014 this company was prospering as Pdy Design and up to that point its official company name was Purdy Intellectual Property.

The business was administered by one managing director: Graeme P. who was presiding over it for 18 years.

Executives who had significant control over the firm were: Graeme P. owned 1/2 or less of company shares. Paul P. owned 1/2 or less of company shares.

  • Previous company's names
  • Pdy Systems Limited 2014-01-29
  • Pdy Design Limited 2006-03-24
  • Purdy Intellectual Property Limited 2005-10-12

Financial data based on annual reports

Company staff

Graeme P.

Role: Secretary

Appointed: 12 October 2005

Latest update: 2 April 2024

Graeme P.

Role: Director

Appointed: 12 October 2005

Latest update: 2 April 2024

People with significant control

Graeme P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 05 September 2023
Confirmation statement last made up date 22 August 2022
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 28 February 2013
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 February 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 February 2016
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 10 February 2016
Annual Accounts 20 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 20 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Director's appointment terminated on Mon, 17th Apr 2023 (TM01)
filed on: 3rd, May 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
17
Company Age

Closest Companies - by postcode