Pd It Consultancy Ltd BRISTOL


Founded in 2007, Pd It Consultancy, classified under reg no. 06335650 is an active company. Currently registered at 54 Hampstead Road BS4 3HJ, Bristol the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Robert M., David K. and Vikki K.. In addition one secretary - Vikki K. - is with the firm. As of 23 April 2024, there were 2 ex directors - David K., Philip D. and others listed below. There were no ex secretaries.

Pd It Consultancy Ltd Address / Contact

Office Address 54 Hampstead Road
Office Address2 Brislington
Town Bristol
Post code BS4 3HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06335650
Date of Incorporation Tue, 7th Aug 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Robert M.

Position: Director

Appointed: 14 April 2018

David K.

Position: Director

Appointed: 01 July 2016

Vikki K.

Position: Director

Appointed: 01 July 2016

Vikki K.

Position: Secretary

Appointed: 07 August 2007

David K.

Position: Director

Appointed: 07 August 2007

Resigned: 13 December 2010

Philip D.

Position: Director

Appointed: 07 August 2007

Resigned: 14 April 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Judith M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Philip D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Judith M.

Notified on 14 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 14 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Philip D.

Notified on 6 April 2016
Ceased on 14 April 2018
Nature of control: 50,01-75% shares

Jan D.

Notified on 6 April 2016
Ceased on 14 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth158 390857       
Balance Sheet
Cash Bank In Hand152 27917 168       
Cash Bank On Hand 17 16846 548180 496320 621180 945205 292238 841191 950
Current Assets223 63323 41170 243296 773336 305372 716393 987392 872342 765
Debtors71 3546 24323 695116 27715 684191 771188 695154 031150 815
Net Assets Liabilities 85716 981205 847256 797324 860348 051395 791366 216
Net Assets Liabilities Including Pension Asset Liability158 390857       
Other Debtors 1 402   158 762175 015140 438137 904
Property Plant Equipment 34391069447926671847 330 
Tangible Fixed Assets621343       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve158 290757       
Shareholder Funds158 390857       
Other
Amount Specific Advance Or Credit Directors 2587082 094     
Amount Specific Advance Or Credit Made In Period Directors 25870815 0008 400    
Amount Specific Advance Or Credit Repaid In Period Directors  25812 9068 400    
Accumulated Depreciation Impairment Property Plant Equipment 2 0222 4872 7032 9183 1313 50915 397301
Average Number Employees During Period 33333333
Corporation Tax Payable 15 29728 668  31 62723 84017 3221 466
Creditors 22 82853 98791 48579 89348 07146 51835 41815 062
Creditors Due Within One Year65 73922 828       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 700
Disposals Property Plant Equipment        58 500
Increase From Depreciation Charge For Year Property Plant Equipment  46521621521337811 888166
Net Current Assets Liabilities157 89458316 256205 288256 412324 645347 469357 454327 703
Number Shares Allotted 100       
Number Shares Issued Fully Paid  1001001010101010
Other Creditors 1 3601 475  1 5403 9397 7714 679
Other Taxation Social Security Payable 6 17122 383  12 3767 7707 3565 507
Par Value Share 11111111
Prepayments Accrued Income       100 
Property Plant Equipment Gross Cost 2 3653 3973 3973 3973 3974 22762 727326
Provisions 6918513594511368 9939 034
Provisions For Liabilities Balance Sheet Subtotal 6918513594511368 9939 034
Provisions For Liabilities Charges12569       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation2 365        
Tangible Fixed Assets Depreciation1 7442 022       
Tangible Fixed Assets Depreciation Charged In Period 278       
Total Additions Including From Business Combinations Property Plant Equipment  1 032   83058 50053 390
Total Assets Less Current Liabilities158 51592617 166205 982256 891324 911348 187404 784375 250
Trade Debtors Trade Receivables 4 58322 987  33 00913 68013 49312 911
Advances Credits Directors 258       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements