You are here: bizstats.co.uk > a-z index > P list > PD list

Pdd Group Ltd LONDON


Founded in 1980, Pdd Group, classified under reg no. 01470953 is an active company. Currently registered at 87 Richford Street W6 7HJ, London the company has been in the business for fourty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2003/11/17 Pdd Group Ltd is no longer carrying the name Pankhurst Design And Developments.

Currently there are 8 directors in the the firm, namely Carmen M., Charles I. and Jonathan M. and others. In addition one secretary - Karsten F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pdd Group Ltd Address / Contact

Office Address 87 Richford Street
Town London
Post code W6 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01470953
Date of Incorporation Thu, 3rd Jan 1980
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Carmen M.

Position: Director

Appointed: 15 February 2023

Charles I.

Position: Director

Appointed: 21 June 2022

Jonathan M.

Position: Director

Appointed: 24 September 2020

Keith B.

Position: Director

Appointed: 17 June 2019

Vassilios K.

Position: Director

Appointed: 02 November 2009

Jamie B.

Position: Director

Appointed: 05 June 2009

Karsten F.

Position: Director

Appointed: 05 June 2008

Karsten F.

Position: Secretary

Appointed: 12 October 2007

Graham L.

Position: Director

Appointed: 01 January 2003

Minya Z.

Position: Director

Appointed: 30 June 2017

Resigned: 26 January 2023

Xiaoyong X.

Position: Director

Appointed: 28 April 2017

Resigned: 18 July 2022

Oliver B.

Position: Director

Appointed: 23 January 2013

Resigned: 21 June 2022

Alun W.

Position: Director

Appointed: 26 February 2009

Resigned: 30 June 2017

Eva M.

Position: Director

Appointed: 15 November 2007

Resigned: 05 March 2008

Peter O.

Position: Director

Appointed: 20 September 2007

Resigned: 06 November 2008

Fiona M.

Position: Secretary

Appointed: 28 September 2006

Resigned: 12 October 2007

Richard H.

Position: Secretary

Appointed: 23 March 2006

Resigned: 28 September 2006

Rodney D.

Position: Director

Appointed: 15 July 2003

Resigned: 13 September 2007

Helen G.

Position: Director

Appointed: 04 January 2000

Resigned: 23 March 2006

Helen G.

Position: Secretary

Appointed: 12 January 1999

Resigned: 23 March 2006

Paul F.

Position: Director

Appointed: 02 January 1996

Resigned: 19 June 1996

Stephen W.

Position: Director

Appointed: 01 January 1994

Resigned: 24 November 1994

Nigel C.

Position: Director

Appointed: 01 January 1992

Resigned: 21 December 2018

Jane H.

Position: Secretary

Appointed: 30 April 1991

Resigned: 12 January 1999

Richard H.

Position: Director

Appointed: 30 April 1991

Resigned: 31 January 2013

Brian S.

Position: Director

Appointed: 30 April 1991

Resigned: 06 February 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Pdd Holdings Ltd from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pdd Holdings Ltd

87 Richford Street, London, W6 7HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07009281
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pankhurst Design And Developments November 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand60 729274 124290 143226 36670 114
Current Assets2 874 8733 092 3892 911 0082 818 5352 226 147
Debtors2 814 1442 818 2652 620 8652 592 1692 156 033
Net Assets Liabilities1 617 6961 638 2681 299 7071 230 011720 348
Other Debtors1 184 6751 426 8331 229 9141 052 287788 931
Property Plant Equipment55 07667 94966 91882 03550 811
Other
Accumulated Amortisation Impairment Intangible Assets  19 500  
Accumulated Depreciation Impairment Property Plant Equipment602 906420 684299 712338 245374 800
Amounts Owed By Related Parties820 803698 112381 171430 202853 073
Average Number Employees During Period3535394042
Bank Borrowings Overdrafts 186 667146 667106 66766 667
Creditors228 851417 934168 479291 528200 624
Deferred Tax Asset Debtors37 72835 34535 34535 34535 345
Dividends Paid On Shares19 50019 500   
Fixed Assets74 57687 44966 91882 03550 811
Increase From Depreciation Charge For Year Property Plant Equipment 27 61130 62538 63936 555
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  19 500  
Intangible Assets19 50019 500   
Intangible Assets Gross Cost19 50019 50019 500  
Net Current Assets Liabilities1 771 9711 968 7531 401 2681 439 504870 161
Other Creditors228 851231 26721 812184 861133 957
Other Disposals Decrease In Amortisation Impairment Intangible Assets   19 500 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 209 833151 597106 
Other Disposals Intangible Assets   19 500 
Other Disposals Property Plant Equipment 209 833151 5971 290 
Other Taxation Social Security Payable60 646161 47165 24376 33171 418
Property Plant Equipment Gross Cost657 982488 633366 630420 280425 611
Total Additions Including From Business Combinations Property Plant Equipment 40 48429 59454 9405 331
Total Assets Less Current Liabilities1 846 5472 056 2021 468 1861 521 539920 972
Trade Creditors Trade Payables305 049283 988385 748235 402326 003
Trade Debtors Trade Receivables770 938657 975974 4351 074 335478 684

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 17th, March 2023
Free Download (12 pages)

Company search

Advertisements