Company NamePDA Search & Selection Limited
Company StatusActive
Company Number03934097
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Cynthia Dorothy Davidson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameMr Nicholas Paul Davidson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAire House
Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameMrs Cynthia Dorothy Davidson
NationalityBritish
StatusCurrent
Appointed12 June 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAire House
Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Robin Davidson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(8 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Swan Cottage Whistley Green
Reading
RG10 0DU
Director NameMr Neil Anthony Whitehead
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(9 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleArchitect/Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Gowan Avenue
London
SW6 6RF
Director NameMr Richard Spencer Glanville
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBabshole Farm Sudburys Farm Road
Little Burstead
Essex
CM12 9SP
Secretary NameNicholas Paul Davidson
NationalityBritish
StatusResigned
Appointed20 April 2000(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressLarches
Nottwood Lane, Stoke Row
Henley On Thames
Oxfordshire
RG9 5PU
Director NameKenneth Stuart Lockerbie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2006)
RoleSolicitor (Retired)
Correspondence Address52 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NJ
Director NameMr Gary Stephen Russell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2005)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address12 Wallsuches
Horwich
Bolton
BL6 6PP
Director NameMr Anthony Francis Lochery
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cow Lane
Whissendine
Oakham
Rutland
LE15 7HJ
Director NameMr William Joseph Dryden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.pdasearchandselection.com
Email address[email protected]
Telephone01353 912423
Telephone regionEly

Location

Registered AddressKepier House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£34,392
Cash£52,754
Current Liabilities£66,432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

3 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
22 December 2021Director's details changed for Mr Neil Anthony Whitehead on 5 May 2021 (2 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
2 November 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
24 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
19 April 2017Termination of appointment of Anthony Francis Lochery as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Anthony Francis Lochery as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of William Joseph Dryden as a director on 6 April 2017 (1 page)
19 April 2017Termination of appointment of William Joseph Dryden as a director on 6 April 2017 (1 page)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(9 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(9 pages)
3 December 2015Appointment of Mr Richard Spencer Glanville as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Richard Spencer Glanville as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Richard Spencer Glanville as a director on 1 December 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 April 2015Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(8 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(8 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Director's details changed for Mr Robin Davidson on 1 December 2013 (2 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
4 March 2014Director's details changed for Mr Robin Davidson on 1 December 2013 (2 pages)
4 March 2014Director's details changed for Mr Robin Davidson on 1 December 2013 (2 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 July 2013Appointment of Mr William Joseph Dryden as a director (2 pages)
10 July 2013Appointment of Mr William Joseph Dryden as a director (2 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
25 January 2013Director's details changed for Mr Anthony Francis Lochery on 16 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Anthony Francis Lochery on 16 January 2013 (2 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
28 February 2012Director's details changed for Mr Robin Davidson on 6 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Robin Davidson on 6 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Robin Davidson on 6 February 2012 (2 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
16 March 2011Director's details changed for Mr Neil Anthony Whitehead on 15 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Neil Anthony Whitehead on 15 March 2011 (2 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Robin Davidson on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Robin Davidson on 15 March 2011 (2 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 March 2010Director's details changed for Mr Neil Anthony Whitehead on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Neil Anthony Whitehead on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Neil Anthony Whitehead on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Robin Davidson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Robin Davidson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Robin Davidson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mrs Cynthia Dorothy Davidson on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Cynthia Dorothy Davidson on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Cynthia Dorothy Davidson on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Paul Davidson on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Paul Davidson on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Paul Davidson on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Cynthia Dorothy Davidson on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Cynthia Dorothy Davidson on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Cynthia Dorothy Davidson on 8 October 2009 (1 page)
25 September 2009Director appointed mr neil anthony whitehead (1 page)
25 September 2009Director appointed mr neil anthony whitehead (1 page)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
26 February 2009Return made up to 25/02/09; full list of members (4 pages)
26 February 2009Return made up to 25/02/09; full list of members (4 pages)
28 August 2008Director appointed robin davidson (2 pages)
28 August 2008Director appointed robin davidson (2 pages)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Return made up to 25/02/08; full list of members (4 pages)
10 April 2008Return made up to 25/02/08; full list of members (4 pages)
10 April 2008Location of register of members (1 page)
17 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 July 2007Registered office changed on 13/07/07 from: stephenson house horsley business centre horsley northumberland NE15 0NT (1 page)
13 July 2007Registered office changed on 13/07/07 from: stephenson house horsley business centre horsley northumberland NE15 0NT (1 page)
12 June 2007Company name changed pda search + selection LIMITED\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed pda search + selection LIMITED\certificate issued on 12/06/07 (2 pages)
4 April 2007Company name changed pda (uk) LIMITED\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed pda (uk) LIMITED\certificate issued on 04/04/07 (2 pages)
1 March 2007Return made up to 25/02/07; full list of members (3 pages)
1 March 2007Return made up to 25/02/07; full list of members (3 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
15 May 2006£ sr 100@1 31/10/05 (1 page)
15 May 2006£ sr 100@1 31/10/05 (1 page)
2 March 2006Location of register of members (1 page)
2 March 2006Return made up to 25/02/06; full list of members (3 pages)
2 March 2006Return made up to 25/02/06; full list of members (3 pages)
2 March 2006Location of register of members (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 2 pont park berwick hill ponteland newcastle upon tyne NE20 0JX (1 page)
25 October 2005Registered office changed on 25/10/05 from: 2 pont park berwick hill ponteland newcastle upon tyne NE20 0JX (1 page)
30 March 2005Return made up to 25/02/05; full list of members (3 pages)
30 March 2005Return made up to 25/02/05; full list of members (3 pages)
11 November 2004Accounts for a small company made up to 28 February 2004 (8 pages)
11 November 2004Accounts for a small company made up to 28 February 2004 (8 pages)
6 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 September 2003Full accounts made up to 28 February 2003 (13 pages)
5 September 2003Full accounts made up to 28 February 2003 (13 pages)
7 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
17 October 2002Accounts for a small company made up to 28 February 2002 (8 pages)
17 October 2002Accounts for a small company made up to 28 February 2002 (8 pages)
15 October 2002Ad 01/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 October 2002Ad 01/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(7 pages)
13 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(7 pages)
28 February 2002Registered office changed on 28/02/02 from: enterprise house 36 hart street henley on thames oxfordshire RG9 2AU (1 page)
28 February 2002Registered office changed on 28/02/02 from: enterprise house 36 hart street henley on thames oxfordshire RG9 2AU (1 page)
15 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 March 2001Return made up to 25/02/01; full list of members (7 pages)
15 March 2001Return made up to 25/02/01; full list of members (7 pages)
2 October 2000Ad 20/04/00-07/09/00 £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2000Ad 20/04/00-07/09/00 £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
12 May 2000Company name changed mountreply LIMITED\certificate issued on 15/05/00 (2 pages)
12 May 2000Company name changed mountreply LIMITED\certificate issued on 15/05/00 (2 pages)
26 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 2000£ nc 100/100000 20/04/00 (1 page)
26 April 2000£ nc 100/100000 20/04/00 (1 page)
26 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 2000Incorporation (12 pages)
25 February 2000Incorporation (12 pages)