Company NamePDZ (UK) Limited
DirectorsBenjamin Rade Stoikovich and Simon Mark Kersey
Company StatusActive
Company Number08344863
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Dylan Browne
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 66 Wasley Street
North Perth
Perth
Wa 6006
Director NameMr Benjamin Rade Stoikovich
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months
RoleMining Engineer
Country of ResidenceEngland
Correspondence Address3rd Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Simon Mark Kersey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Anastasios Arima
Date of BirthMay 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address122 First Avenue
Mount Lawley
Western Australia
6050
Director NameMr Ian Peter Middlemas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address61 Victoria Road
London
W8 5RH
Director NameMr Mark Laurence Pearce
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13 Clanmel Road
Floreat
Western Australia
6014

Location

Registered Address3rd Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pdz Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£81,753
Cash£6,674
Current Liabilities£1

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
10 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
7 January 2022Secretary's details changed for Mr Dylan Browne on 1 January 2022 (1 page)
30 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
3 January 2019Statement of capital following an allotment of shares on 28 June 2018
  • GBP 1
(3 pages)
1 August 2018Appointment of Mr Simon Mark Kersey as a director on 28 June 2018 (2 pages)
1 August 2018Termination of appointment of Mark Laurence Pearce as a director on 28 June 2018 (1 page)
1 August 2018Termination of appointment of Ian Peter Middlemas as a director on 28 June 2018 (1 page)
1 August 2018Termination of appointment of Ian Peter Middlemas as a director on 28 June 2018 (1 page)
26 April 2018Director's details changed for Mr Benjamin Rade Stoikovich on 26 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Benjamin Rade Stoikovich on 26 April 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
8 January 2018Secretary's details changed for Mr Dylan Browne on 2 January 2018 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(6 pages)
29 January 2016Secretary's details changed for Mr Dylan Browne on 2 January 2016 (1 page)
29 January 2016Secretary's details changed for Mr Dylan Browne on 2 January 2016 (1 page)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(6 pages)
16 December 2015Termination of appointment of Anastasios Arima as a director on 21 September 2015 (1 page)
16 December 2015Termination of appointment of Anastasios Arima as a director on 21 September 2015 (1 page)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(7 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(7 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(7 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(7 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(7 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(7 pages)
22 August 2013Appointment of Mr Benjamin Rade Stoikovich as a director (2 pages)
22 August 2013Appointment of Mr Benjamin Rade Stoikovich as a director (2 pages)
5 July 2013Director's details changed for Mr Ian Middlemass on 5 April 2013 (2 pages)
5 July 2013Director's details changed for Mr Ian Middlemass on 5 April 2013 (2 pages)
5 July 2013Director's details changed for Mr Ian Middlemass on 5 April 2013 (2 pages)
4 July 2013Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
4 July 2013Secretary's details changed for Mr Dylan Browne on 5 April 2013 (2 pages)
4 July 2013Secretary's details changed for Mr Dylan Browne on 5 April 2013 (2 pages)
4 July 2013Secretary's details changed for Mr Dylan Browne on 5 April 2013 (2 pages)
4 July 2013Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
2 January 2013Incorporation (23 pages)
2 January 2013Incorporation (23 pages)