Company NamePDH Investing Limited
DirectorsClaire Emily Hughes and Patrick Davey Copeland Hughes
Company StatusActive
Company Number08601915
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Previous NamePDH Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Claire Emily Hughes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Patrick Davey Copeland Hughes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ

Location

Registered AddressRobson Laidler Accountants Limited
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
8 June 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
27 May 2022Company name changed pdh consultancy LIMITED\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
(3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Registered office address changed from C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 4 August 2016 (1 page)
4 August 2016Registered office address changed from C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 4 August 2016 (1 page)
3 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
2 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Director's details changed for Mrs Claire Emily Hughes on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mrs Claire Emily Hughes on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Patrick Davey Copeland Hughes on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Patrick Davey Copeland Hughes on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Registered office address changed from Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 29 July 2014 (1 page)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Registered office address changed from Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 29 July 2014 (1 page)
28 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
28 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Change of share class name or designation (2 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)