Company Name2PD Limited
DirectorsStuart Edgar Mead and Jason Robert Timms
Company StatusActive
Company Number10981130
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 7 months ago)
Previous NamesAstonburn Limited and Teesside Phoenix Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Stuart Edgar Mead
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressG42 Fusion Hive
North Shore Road
Stockton On Tees
TS18 2NB
Director NameMr Jason Robert Timms
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressG42 Fusion Hive
North Shore Road
Stockton On Tees
TS18 2NB
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Director NameMr Edward James Dandy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG42 Fusion Hive
North Shore Road
Stockton On Tees
TS18 2NB

Location

Registered AddressG42 Fusion Hive
North Shore Road
Stockton On Tees
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

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

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 February 2023Cancellation of shares. Statement of capital on 20 January 2023
  • GBP 8,735
(4 pages)
17 February 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
16 February 2023Registered office address changed from Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT England to G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB on 16 February 2023 (1 page)
23 January 2023Registered office address changed from G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB United Kingdom to Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT on 23 January 2023 (1 page)
31 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 April 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
30 March 2021Termination of appointment of Edward James Dandy as a director on 30 January 2021 (1 page)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 November 2020Memorandum and Articles of Association (50 pages)
6 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 9,220
(4 pages)
15 April 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
14 February 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
11 February 2020Current accounting period extended from 30 September 2019 to 28 February 2020 (1 page)
8 July 2019Appointment of Mr Jason Timms as a director on 28 June 2019 (2 pages)
8 July 2019Appointment of Mr Stuart Edgar Mead as a director on 28 June 2019 (2 pages)
26 March 2019Cessation of Ceri Richard John as a person with significant control on 8 November 2018 (3 pages)
26 March 2019Notification of Jason Robert Timms as a person with significant control on 8 November 2018 (2 pages)
26 March 2019Cessation of Edward James Dandy as a person with significant control on 1 February 2019 (3 pages)
20 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
20 March 2019Notification of Ceri Richard John as a person with significant control on 26 September 2017 (2 pages)
19 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 8,250
(4 pages)
19 March 2019Particulars of variation of rights attached to shares (2 pages)
14 March 2019Second filing of Confirmation Statement dated 01/02/2019 (9 pages)
14 March 2019Second filing for the withdrawal of a person with significant control statement (6 pages)
14 March 2019Second filing of a statement of capital following an allotment of shares on 8 November 2018
  • GBP 6,276
(7 pages)
13 March 2019Termination of appointment of Ceri Richard John as a director on 26 February 2019 (1 page)
6 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 6,318
(4 pages)
1 February 2019Appointment of Mr Edward James Dandy as a director on 1 February 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/03/2019.
(6 pages)
1 February 2019Withdrawal of a person with significant control statement on 1 February 2019
  • ANNOTATION Clarification a second filed PSC09 was registered on 14/03/2019.
(3 pages)
1 February 2019Notification of Edward Dandy as a person with significant control on 1 February 2019 (2 pages)
29 January 2019Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB on 29 January 2019 (1 page)
5 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
8 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
(3 pages)
8 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 6,276
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2019.
(4 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (3 pages)
8 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 September 2018Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 30 September 2018 (1 page)
30 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 2
(28 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 2
(28 pages)