About

Registered Number: 04723215
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Active
Registered Address: 45 College Road, Barry, Vale Of Glamorgan, CF62 8HQ

 

Based in Barry, Pdc Digital Solutions Ltd was registered on 04 April 2003. There are 3 directors listed as Chatwell, Denzil Edward Thomas, Denning, Mark Philip, Parker, Matthew Jeremy for Pdc Digital Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATWELL, Denzil Edward Thomas 04 April 2003 - 1
DENNING, Mark Philip 04 April 2003 01 November 2012 1
PARKER, Matthew Jeremy 04 April 2003 01 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 24 October 2018
MR04 - N/A 24 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 05 April 2017
SH01 - Return of Allotment of shares 03 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 04 February 2015
DISS40 - Notice of striking-off action discontinued 12 July 2014
AR01 - Annual Return 09 July 2014
DISS16(SOAS) - N/A 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
DISS16(SOAS) - N/A 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 12 June 2012
DISS40 - Notice of striking-off action discontinued 29 May 2012
AA - Annual Accounts 28 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 04 June 2009
353 - Register of members 04 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
353 - Register of members 16 April 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 18 May 2005
287 - Change in situation or address of Registered Office 18 October 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 23 December 2003
RESOLUTIONS - N/A 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.