Background WavePink WaveYellow Wave

P.D.F. LIMITED (02980582)

P.D.F. LIMITED (02980582) is an active UK company. incorporated on 19 October 1994. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. P.D.F. LIMITED has been registered for 31 years. Current directors include OLCZAK, Marta Anna, SMART, Andrew Stuart James.

Company Number
02980582
Status
active
Type
ltd
Incorporated
19 October 1994
Age
31 years
Address
Ship Canal House, Manchester, M2 4WU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OLCZAK, Marta Anna, SMART, Andrew Stuart James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.D.F. LIMITED

P.D.F. LIMITED is an active company incorporated on 19 October 1994 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. P.D.F. LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

02980582

LTD Company

Age

31 Years

Incorporated 19 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

25 High Street Cobham Surrey KT11 3DH England
From: 20 December 2016To: 2 July 2020
Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom
From: 9 June 2016To: 20 December 2016
The White House Mill Road Goring on Thames Oxfordshire RG8 9DD
From: 19 October 1994To: 9 June 2016
Timeline

17 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

OLCZAK, Marta Anna

Active
98 King Street, ManchesterM2 4WU
Born May 1978
Director
Appointed 01 Feb 2024

SMART, Andrew Stuart James

Active
98 King Street, ManchesterM2 4WU
Born June 1962
Director
Appointed 25 Jan 2019

BURNETT, Shayne Margol

Resigned
Cleeve Cottage, Goring On ThamesRG8 9DD
Secretary
Appointed 23 Jul 2004
Resigned 08 Apr 2006

ENFIELD, Mark Andrew, Dr

Resigned
Ewelme, WallingfordOX10 6HP
Secretary
Appointed 01 Jul 2016
Resigned 24 Feb 2024

WATKINS, Maria Cristina

Resigned
Arbor House The Coombe, ReadingRG8 9QT
Secretary
Appointed 02 Nov 1994
Resigned 23 Jul 2004

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 19 Oct 1994
Resigned 02 Nov 1994

MORTIMER BURNETT LTD

Resigned
Mill Road, Reading,RG8 9DD
Corporate secretary
Appointed 04 Aug 2006
Resigned 01 Jul 2016

BOWEN, Edward Charles Francis

Resigned
High Street, CobhamKT11 3DH
Born July 1978
Director
Appointed 08 Dec 2016
Resigned 02 Apr 2018

BRADLEY, Richard Simon

Resigned
High Street, CobhamKT11 3DH
Born March 1981
Director
Appointed 07 Dec 2016
Resigned 30 Sept 2019

ENFIELD, Mark Andrew, Dr

Resigned
The Barns, WallingfordOX10 6HP
Born May 1960
Director
Appointed 02 Nov 1994
Resigned 29 Feb 2024

HIRST, David

Resigned
98 King Street, ManchesterM2 4WU
Born June 1962
Director
Appointed 01 Oct 2019
Resigned 17 Apr 2024

WATKINS, Maria Cristina

Resigned
Arbor House The Coombe, ReadingRG8 9QT
Born January 1962
Director
Appointed 02 Nov 1994
Resigned 30 Jan 2006

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 19 Oct 1994
Resigned 02 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

Dr Mark Andrew Enfield

Ceased
Ewelme, WallingfordOX10 6HP
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 08 Dec 2016
King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 May 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
26 April 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 April 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Legacy
12 October 2005
288cChange of Particulars
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
123Notice of Increase in Nominal Capital
Miscellaneous
13 April 2005
MISCMISC
Legacy
30 March 2005
88(2)R88(2)R
Accounts With Accounts Type Partial Exemption
22 February 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
21 June 2002
287Change of Registered Office
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
12 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Legacy
22 October 1998
363(353)363(353)
Legacy
22 October 1998
363(190)363(190)
Legacy
24 October 1997
363aAnnual Return
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
24 October 1996
363aAnnual Return
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Legacy
23 October 1995
363x363x
Legacy
28 February 1995
287Change of Registered Office
Legacy
28 February 1995
88(2)R88(2)R
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
5 January 1995
287Change of Registered Office
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
287Change of Registered Office
Incorporation Company
19 October 1994
NEWINCIncorporation