Background WavePink WaveYellow Wave

PDV LIMITED (03974954)

PDV LIMITED (03974954) is an active UK company. incorporated on 12 April 2000. with registered office in Ross On Wye. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PDV LIMITED has been registered for 25 years. Current directors include GOLDTHORPE, Nigel Simon, WILLIAMS, Adrian John, WINTER, Mark.

Company Number
03974954
Status
active
Type
ltd
Incorporated
12 April 2000
Age
25 years
Address
Green Heys, Ross On Wye, HR9 5DB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GOLDTHORPE, Nigel Simon, WILLIAMS, Adrian John, WINTER, Mark
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDV LIMITED

PDV LIMITED is an active company incorporated on 12 April 2000 with the registered office located in Ross On Wye. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PDV LIMITED was registered 25 years ago.(SIC: 63990)

Status

active

Active since 25 years ago

Company No

03974954

LTD Company

Age

25 Years

Incorporated 12 April 2000

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

PRECISION DATA VENTURES LIMITED
From: 12 April 2000To: 25 July 2000
Contact
Address

Green Heys Walford Road Ross On Wye, HR9 5DB,

Timeline

5 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 11
Director Joined
Apr 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GOLDTHORPE, Nigel Simon

Active
Walford Road, Ross On WyeHR9 5DB
Born November 1973
Director
Appointed 01 May 2013

WILLIAMS, Adrian John

Active
Walford Road, Ross On WyeHR9 5DB
Born October 1957
Director
Appointed 08 Apr 2009

WINTER, Mark

Active
Walford Road, Ross On WyeHR9 5DB
Born April 1964
Director
Appointed 18 Feb 2010

BASS, Matthew James

Resigned
10 Balland Way, NorthamptonNN4 6AU
Secretary
Appointed 25 Jan 2001
Resigned 26 Feb 2002

BUREY, William Richard

Resigned
43 Montague Avenue, South CroydonCR2 9NL
Secretary
Appointed 09 Apr 2009
Resigned 18 Apr 2011

CAFFREY, Christine

Resigned
313 New Kings Road, LondonSW6 4RF
Secretary
Appointed 31 Jul 2002
Resigned 09 Jul 2004

CAIRNS, Alistair Benedict, The Hon

Resigned
Rose Cottage, LondonW4 3PU
Secretary
Appointed 01 Apr 2002
Resigned 31 Jul 2002

JONES, Susan Lynne

Resigned
14 West Park Avenue, RichmondTW9 4AL
Secretary
Appointed 09 Jul 2004
Resigned 09 Apr 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 12 Apr 2000
Resigned 12 Apr 2000

BUREY, William Richard

Resigned
43 Montague Avenue, South CroydonCR2 9NL
Born January 1966
Director
Appointed 26 Jun 2007
Resigned 18 Apr 2011

CAIRNS, Alistair Benedict, The Hon

Resigned
Rose Cottage, LondonW4 3PU
Born May 1969
Director
Appointed 19 Oct 2000
Resigned 09 Apr 2009

GOLDWAG, Wanda Celina

Resigned
37 Rectory Gardens, LondonN8 7PJ
Born November 1954
Director
Appointed 14 Apr 2000
Resigned 01 Jan 2008

GORMIN, Jonathan David

Resigned
230 E 79th Street Apt 10f, New York
Born March 1971
Director
Appointed 12 Mar 2001
Resigned 30 Sept 2002

HEWETT, John Clinton

Resigned
6 Horbury Crescent, LondonW11 3NF
Born December 1963
Director
Appointed 14 Apr 2000
Resigned 25 Jan 2001

HILL, Derick Roy

Resigned
Pencil Cottage, ShanklinPO37 6NU
Born October 1953
Director
Appointed 19 Oct 2000
Resigned 31 Mar 2010

SCHNITZER, Bruce William

Resigned
351 West Broadway \3, New York
Born May 1944
Director
Appointed 26 Sept 2002
Resigned 09 Apr 2009

SUMMERHAYES, Mark Richard David

Resigned
336 Fulham Road, LondonSW10 9UG
Born May 1967
Director
Appointed 14 Apr 2000
Resigned 17 Feb 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 12 Apr 2000
Resigned 12 Apr 2000

Persons with significant control

1

Dm Limited

Active
Walford Road, Ross On WyeHR9 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
28 February 2012
MG02MG02
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
2 November 2009
MG02MG02
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
13 May 2009
225Change of Accounting Reference Date
Legacy
12 May 2009
363aAnnual Return
Legacy
22 April 2009
287Change of Registered Office
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Legacy
7 January 2003
88(2)R88(2)R
Legacy
16 September 2002
88(2)R88(2)R
Legacy
15 August 2002
225Change of Accounting Reference Date
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
88(2)R88(2)R
Legacy
26 June 2002
88(2)R88(2)R
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
88(2)R88(2)R
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
10 December 2001
123Notice of Increase in Nominal Capital
Legacy
10 December 2001
88(2)R88(2)R
Legacy
10 September 2001
287Change of Registered Office
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
288cChange of Particulars
Legacy
10 July 2001
288cChange of Particulars
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
225Change of Accounting Reference Date
Legacy
26 March 2001
88(2)R88(2)R
Legacy
13 March 2001
88(2)R88(2)R
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
3 September 2000
88(2)R88(2)R
Resolution
3 September 2000
RESOLUTIONSResolutions
Resolution
3 September 2000
RESOLUTIONSResolutions
Resolution
3 September 2000
RESOLUTIONSResolutions
Legacy
3 September 2000
123Notice of Increase in Nominal Capital
Legacy
21 August 2000
122122
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Incorporation Company
12 April 2000
NEWINCIncorporation