Background WavePink WaveYellow Wave

PDC HOLDINGS LIMITED (05656559)

PDC HOLDINGS LIMITED (05656559) is an active UK company. incorporated on 16 December 2005. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PDC HOLDINGS LIMITED has been registered for 20 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
05656559
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
5 Clifford Court, Carlisle, CA3 0JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDC HOLDINGS LIMITED

PDC HOLDINGS LIMITED is an active company incorporated on 16 December 2005 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PDC HOLDINGS LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05656559

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

5 Clifford Court Cooper Way Carlisle, CA3 0JA,

Previous Addresses

29 Lowther Street Carlisle Cumbria CA3 8EN
From: 16 December 2005To: 14 March 2022
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 31 Jul 2025

BLAND, Simon Christopher

Active
Cooper Way, CarlisleCA3 0JA
Born December 1966
Director
Appointed 11 Aug 2021

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Cooper Way, CarlisleCA3 0JA
Born March 1966
Director
Appointed 11 Aug 2021

BRADBURY, Deborah Clare

Resigned
Prospect Hill, PenrithCA11 7UQ
Secretary
Appointed 16 Dec 2005
Resigned 11 Aug 2021

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 16 Dec 2005
Resigned 16 Dec 2005

BRADBURY, Paul

Resigned
Prospect Hill 36 Lowther Street, PenrithCA11 7UQ
Born September 1961
Director
Appointed 16 Dec 2005
Resigned 11 Aug 2021

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

SEED, Craig Arthur

Resigned
Cooper Way, CarlisleCA3 0JA
Born September 1970
Director
Appointed 11 Aug 2021
Resigned 04 Mar 2025

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 16 Dec 2005
Resigned 16 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2021

Mrs Deborah Clare Bradbury

Ceased
36 Lowther Street, PenrithCA11 7UQ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2021

Mr Paul Bradbury

Ceased
36 Lowther Street, PenrithCA11 7UQ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Memorandum Articles
18 September 2023
MAMA
Capital Variation Of Rights Attached To Shares
18 September 2023
SH10Notice of Particulars of Variation
Resolution
18 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
12 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Legacy
24 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
10 September 2009
88(2)Return of Allotment of Shares
Resolution
10 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
19 January 2006
88(2)R88(2)R
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
287Change of Registered Office
Incorporation Company
16 December 2005
NEWINCIncorporation