Background WavePink WaveYellow Wave

3 PDC LIMITED (05741125)

3 PDC LIMITED (05741125) is an active UK company. incorporated on 13 March 2006. with registered office in Swansea. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. 3 PDC LIMITED has been registered for 20 years. Current directors include ALI, Nasreen Kauser, ALI, Parvaiz Arshad.

Company Number
05741125
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
23a Tavistock Road, Swansea, SA2 0SL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ALI, Nasreen Kauser, ALI, Parvaiz Arshad
SIC Codes
41201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 PDC LIMITED

3 PDC LIMITED is an active company incorporated on 13 March 2006 with the registered office located in Swansea. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. 3 PDC LIMITED was registered 20 years ago.(SIC: 41201, 68209)

Status

active

Active since 20 years ago

Company No

05741125

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

23a Tavistock Road Sketty Swansea, SA2 0SL,

Previous Addresses

120 Penygraig Road Townhill Swansea
From: 13 March 2006To: 27 March 2018
Timeline

4 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALI, Nasreen Kauser

Active
23a Tavistock Road, SwanseaSA2 0SL
Secretary
Appointed 03 Sept 2009

ALI, Nasreen Kauser

Active
23a Tavistock Road, SwanseaSA2 0SL
Born November 1954
Director
Appointed 03 Sept 2009

ALI, Parvaiz Arshad

Active
23a Tavistock Road, SwanseaSA2 0SL
Born March 1958
Director
Appointed 03 Sept 2009

VENTUROTTI, Sian Elisabeth

Resigned
9 Sibley Close, BickleyBR1 2BG
Secretary
Appointed 13 Mar 2006
Resigned 01 Sept 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Mar 2006
Resigned 13 Mar 2006

JENKINS, Stephen Carl

Resigned
4 Rowan Way, CardiffCF14 0TB
Born July 1960
Director
Appointed 13 Mar 2006
Resigned 03 Sept 2009

TAYLOR, Lance Mckay

Resigned
53 Heol Y Coed, CardiffCF14 6HQ
Born July 1949
Director
Appointed 13 Mar 2006
Resigned 03 Sept 2009

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Mar 2006
Resigned 13 Mar 2006

Persons with significant control

1

Mr Parvaiz Arshad Ali

Active
Tavistock Road, SwanseaSA2 0SL
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2009
AA01Change of Accounting Reference Date
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
287Change of Registered Office
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
23 January 2009
287Change of Registered Office
Legacy
21 April 2008
363aAnnual Return
Legacy
16 January 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
88(2)R88(2)R
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Incorporation Company
13 March 2006
NEWINCIncorporation