Background WavePink WaveYellow Wave

PDSI LTD (05772238)

PDSI LTD (05772238) is an active UK company. incorporated on 6 April 2006. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PDSI LTD has been registered for 20 years. Current directors include BAMFIELD, Bradley Arthur, CHAPMAN, Terence.

Company Number
05772238
Status
active
Type
ltd
Incorporated
6 April 2006
Age
20 years
Address
Archer House Britland Estate, Eastbourne, BN22 8PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BAMFIELD, Bradley Arthur, CHAPMAN, Terence
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDSI LTD

PDSI LTD is an active company incorporated on 6 April 2006 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PDSI LTD was registered 20 years ago.(SIC: 71129)

Status

active

Active since 20 years ago

Company No

05772238

LTD Company

Age

20 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

QUEENSBOROUGH GROUP LIMITED
From: 13 October 2010To: 7 August 2012
QUEENSBOROUGH LIMITED
From: 6 April 2006To: 13 October 2010
Contact
Address

Archer House Britland Estate Northbourne Road Eastbourne, BN22 8PW,

Previous Addresses

Springfield Rag Room Mill Lane Maidstone Kent ME14 1GU England
From: 6 August 2024To: 10 March 2025
4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ England
From: 25 March 2020To: 6 August 2024
Elizabeth House 39 York Road London SE1 7NJ United Kingdom
From: 19 March 2017To: 25 March 2020
Elizabeth House 39 York Road London SE1 7NJ
From: 6 April 2006To: 19 March 2017
Timeline

17 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Aug 10
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Loan Cleared
Jul 17
Loan Secured
Oct 17
Director Left
Aug 18
Loan Secured
Aug 18
Loan Cleared
Nov 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BAMFIELD, Bradley Arthur

Active
39 York Road, LondonSE1 7NJ
Born November 1952
Director
Appointed 02 Sept 2019

CHAPMAN, Terence

Active
11 Manor Road, CobhamDA13 9BW
Born September 1954
Director
Appointed 06 Apr 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 06 Apr 2006
Resigned 06 Apr 2006

CHAPMAN, Janice Barbara

Resigned
11 Manor Road, CobhamDA13 9BW
Secretary
Appointed 06 Apr 2006
Resigned 01 Nov 2017

BAMFIELD, Bradley Arthur

Resigned
Highfields, Saffron WaldenCB11 3LN
Born November 1952
Director
Appointed 25 Aug 2010
Resigned 17 Apr 2019

MURDOCH, Tim

Resigned
39 York Road, LondonSE1 7NJ
Born May 1966
Director
Appointed 01 Apr 2015
Resigned 30 Jul 2018

MURDOCH, Timothy Stewart

Resigned
Town Hill, West MallingME19 6QL
Born May 1966
Director
Appointed 01 Mar 2019
Resigned 02 Sept 2019

PAXTON, Stephen Edward

Resigned
39 York Road, LondonSE1 7NJ
Born April 1956
Director
Appointed 19 Sept 2012
Resigned 01 Apr 2015

PRESTON, Marc Ashley

Resigned
39 York Road, LondonSE1 7NJ
Born August 1961
Director
Appointed 01 Apr 2015
Resigned 01 Nov 2015

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 06 Apr 2006
Resigned 06 Apr 2006

Persons with significant control

1

Mr Terence Chapman

Active
11 Manor Road, CobhamDA13 9BW
Born September 1954

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

81

Accounts With Accounts Type Unaudited Abridged
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
6 May 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Certificate Change Of Name Company
7 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
225Change of Accounting Reference Date
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
287Change of Registered Office
Legacy
26 April 2006
88(2)R88(2)R
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Incorporation Company
6 April 2006
NEWINCIncorporation