Background WavePink WaveYellow Wave

PDU (UK) LIMITED (05832075)

PDU (UK) LIMITED (05832075) is an active UK company. incorporated on 30 May 2006. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480) and 1 other business activities. PDU (UK) LIMITED has been registered for 19 years. Current directors include NUNTANAJAROENKUL, Decha, TIASUWAN, Pitipong, TIASUWAN, Sunanta.

Company Number
05832075
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
Bay Lodge, Uxbridge, UB8 1PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
NUNTANAJAROENKUL, Decha, TIASUWAN, Pitipong, TIASUWAN, Sunanta
SIC Codes
46480, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDU (UK) LIMITED

PDU (UK) LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480) and 1 other business activity. PDU (UK) LIMITED was registered 19 years ago.(SIC: 46480, 47910)

Status

active

Active since 19 years ago

Company No

05832075

LTD Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

GEMONDO LIMITED
From: 30 May 2006To: 4 January 2012
Contact
Address

Bay Lodge 36 Harefield Road Uxbridge, UB8 1PH,

Previous Addresses

Bay Lodge 36 Harefield Road Uxbridge Surrey UB8 1PH England
From: 10 October 2022To: 13 October 2022
Floor 8, 71 Queen Victoria Street London EC4V 4AY England
From: 22 August 2016To: 10 October 2022
71 Queen Victoria Street London EC4V 4AY England
From: 22 August 2016To: 22 August 2016
52 Bedford Row London WC1R 4LR
From: 8 June 2012To: 22 August 2016
, Atrium Court, 15 Jockey's Fields, London, WC1R 4QR
From: 30 May 2006To: 8 June 2012
Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

NUNTANAJAROENKUL, Decha

Active
36 Harefield Road, UxbridgeUB8 1PH
Born July 1960
Director
Appointed 13 Mar 2023

TIASUWAN, Pitipong

Active
36 Harefield Road, UxbridgeUB8 1PH
Born November 1982
Director
Appointed 13 Mar 2023

TIASUWAN, Sunanta

Active
36 Harefield Road, UxbridgeUB8 1PH
Born June 1950
Director
Appointed 31 May 2012

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 27 Jun 2013
Resigned 01 Oct 2022

CEP SECRETARIES LIMITED

Resigned
15 Jockey's Fields, LondonWC1R 4QR
Corporate secretary
Appointed 30 May 2006
Resigned 27 Jun 2013

BROWNE, Roger Gilmore

Resigned
Armfield Close, West MoleseyKT8 2RT
Born October 1962
Director
Appointed 01 Sept 2019
Resigned 17 Jun 2022

CIOBANU, Ana-Maria

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born March 1986
Director
Appointed 01 Sept 2019
Resigned 28 Feb 2022

EDWARDS, Thomas Adam

Resigned
24 Leaside Avenue, LondonN10 3BU
Born July 1969
Director
Appointed 30 May 2006
Resigned 20 Jul 2006

GREASLEY, Paula Ellen

Resigned
Atrium Court, LondonWC1R 4QR
Born January 1976
Director
Appointed 20 Jul 2006
Resigned 01 Jul 2010

KEOGH, Anne

Resigned
Jockey's Fields, LondonWC1R 4QR
Born September 1948
Director
Appointed 01 Jul 2010
Resigned 31 Mar 2011

PINK, Malcolm Charles

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born January 1953
Director
Appointed 31 May 2012
Resigned 01 Jul 2019

SORAKRAIKITIKUL, Prapee

Resigned
36 Harefield Road, UxbridgeUB8 1PH
Born March 1947
Director
Appointed 31 May 2012
Resigned 13 Mar 2023

TIASUWAN, Prida

Resigned
36 Harefield Road, UxbridgeUB8 1PH
Born July 1949
Director
Appointed 31 May 2012
Resigned 23 Mar 2023

WINNEN, Stephen

Resigned
Bedford Row, LondonWC1R 4LR
Born January 1983
Director
Appointed 31 Mar 2011
Resigned 31 May 2012

Persons with significant control

1

36 Harefield Road, UxbridgeUB8 1PH

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

89

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
28 July 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 November 2013
RP04RP04
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 June 2013
AP04Appointment of Corporate Secretary
Auditors Resignation Company
4 June 2013
AUDAUD
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 June 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
22 June 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Incorporation Company
30 May 2006
NEWINCIncorporation