Background WavePink WaveYellow Wave

PDL FINANCE LIMITED (06738633)

PDL FINANCE LIMITED (06738633) is an active UK company. incorporated on 31 October 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PDL FINANCE LIMITED has been registered for 17 years. Current directors include FREEMAN, Adam Robert, GRANT, Jennie Carol, NISBET, Emily Louise and 1 others.

Company Number
06738633
Status
active
Type
ltd
Incorporated
31 October 2008
Age
17 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
FREEMAN, Adam Robert, GRANT, Jennie Carol, NISBET, Emily Louise, SHRIER, Daniel Marc
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDL FINANCE LIMITED

PDL FINANCE LIMITED is an active company incorporated on 31 October 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PDL FINANCE LIMITED was registered 17 years ago.(SIC: 64921)

Status

active

Active since 17 years ago

Company No

06738633

LTD Company

Age

17 Years

Incorporated 31 October 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 17 July 2018To: 1 May 2024
6th Floor 25 Farringdon Street London EC4A 4AB
From: 7 April 2014To: 17 July 2018
66 Chiltern Street London W1U 4JT
From: 4 June 2013To: 7 April 2014
Galley House 2Nd Floor Moon Lane Barnet Herts EN5 5YL England
From: 31 October 2008To: 4 June 2013
Timeline

17 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 12
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Sept 17
Funding Round
Apr 18
Loan Cleared
Nov 19
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FREEMAN, Adam Robert

Active
Leman Street, LondonE1W 9US
Born February 1978
Director
Appointed 12 Jan 2010

GRANT, Jennie Carol

Active
Leman Street, LondonE1W 9US
Born November 1976
Director
Appointed 01 Aug 2015

NISBET, Emily Louise

Active
Leman Street, LondonE1W 9US
Born September 1990
Director
Appointed 05 Feb 2015

SHRIER, Daniel Marc

Active
Leman Street, LondonE1W 9US
Born February 1979
Director
Appointed 04 Jan 2017

DAVIS, Jonathan

Resigned
Hampstead Avenue, Woodford GreenIG8 8QB
Born January 1982
Director
Appointed 11 Nov 2008
Resigned 12 Jan 2010

DAVIS, Robert Alan

Resigned
Second Floor, BarnetEN5 5YL
Born December 1952
Director
Appointed 08 Mar 2010
Resigned 16 Nov 2011

DEBSON, Jon Godfrey

Resigned
Dennis Lane, StanmoreHA7 4JS
Born December 1952
Director
Appointed 31 Oct 2008
Resigned 17 Nov 2008

LANDY, Joshus Steven

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born November 1969
Director
Appointed 10 Mar 2010
Resigned 05 Feb 2015

SHAFFER, Jeremy Dean

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1971
Director
Appointed 10 Mar 2010
Resigned 02 Nov 2015

SHINEBROOM, Adam Lee

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born December 1978
Director
Appointed 05 Feb 2015
Resigned 04 Sept 2017

Persons with significant control

1

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change To A Person With Significant Control
2 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Auditors Resignation Company
18 April 2018
AUDAUD
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Resolution
27 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Auditors Resignation Company
12 May 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Memorandum Articles
26 March 2014
MEM/ARTSMEM/ARTS
Resolution
26 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Legacy
7 December 2011
MG02MG02
Resolution
6 December 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Resolution
28 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
9 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 February 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Resolution
1 April 2010
RESOLUTIONSResolutions
Legacy
31 March 2010
MG01MG01
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
225Change of Accounting Reference Date
Legacy
27 December 2008
288cChange of Particulars
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
288aAppointment of Director or Secretary
Incorporation Company
31 October 2008
NEWINCIncorporation