Background WavePink WaveYellow Wave

PDD HOLDINGS LIMITED (07009281)

PDD HOLDINGS LIMITED (07009281) is an active UK company. incorporated on 4 September 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PDD HOLDINGS LIMITED has been registered for 16 years. Current directors include BRADLEY, Keith Terence, BUCKLEY, Jamie, FISCHER, Karsten and 3 others.

Company Number
07009281
Status
active
Type
ltd
Incorporated
4 September 2009
Age
16 years
Address
87 Richford Street, London, W6 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADLEY, Keith Terence, BUCKLEY, Jamie, FISCHER, Karsten, INGREY-SENN, Charles, KANELLOPOULOS, Vassilios, MARRERO COELLO, Carmen Rosa
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDD HOLDINGS LIMITED

PDD HOLDINGS LIMITED is an active company incorporated on 4 September 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PDD HOLDINGS LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07009281

LTD Company

Age

16 Years

Incorporated 4 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

87 Richford Street London, W6 7HJ,

Previous Addresses

85-87 Richford Street London W6 7HJ
From: 4 September 2009To: 21 September 2010
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Share Issue
Nov 09
Funding Round
Nov 09
Funding Round
Oct 11
Director Left
Feb 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Joined
Jan 17
Director Left
Jul 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Capital Reduction
May 18
Share Buyback
May 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Left
Dec 18
Director Joined
Jun 19
Funding Round
Aug 20
Director Joined
Sept 20
Director Joined
Jun 22
Director Left
Jun 22
Capital Reduction
Oct 22
Capital Reduction
Oct 22
Director Joined
Nov 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Left
Dec 24
Director Left
Mar 26
16
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

FISCHER, Karsten

Active
Richford Street, LondonW6 7HJ
Secretary
Appointed 04 Sept 2009

BRADLEY, Keith Terence

Active
Richford Street, LondonW6 7HJ
Born January 1956
Director
Appointed 17 Jun 2019

BUCKLEY, Jamie

Active
Richford Street, LondonW6 7HJ
Born June 1978
Director
Appointed 04 Sept 2009

FISCHER, Karsten

Active
Richford Street, LondonW6 7HJ
Born May 1978
Director
Appointed 04 Sept 2009

INGREY-SENN, Charles

Active
Richford Street, LondonW6 7HJ
Born March 1979
Director
Appointed 21 Jun 2022

KANELLOPOULOS, Vassilios

Active
Richford Street, LondonW6 7HJ
Born September 1956
Director
Appointed 02 Nov 2009

MARRERO COELLO, Carmen Rosa

Active
Richford Street, LondonW6 7HJ
Born July 1974
Director
Appointed 08 Nov 2022

BREIT, Oliver

Resigned
Richford Street, LondonW6 7HJ
Born August 1967
Director
Appointed 27 Jan 2017
Resigned 21 Jun 2022

COURT, Nigel Timothy

Resigned
Richford Street, LondonW6 7HJ
Born February 1957
Director
Appointed 04 Sept 2009
Resigned 21 Dec 2018

HAYES-PANKHURST, Richard Paul

Resigned
Richford Street, LondonW6 7HJ
Born November 1953
Director
Appointed 04 Sept 2009
Resigned 31 Jan 2013

LACY, Graham Keith

Resigned
Richford Street, LondonW6 7HJ
Born April 1963
Director
Appointed 04 Sept 2009
Resigned 16 Mar 2026

MASON, Jonathan

Resigned
Richford Street, LondonW6 7HJ
Born January 1988
Director
Appointed 24 Sept 2020
Resigned 02 Dec 2024

WILCOX, Alun

Resigned
Richford Street, LondonW6 7HJ
Born October 1953
Director
Appointed 04 Sept 2009
Resigned 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Capital Cancellation Shares
14 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Capital Cancellation Shares
26 October 2022
SH06Cancellation of Shares
Capital Cancellation Shares
26 October 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Capital Cancellation Shares
30 August 2018
SH06Cancellation of Shares
Resolution
30 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
30 August 2018
SH03Return of Purchase of Own Shares
Resolution
15 May 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
15 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Resolution
17 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
17 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Capital Cancellation Shares
1 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2013
SH03Return of Purchase of Own Shares
Resolution
14 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 March 2013
AAAnnual Accounts
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Resolution
6 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2011
CC04CC04
Accounts With Accounts Type Small
21 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
26 November 2009
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Resolution
26 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Incorporation Company
4 September 2009
NEWINCIncorporation