Background WavePink WaveYellow Wave

PDS HOLDINGS LIMITED (07287088)

PDS HOLDINGS LIMITED (07287088) is an active UK company. incorporated on 17 June 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. PDS HOLDINGS LIMITED has been registered for 15 years. Current directors include LEE-SMITH, David Paul, WOODWARD, Stuart Kendal, YOUNGS, Peter Robert.

Company Number
07287088
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
80 Coleman Street, London, EC2R 5BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
LEE-SMITH, David Paul, WOODWARD, Stuart Kendal, YOUNGS, Peter Robert
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDS HOLDINGS LIMITED

PDS HOLDINGS LIMITED is an active company incorporated on 17 June 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. PDS HOLDINGS LIMITED was registered 15 years ago.(SIC: 64304)

Status

active

Active since 15 years ago

Company No

07287088

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ORTECHA HOLDINGS LTD
From: 25 August 2017To: 6 September 2021
ORTECHA LTD
From: 17 June 2010To: 25 August 2017
Contact
Address

80 Coleman Street London, EC2R 5BJ,

Previous Addresses

Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB England
From: 7 January 2021To: 17 October 2022
39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom
From: 1 September 2017To: 7 January 2021
68 Lombard Street London EC3V 9LJ
From: 17 June 2010To: 1 September 2017
Timeline

12 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
6
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEE-SMITH, David Paul

Active
Coleman Street, LondonEC2R 5BJ
Born March 1973
Director
Appointed 17 Jun 2010

WOODWARD, Stuart Kendal

Active
Coleman Street, LondonEC2R 5BJ
Born February 1968
Director
Appointed 17 Jun 2010

YOUNGS, Peter Robert

Active
Coleman Street, LondonEC2R 5BJ
Born January 1974
Director
Appointed 17 Jun 2010

PEPPER, Richard John

Resigned
Banstead Road, BansteadSM7 1QE
Born October 1973
Director
Appointed 02 May 2011
Resigned 31 May 2016

Persons with significant control

3

Mr Stuart Kendal Woodward

Active
Tolpits Lane, WatfordWD18 9SB
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Robert Youngs

Active
Tolpits Lane, WatfordWD18 9SB
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Paul Lee-Smith

Active
Tolpits Lane, WatfordWD18 9SB
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Resolution
6 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Resolution
25 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 August 2017
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Cancellation Shares
10 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Resolution
13 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Statement Of Companys Objects
26 November 2010
CC04CC04
Resolution
26 November 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Incorporation Company
17 June 2010
NEWINCIncorporation