Background WavePink WaveYellow Wave

PDJ (SHELF 5) LIMITED (08380420)

PDJ (SHELF 5) LIMITED (08380420) is an active UK company. incorporated on 29 January 2013. with registered office in Marlow,. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PDJ (SHELF 5) LIMITED has been registered for 13 years. Current directors include JONES, Peter David.

Company Number
08380420
Status
active
Type
ltd
Incorporated
29 January 2013
Age
13 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Peter David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDJ (SHELF 5) LIMITED

PDJ (SHELF 5) LIMITED is an active company incorporated on 29 January 2013 with the registered office located in Marlow,. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PDJ (SHELF 5) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08380420

LTD Company

Age

13 Years

Incorporated 29 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Network House, Globe Business Park, Third Avenue, Marlow,, SL7 1EY,

Previous Addresses

Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY
From: 29 January 2013To: 4 February 2025
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Oct 14
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Sept 17
Funding Round
Aug 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Secretary
Appointed 04 Feb 2014

JONES, Peter David

Active
Third Avenue, MarlowSL7 1LY
Born March 1966
Director
Appointed 29 Jan 2013

PEPPER, Andrew John

Resigned
River Court, MiddlesbroughTS2 1RT
Born June 1968
Director
Appointed 30 Jan 2013
Resigned 14 Feb 2013

VINCENT, Stephen Mark

Resigned
Third Avenue, MarlowSL7 1LY
Born July 1970
Director
Appointed 01 Oct 2014
Resigned 31 Aug 2017

Persons with significant control

1

Mr Peter David Jones

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1966

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

41

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
28 June 2016
AAMDAAMD
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
22 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Incorporation Company
29 January 2013
NEWINCIncorporation