Background WavePink WaveYellow Wave

PPDI HOLDINGS LIMITED (08794414)

PPDI HOLDINGS LIMITED (08794414) is an active UK company. incorporated on 28 November 2013. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PPDI HOLDINGS LIMITED has been registered for 12 years. Current directors include MCDONAGH, John, RAY, Alistair Graham.

Company Number
08794414
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDONAGH, John, RAY, Alistair Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPDI HOLDINGS LIMITED

PPDI HOLDINGS LIMITED is an active company incorporated on 28 November 2013 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PPDI HOLDINGS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08794414

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

MM&S (5803) LIMITED
From: 28 November 2013To: 17 March 2014
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

One London Wall London EC2Y 5AB
From: 28 November 2013To: 23 October 2017
Timeline

16 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Share Issue
Apr 14
Funding Round
Apr 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Dec 14
Funding Round
Apr 15
Director Left
Sept 18
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

MCDONAGH, John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 11 Mar 2014

RAY, Alistair Graham

Active
Caledonian Exchange, EdinburghEH3 8EG
Born November 1974
Director
Appointed 11 Mar 2014

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 31 Mar 2016
Resigned 29 Jan 2024

PEACOCK, Adrian

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 11 Mar 2014
Resigned 31 Mar 2016

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 28 Nov 2013
Resigned 23 Oct 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Oct 2017
Resigned 03 Apr 2023

RYAN, Michael Joseph

Resigned
Melville Street, EdinburghEH3 7JF
Born April 1966
Director
Appointed 11 Mar 2014
Resigned 31 Aug 2018

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 28 Nov 2013
Resigned 25 Feb 2014

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 28 Nov 2013
Resigned 11 Mar 2014

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 28 Nov 2013
Resigned 11 Mar 2014

Persons with significant control

1

Park Row, LeedsLS1 5AB

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

64

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 November 2017
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
31 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
17 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Incorporation Company
28 November 2013
NEWINCIncorporation