Background WavePink WaveYellow Wave

PIDHC LIMITED (09275908)

PIDHC LIMITED (09275908) is an active UK company. incorporated on 22 October 2014. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PIDHC LIMITED has been registered for 11 years. Current directors include EGGLESTON, Thomas Leonard, HEANEY, Paul.

Company Number
09275908
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EGGLESTON, Thomas Leonard, HEANEY, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIDHC LIMITED

PIDHC LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PIDHC LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09275908

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

Lancastrian Office Centre Talbot Road Manchester M32 0FP
From: 22 October 2014To: 21 May 2019
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Share Issue
Jan 16
Funding Round
Jan 16
Director Left
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jan 18
Funding Round
Nov 18
Director Left
Feb 19
Director Left
Sept 19
Funding Round
Dec 21
Funding Round
Dec 21
Share Issue
Dec 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Loan Secured
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Director Left
Jun 22
Capital Update
Nov 22
Loan Secured
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Capital Update
Apr 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Director Left
Apr 25
Loan Secured
May 25
15
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EGGLESTON, Thomas Leonard

Active
Exchange Quay, SalfordM5 3EJ
Born July 1975
Director
Appointed 22 Oct 2014

HEANEY, Paul

Active
Exchange Quay, SalfordM5 3EJ
Born July 1984
Director
Appointed 22 Oct 2014

NOONAN, Gareth Howard

Resigned
First Street, LondonSW3 2LD
Secretary
Appointed 26 Dec 2020
Resigned 01 Apr 2025

HARGREAVES MOUNTENEY LTD (T/A MOUNTENEY SOLICITORS)

Resigned
The Bramhall Centre, StockportSK7 1AW
Corporate secretary
Appointed 19 Feb 2016
Resigned 24 Sept 2019

MAXANNA LIMITED

Resigned
First Street, LondonSW3 2LD
Corporate secretary
Appointed 24 Sept 2019
Resigned 15 Jul 2025

BAILOR, Paul

Resigned
Talbot Road, ManchesterM32 0FP
Born July 1953
Director
Appointed 16 Jun 2017
Resigned 06 Aug 2018

BARROW, Michael

Resigned
Talbot Road, ManchesterM32 0FP
Born November 1963
Director
Appointed 22 Oct 2014
Resigned 26 May 2017

NOONAN, Gareth Howard

Resigned
Exchange Quay, SalfordM5 3EJ
Born January 1964
Director
Appointed 15 Jan 2018
Resigned 31 Jan 2025

UYTHOVEN, Eric

Resigned
Exchange Quay, SalfordM5 3EJ
Born July 1968
Director
Appointed 16 Jun 2017
Resigned 24 Sept 2019

WORRALL, Lorraine Susan

Resigned
Exchange Quay, SalfordM5 3EJ
Born June 1952
Director
Appointed 22 Oct 2014
Resigned 01 Apr 2022

Persons with significant control

1

Exchange Quay, SalfordM5 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 April 2023
SH19Statement of Capital
Second Filing Of Confirmation Statement With Made Up Date
3 April 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
15 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
17 November 2022
SH19Statement of Capital
Legacy
17 November 2022
SH20SH20
Legacy
17 November 2022
CAP-SSCAP-SS
Resolution
17 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 April 2022
PSC09Update to PSC Statements
Memorandum Articles
19 April 2022
MAMA
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
6 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 April 2022
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
1 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 February 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 February 2022
RP04SH01RP04SH01
Capital Cancellation Shares
24 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 February 2022
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
1 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 December 2021
RP04CS01RP04CS01
Capital Alter Shares Subdivision
24 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Confirmation Statement
11 November 2021
CS01Confirmation Statement
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 February 2021
RP04CS01RP04CS01
Confirmation Statement
30 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
1 March 2019
RP04TM01RP04TM01
Accounts With Accounts Type Group
25 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 February 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Incorporation Company
22 October 2014
NEWINCIncorporation