Background WavePink WaveYellow Wave

PDQ TECHNOLOGIES LIMITED (09629824)

PDQ TECHNOLOGIES LIMITED (09629824) is an active UK company. incorporated on 9 June 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PDQ TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include BHAGAT, Anshumen, Dr, LEWIS, Michael Geoffrey, Professor, ROBERTS, Paul.

Company Number
09629824
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
727-729 High Road, London, N12 0BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BHAGAT, Anshumen, Dr, LEWIS, Michael Geoffrey, Professor, ROBERTS, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDQ TECHNOLOGIES LIMITED

PDQ TECHNOLOGIES LIMITED is an active company incorporated on 9 June 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PDQ TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09629824

LTD Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ON DEMAND SERVICES PDQ LIMITED
From: 9 June 2015To: 25 June 2015
Contact
Address

727-729 High Road London, N12 0BP,

Previous Addresses

Second Floor Cardiff House Tilling Road London NW2 1LJ England
From: 9 June 2015To: 18 August 2017
Timeline

41 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Aug 15
Funding Round
Oct 15
Director Joined
Nov 15
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Aug 17
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Share Buyback
May 19
Capital Reduction
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Left
Jul 21
Funding Round
Nov 21
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Dec 22
Loan Secured
Oct 23
33
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BHAGAT, Anshumen, Dr

Active
High Road, LondonN12 0BP
Born April 1976
Director
Appointed 09 Jun 2015

LEWIS, Michael Geoffrey, Professor

Active
High Road, LondonN12 0BP
Born August 1958
Director
Appointed 22 Dec 2021

ROBERTS, Paul

Active
High Road, LondonN12 0BP
Born April 1978
Director
Appointed 01 May 2017

DOWARD, William Alastair

Resigned
Tilling Road, LondonNW2 1LJ
Born May 1975
Director
Appointed 01 Nov 2015
Resigned 19 Feb 2017

MERRICK, Matthew Graham

Resigned
High Road, LondonN12 0BP
Born February 1978
Director
Appointed 01 May 2017
Resigned 30 Jun 2021

Persons with significant control

1

Iw Capital Nominee

Active
Bruton Place, LondonW1J 6PA

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Resolution
2 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Resolution
6 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 April 2020
SH10Notice of Particulars of Variation
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Cancellation Shares
11 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Legacy
28 September 2018
RP04CS01RP04CS01
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 August 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Resolution
8 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Resolution
4 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Resolution
20 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
25 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
25 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2015
NEWINCIncorporation