Background WavePink WaveYellow Wave

PDC BRANDS UK LIMITED (10077641)

PDC BRANDS UK LIMITED (10077641) is an active UK company. incorporated on 22 March 2016. with registered office in Uxbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PDC BRANDS UK LIMITED has been registered for 10 years. Current directors include AMATO, Maegan, BEAUMONT, Veronica, WAGNER, Matthew.

Company Number
10077641
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
1st Floor Charter Building, Uxbridge, UB8 1JG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AMATO, Maegan, BEAUMONT, Veronica, WAGNER, Matthew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDC BRANDS UK LIMITED

PDC BRANDS UK LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Uxbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PDC BRANDS UK LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10077641

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

1st Floor Charter Building Charter Place Uxbridge, UB8 1JG,

Previous Addresses

, Ventura House Bullsbrook Road, Hayes, Middlesex, UB4 0UJ, United Kingdom
From: 8 September 2016To: 16 September 2021
, 27 Old Gloucester Street London, WC1N 3AX, United Kingdom
From: 22 March 2016To: 8 September 2016
Timeline

34 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Funding Round
Mar 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jun 24
Loan Secured
Jul 24
2
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AMATO, Maegan

Active
Charter Building, UxbridgeUB8 1JG
Born January 1983
Director
Appointed 15 Jun 2023

BEAUMONT, Veronica

Active
Charter Building, UxbridgeUB8 1JG
Born April 1986
Director
Appointed 31 Dec 2022

WAGNER, Matthew

Active
Charter Building, UxbridgeUB8 1JG
Born September 1970
Director
Appointed 31 Dec 2022

COLUMBIA, Peter

Resigned
East Main Street, Stamford Ct06902
Born August 1963
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2022

LENCZ, Aron

Resigned
Charter Building, UxbridgeUB8 1JG
Born May 1980
Director
Appointed 31 Dec 2022
Resigned 21 Apr 2023

MCCAFFERTY, Kevin Patrick

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1980
Director
Appointed 26 Aug 2016
Resigned 30 Jun 2017

OWEN, John Frederick

Resigned
East Main Street, Stamford Ct06902
Born February 1958
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2022

ROGERS, James (Jay) Eugene

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born July 1966
Director
Appointed 31 Aug 2017
Resigned 31 Dec 2018

SCHMALTZ, Dana Larkin

Resigned
LondonWC1N 3AX
Born March 1967
Director
Appointed 22 Mar 2016
Resigned 30 Jun 2017

STAMMER, James

Resigned
East Main Street, Stamford Ct06902
Born May 1974
Director
Appointed 26 Aug 2016
Resigned 01 Feb 2020

TOSOLINI, Alessandro

Resigned
750 East Main Street, Stamford
Born October 1966
Director
Appointed 02 Feb 2020
Resigned 04 May 2020

WOOD, Mark Alexander

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born May 1973
Director
Appointed 31 Aug 2017
Resigned 08 Apr 2019

YANAGI, Tad Smith

Resigned
LondonWC1N 3AX
Born April 1978
Director
Appointed 22 Mar 2016
Resigned 30 Jun 2017

ZUSSMAN, Simon

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born May 1958
Director
Appointed 19 Sept 2016
Resigned 31 Aug 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Dana Larkin Schmaltz

Ceased
Bullsbrook Road, HayesUB4 0UJ
Born March 1967

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
Ceased 30 Jun 2017

Mr Tad Smith Yanagi

Ceased
Bullsbrook Road, HayesUB4 0UJ
Born April 1978

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
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
4 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Incorporation Company
22 March 2016
NEWINCIncorporation