Background WavePink WaveYellow Wave

PD AVC LIMITED (11389519)

PD AVC LIMITED (11389519) is an active UK company. incorporated on 30 May 2018. with registered office in Witney. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PD AVC LIMITED has been registered for 7 years. Current directors include DAVIS, Michael James, GROVES, Duncan William John.

Company Number
11389519
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
First Floor 1 Des Roches Square, Witney, OX28 4BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIS, Michael James, GROVES, Duncan William John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PD AVC LIMITED

PD AVC LIMITED is an active company incorporated on 30 May 2018 with the registered office located in Witney. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PD AVC LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11389519

LTD Company

Age

7 Years

Incorporated 30 May 2018

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

PSTAX LIMITED
From: 30 May 2018To: 25 July 2023
Contact
Address

First Floor 1 Des Roches Square Witan Way Witney, OX28 4BE,

Previous Addresses

The Old Chapel Union Way Witney OX28 6HD England
From: 1 November 2022To: 2 April 2024
Unit 5 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom
From: 30 May 2018To: 1 November 2022
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Apr 19
Director Left
Apr 19
Capital Reduction
May 19
Owner Exit
Apr 25
Director Left
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIS, Michael James

Active
1 Des Roches Square, WitneyOX28 4BE
Born February 1971
Director
Appointed 27 Mar 2025

GROVES, Duncan William John

Active
1 Des Roches Square, WitneyOX28 4BE
Born January 1964
Director
Appointed 30 May 2018

YOUNG, June Vivienne

Resigned
Brunel Way, DartfordDA1 5GA
Secretary
Appointed 30 May 2018
Resigned 11 Sept 2020

GLADDISH, Peter John

Resigned
1 Des Roches Square, WitneyOX28 4BE
Born January 1965
Director
Appointed 30 May 2018
Resigned 27 Mar 2025

SILK, Christopher

Resigned
Gorse Way, LongfieldDA3 8AE
Born December 1967
Director
Appointed 30 May 2018
Resigned 20 Mar 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Michael James Davis

Active
1 Des Roches Square, WitneyOX28 4BE
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2025

Mr Peter John Gladdish

Ceased
1 Des Roches Square, WitneyOX28 4BE
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018
Ceased 27 Mar 2025

Mr Christopher Silk

Ceased
Brunel Way, DartfordDA1 5GA
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018
Ceased 20 Mar 2019

Mr Duncan William John Groves

Active
1 Des Roches Square, WitneyOX28 4BE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Cancellation Shares
22 May 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Incorporation Company
30 May 2018
NEWINCIncorporation