Background WavePink WaveYellow Wave

PDA HOLDINGS LIMITED (11880757)

PDA HOLDINGS LIMITED (11880757) is an active UK company. incorporated on 13 March 2019. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. PDA HOLDINGS LIMITED has been registered for 7 years. Current directors include BAYLEY, Andrew John, BROWNSILL, Martin, LOWNDES, Stephen Daniel.

Company Number
11880757
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
Poole Dick Associates Limited, Bury, BL9 7BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
BAYLEY, Andrew John, BROWNSILL, Martin, LOWNDES, Stephen Daniel
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDA HOLDINGS LIMITED

PDA HOLDINGS LIMITED is an active company incorporated on 13 March 2019 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. PDA HOLDINGS LIMITED was registered 7 years ago.(SIC: 74902)

Status

active

Active since 7 years ago

Company No

11880757

LTD Company

Age

7 Years

Incorporated 13 March 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Poole Dick Associates Limited Waterfold Park Bury, BL9 7BR,

Timeline

6 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAYLEY, Andrew John

Active
Waterfold Park, BuryBL9 7BR
Born January 1966
Director
Appointed 29 Mar 2019

BROWNSILL, Martin

Active
Waterfold Park, BuryBL9 7BR
Born January 1965
Director
Appointed 13 Mar 2019

LOWNDES, Stephen Daniel

Active
Waterfold Park, BuryBL9 7BR
Born May 1966
Director
Appointed 29 Mar 2019

POTTER, Debra

Resigned
Waterfold Park, BuryBL9 7BR
Secretary
Appointed 13 Mar 2019
Resigned 29 Apr 2022

Persons with significant control

4

Mrs Andrea Jane Lowndes

Active
Waterfold Park, BuryBL9 7BR
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019

Mr Stephen Daniel Lowndes

Active
Waterfold Park, BuryBL9 7BR
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019

Mrs Alison Jane Brownsill

Active
Waterfold Park, BuryBL9 7BR
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019

Mr Martin Brownsill

Active
Waterfold Park, BuryBL9 7BR
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
23 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Incorporation Company
13 March 2019
NEWINCIncorporation