Background WavePink WaveYellow Wave

PD 2022 LIMITED (14174721)

PD 2022 LIMITED (14174721) is an active UK company. incorporated on 15 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PD 2022 LIMITED has been registered for 3 years. Current directors include BARRETT, John Burns, BLAZEHILL DIRECTORS LIMITED.

Company Number
14174721
Status
active
Type
ltd
Incorporated
15 June 2022
Age
3 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARRETT, John Burns, BLAZEHILL DIRECTORS LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PD 2022 LIMITED

PD 2022 LIMITED is an active company incorporated on 15 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PD 2022 LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14174721

LTD Company

Age

3 Years

Incorporated 15 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 15 June 2022To: 6 January 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Jun 24
Director Left
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023

BARRETT, John Burns

Active
24 Old Bond Street, LondonW1S 4AW
Born February 1963
Director
Appointed 05 Oct 2023

BLAZEHILL DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 15 Jun 2022

RJP SECRETARIES LIMITED

Resigned
Egerton House, WeybridgeKT13 8AL
Corporate secretary
Appointed 15 Jun 2022
Resigned 25 Jan 2023

WEEDALL, Thomas Andrew

Resigned
24 Old Bond Street, LondonW1S 4AW
Born January 1983
Director
Appointed 15 Jun 2022
Resigned 13 Jun 2025

Persons with significant control

1

24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
9 February 2023
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
1 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Incorporation Company
15 June 2022
NEWINCIncorporation