Background WavePink WaveYellow Wave

PDS DESIGN & BUILD HOLDINGS LIMITED (14286313)

PDS DESIGN & BUILD HOLDINGS LIMITED (14286313) is an active UK company. incorporated on 9 August 2022. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PDS DESIGN & BUILD HOLDINGS LIMITED has been registered for 3 years. Current directors include TAYLOR, Andrew Alec, TAYLOR, Nicholas Edward.

Company Number
14286313
Status
active
Type
ltd
Incorporated
9 August 2022
Age
3 years
Address
Unit 1 Calder Park, Wakefield, WF2 7BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAYLOR, Andrew Alec, TAYLOR, Nicholas Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDS DESIGN & BUILD HOLDINGS LIMITED

PDS DESIGN & BUILD HOLDINGS LIMITED is an active company incorporated on 9 August 2022 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PDS DESIGN & BUILD HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14286313

LTD Company

Age

3 Years

Incorporated 9 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 8 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Unit 1 Calder Park Wakefield, WF2 7BJ,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Aug 22
Loan Secured
Aug 22
Loan Secured
Feb 23
Director Joined
May 25
Owner Exit
May 25
New Owner
May 25
Owner Exit
Jun 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, Andrew Alec

Active
Calder Park, WakefieldWF2 7BJ
Born October 1962
Director
Appointed 09 Aug 2022

TAYLOR, Nicholas Edward

Active
Calder Park, WakefieldWF2 7BJ
Born July 1992
Director
Appointed 15 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Edward Taylor

Ceased
Calder Park, WakefieldWF2 7BJ
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025
Ceased 15 May 2025

Pds Group 2025 Limited

Active
Navigation Court, WakefieldWF2 7BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025

Mr Andrew Alec Taylor

Ceased
Calder Park, WakefieldWF2 7BJ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2022
Ceased 15 May 2025
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement
29 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Incorporation Company
9 August 2022
NEWINCIncorporation