Background WavePink WaveYellow Wave

PDS LENDING LIMITED (15567161)

PDS LENDING LIMITED (15567161) is an active UK company. incorporated on 16 March 2024. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PDS LENDING LIMITED has been registered for 2 years. Current directors include BURKE, Alan, CARTER, Darren, DAVISON, Gary Paul and 3 others.

Company Number
15567161
Status
active
Type
ltd
Incorporated
16 March 2024
Age
2 years
Address
Ewood House Walker Park, Blackburn, BB1 2QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BURKE, Alan, CARTER, Darren, DAVISON, Gary Paul, O’REILLY, Peadar James, SUMMERS, Jack Daniel, WOOD, Lisa Marie
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDS LENDING LIMITED

PDS LENDING LIMITED is an active company incorporated on 16 March 2024 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PDS LENDING LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15567161

LTD Company

Age

2 Years

Incorporated 16 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 16 March 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Ewood House Walker Park Walker Road Blackburn, BB1 2QE,

Previous Addresses

Barons Court Manchester Road Wilmslow SK9 1BQ England
From: 16 March 2024To: 4 October 2024
Timeline

15 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Funding Round
Mar 24
Capital Update
Jun 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
4
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

BURKE, Alan

Active
Quay Street, ManchesterM3 3GY
Born August 1971
Director
Appointed 12 Jul 2024

CARTER, Darren

Active
Manchester Road, WilmslowSK9 1BQ
Born February 1966
Director
Appointed 12 Jul 2024

DAVISON, Gary Paul

Active
Manchester Road, WilmslowSK9 1BQ
Born January 1969
Director
Appointed 12 Jul 2024

O’REILLY, Peadar James

Active
Walker Park, BlackburnBB1 2QE
Born November 1976
Director
Appointed 16 Mar 2024

SUMMERS, Jack Daniel

Active
Walker Park, BlackburnBB1 2QE
Born September 1984
Director
Appointed 16 Mar 2024

WOOD, Lisa Marie

Active
Walker Park, BlackburnBB1 2QE
Born January 1968
Director
Appointed 16 Mar 2024

Persons with significant control

4

1 Active
3 Ceased

Darren Carter

Active
Walker Park, BlackburnBB1 2QE
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2024

Ms Lisa Marie Wood

Ceased
Walker Park, BlackburnBB1 2QE
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2024
Ceased 12 Jul 2024

Mr Peadar James O’Reilly

Ceased
Walker Park, BlackburnBB1 2QE
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2024
Ceased 12 Jul 2024

Mr Jack Daniel Summers

Ceased
Walker Park, BlackburnBB1 2QE
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2024
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Memorandum Articles
7 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
1 July 2024
SH19Statement of Capital
Legacy
1 July 2024
SH20SH20
Legacy
1 July 2024
CAP-SSCAP-SS
Resolution
1 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Incorporation Company
16 March 2024
NEWINCIncorporation