Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PD&I LIMITED
Company Information for

PD&I LIMITED

1 PEMBRIDGE SQUARE, LONDON, W2 4EW,
Company Registration Number
05646554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pd&i Ltd
PD&I LIMITED was founded on 2005-12-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pd&i Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PD&I LIMITED
 
Legal Registered Office
1 PEMBRIDGE SQUARE
LONDON
W2 4EW
Other companies in S43
 
Previous Names
POLITICAL DEVELOPMENTS & INTELLIGENCE LTD19/05/2017
BUILDING CONSENSUS LTD.19/05/2016
MINIATURE BRAND MANAGEMENT LIMITED19/10/2011
MINIATURES BRAND MANAGEMENT LIMITED17/01/2006
Filing Information
Company Number 05646554
Company ID Number 05646554
Date formed 2005-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/05/2021
Account next due 30/05/2023
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB240843520  
Last Datalog update: 2024-04-07 03:36:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PD&I LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ALEXANDER ST CLAIRE HANDEL
Company Secretary 2005-12-06
JEREMY ALEXANDER ST CLAIRE HANDEL
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL HANDEL
Director 2005-12-06 2016-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ALEXANDER ST CLAIRE HANDEL HANDEL HANDEL AND HANDEL LTD Director 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15Compulsory strike-off action has been suspended
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/21
2022-08-16DISS40Compulsory strike-off action has been discontinued
2022-08-09Compulsory strike-off action has been suspended
2022-08-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 3-5 Barrett Street London W1U 1AY England
2021-11-09AA30/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14DISS40Compulsory strike-off action has been discontinued
2021-09-14DISS40Compulsory strike-off action has been discontinued
2021-08-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056465540001
2020-04-27AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA EMMA HANDEL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-18PSC07CESSATION OF VICTORIA EMMA HANDEL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24AA30/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA EMMA HANDEL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-18SH0130/09/17 STATEMENT OF CAPITAL GBP 100
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM Wisteria Cottage Nutley Basingstoke Hampshire RG25 2HN England
2017-05-19RES15CHANGE OF COMPANY NAME 19/05/17
2017-05-19CERTNMCOMPANY NAME CHANGED POLITICAL DEVELOPMENTS & INTELLIGENCE LTD CERTIFICATE ISSUED ON 19/05/17
2017-05-19AA01Current accounting period extended from 31/12/16 TO 30/05/17
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR JEREMY ALEXANDER ST CLAIRE HANDEL
2016-05-19RES15CHANGE OF NAME 31/03/2016
2016-05-19RES15CHANGE OF NAME 31/03/2016
2016-05-19CERTNMCOMPANY NAME CHANGED BUILDING CONSENSUS LTD. CERTIFICATE ISSUED ON 19/05/16
2016-05-19CERTNMCOMPANY NAME CHANGED BUILDING CONSENSUS LTD. CERTIFICATE ISSUED ON 19/05/16
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 3-5 BARRETT STREET LONDON W1U 1AY ENGLAND
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 3-5 BARRETT STREET LONDON W1U 1AY ENGLAND
2016-05-14DISS40DISS40 (DISS40(SOAD))
2016-05-14DISS40DISS40 (DISS40(SOAD))
2016-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0106/12/15 FULL LIST
2016-05-11AR0106/12/15 FULL LIST
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM HARLESTHORPE LODGE HARLESTHORPE LANE BARLBOROUGH CHESTERFIELD DERBYS S43 4PR
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM HARLESTHORPE LODGE HARLESTHORPE LANE BARLBOROUGH CHESTERFIELD DERBYS S43 4PR
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANDEL
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANDEL
2016-03-15GAZ1FIRST GAZETTE
2016-03-15GAZ1FIRST GAZETTE
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY ALEXANDER ST CLAIRE HANDEL on 2014-08-09
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0106/12/13 FULL LIST
2013-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER ST CLAIRE HANDEL / 16/10/2013
2013-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-10AR0106/12/12 FULL LIST
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-05AR0106/12/11 FULL LIST
2011-10-19RES15CHANGE OF NAME 14/10/2011
2011-10-19CERTNMCOMPANY NAME CHANGED MINIATURE BRAND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/10/11
2011-03-23AR0106/12/10 FULL LIST
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY ALEXANDER ST CLAIRE HANDEL / 01/12/2010
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-13AR0106/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HANDEL / 01/01/2010
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HANDEL / 16/04/2009
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM THE MANOR HOUSE 15 HIGH STREET WHITWELL WORKSOP NOTTINGHAMSHIRE S80 4QJ
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-01-11288cSECRETARY'S PARTICULARS CHANGED
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-03363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-01-17CERTNMCOMPANY NAME CHANGED MINIATURES BRAND MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 17/01/06
2006-01-10ELRESS386 DISP APP AUDS 06/12/05
2006-01-10ELRESS366A DISP HOLDING AGM 06/12/05
2005-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PD&I LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PD&I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PD&I LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-05-30
Annual Accounts
2018-05-30
Annual Accounts
2019-05-30
Annual Accounts
2020-05-30
Annual Accounts
2021-05-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PD&I LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PD&I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PD&I LIMITED
Trademarks
We have not found any records of PD&I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PD&I LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PD&I LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PD&I LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PD&I LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PD&I LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2 4EW