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

PDSI LTD

Archer House Britland Estate, Northbourne Road, Eastbourne, BN22 8PW,
Company Registration Number
05772238
Private Limited Company
Active

Company Overview

About Pdsi Ltd
PDSI LTD was founded on 2006-04-06 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Pdsi Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PDSI LTD
 
Legal Registered Office
Archer House Britland Estate
Northbourne Road
Eastbourne
BN22 8PW
Other companies in SE1
 
Previous Names
QUEENSBOROUGH GROUP LIMITED07/08/2012
QUEENSBOROUGH LIMITED13/10/2010
Filing Information
Company Number 05772238
Company ID Number 05772238
Date formed 2006-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2025-03-11
Return next due 2026-03-25
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB884659952  
Last Datalog update: 2025-04-11 17:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PDSI LTD
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 PDSI LTD

Current Directors
Officer Role Date Appointed
BRADLEY ARTHUR BAMFIELD
Director 2010-08-25
TERENCE CHAPMAN
Director 2006-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
TIM MURDOCH
Director 2015-04-01 2018-07-30
JANICE BARBARA CHAPMAN
Company Secretary 2006-04-06 2017-11-01
MARC ASHLEY PRESTON
Director 2015-04-01 2015-11-01
STEPHEN EDWARD PAXTON
Director 2012-09-19 2015-04-01
ASHOK BHARDWAJ
Nominated Secretary 2006-04-06 2006-04-06
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2006-04-06 2006-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY ARTHUR BAMFIELD BLACK STAR DEVELOPMENTS LIMITED Director 2017-06-23 CURRENT 2017-01-23 Active
BRADLEY ARTHUR BAMFIELD JEICO 3 LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
BRADLEY ARTHUR BAMFIELD JOINT EQUITY HOMES LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
BRADLEY ARTHUR BAMFIELD JOINT EQUITY MORTGAGES LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active - Proposal to Strike off
BRADLEY ARTHUR BAMFIELD JOINT EQUITY LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
BRADLEY ARTHUR BAMFIELD THE SOLUTION ORGANISATION LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
TERENCE CHAPMAN INITIATE CONSULTING LIMITED Director 2017-09-30 CURRENT 1998-04-02 Active
TERENCE CHAPMAN CCM-GULF LIMITED Director 2012-05-28 CURRENT 1992-01-20 Dissolved 2013-09-03
TERENCE CHAPMAN NURDEN PAXTON TILLEY LIMITED Director 2012-05-28 CURRENT 1991-09-11 Dissolved 2013-12-24
TERENCE CHAPMAN COMPLETE CONSTRUCTION MANAGEMENT LIMITED Director 2012-05-28 CURRENT 2003-02-04 Active - Proposal to Strike off
TERENCE CHAPMAN PROFILE CONSTRUCTION CONSULTANTS LIMITED Director 2010-08-18 CURRENT 1994-02-24 Active
TERENCE CHAPMAN JS PROJECTS LTD Director 2009-08-19 CURRENT 1996-02-02 Active
TERENCE CHAPMAN QUEENSBOROUGH PROJECT MANAGEMENT LIMITED Director 2006-04-26 CURRENT 1986-08-13 Active

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
2025-04-10CONFIRMATION STATEMENT MADE ON 11/03/25, WITH NO UPDATES
2025-03-10REGISTERED OFFICE CHANGED ON 10/03/25 FROM Springfield Rag Room Mill Lane Maidstone Kent ME14 1GU England
2025-02-18Unaudited abridged accounts made up to 2024-07-31
2024-08-06REGISTERED OFFICE CHANGED ON 06/08/24 FROM 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ England
2024-04-10CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-03-21Unaudited abridged accounts made up to 2023-07-31
2023-04-17CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-01-27Unaudited abridged accounts made up to 2022-07-31
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-12-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM Elizabeth House 39 York Road London SE1 7NJ United Kingdom
2019-09-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02AP01DIRECTOR APPOINTED MR BRADLEY ARTHUR BAMFIELD
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEWART MURDOCH
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY ARTHUR BAMFIELD
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MR TIMOTHY STEWART MURDOCH
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057722380002
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057722380003
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TIM MURDOCH
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-11-01TM02Termination of appointment of Janice Barbara Chapman on 2017-11-01
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057722380002
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057722380002
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHAPMAN / 19/03/2017
2017-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/17 FROM Elizabeth House 39 York Road London SE1 7NJ
2017-03-19CH03SECRETARY'S DETAILS CHNAGED FOR JANICE BARBARA CHAPMAN on 2017-03-19
2017-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHAPMAN / 19/03/2017
2017-01-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-13AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARC ASHLEY PRESTON
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 150
2015-05-07AR0106/04/15 ANNUAL RETURN FULL LIST
2015-05-06AAMDAmended account full exemption
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AP01DIRECTOR APPOINTED MR TIM MURDOCH
2015-04-01AP01DIRECTOR APPOINTED MR MARC ASHLEY PRESTON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD PAXTON
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 150
2014-06-11AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-24AR0106/04/13 FULL LIST
2012-12-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-19AP01DIRECTOR APPOINTED MR STEPHEN EDWARD PAXTON
2012-09-11SH0111/09/12 STATEMENT OF CAPITAL GBP 150
2012-08-07RES15CHANGE OF NAME 06/08/2012
2012-08-07CERTNMCOMPANY NAME CHANGED QUEENSBOROUGH GROUP LIMITED CERTIFICATE ISSUED ON 07/08/12
2012-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-29AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2012-04-13AR0106/04/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03AR0106/04/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-13RES15CHANGE OF NAME 27/09/2010
2010-10-13CERTNMCOMPANY NAME CHANGED QUEENSBOROUGH LIMITED CERTIFICATE ISSUED ON 13/10/10
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-26AP01DIRECTOR APPOINTED MR BRADLEY ARTHUR BAMFIELD
2010-05-08AR0106/04/10 FULL LIST
2009-08-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 48-50 ASHLEY ROAD HAMPTON MIDDLESEX TW12 2JA
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288cSECRETARY'S PARTICULARS CHANGED
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-09288aNEW SECRETARY APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2006-04-2688(2)RAD 06/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-04-20288bSECRETARY RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PDSI LTD 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 PDSI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 PDSI LTD

Intangible Assets
Patents
We have not found any records of PDSI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PDSI LTD
Trademarks
We have not found any records of PDSI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PDSI LTD. 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 (71129 - Other engineering activities) as PDSI LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PDSI LTD 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 PDSI LTD 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 PDSI LTD 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.