PDA ENGINEERING CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

PDA ENGINEERING CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03022343

Incorporation date

15/02/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

405 Nether Street, Finchley Central N3 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2023)
dot icon21/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon17/02/2026
Withdrawal of a person with significant control statement on 2026-02-17
dot icon17/02/2026
Notification of Ballygriffin Investments Limited as a person with significant control on 2025-11-14
dot icon18/12/2025
Certificate of change of name
dot icon11/12/2025
Appointment of Mr James Emmott as a secretary on 2025-12-11
dot icon27/11/2025
Registration of charge 030223430001, created on 2025-11-14
dot icon26/11/2025
Second filing for the termination of Danilo Campodifiori as a director
dot icon26/11/2025
Second filing for the termination of Janette Mccarthy as a director
dot icon26/11/2025
Second filing for the termination of Matthew Browne as a director
dot icon25/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Resolutions
dot icon20/11/2025
Termination of appointment of Janette Mccarthy as a director on 2025-11-17
dot icon20/11/2025
Termination of appointment of Danilo Campodifiori as a director on 2025-11-17
dot icon20/11/2025
Termination of appointment of Matthew Browne as a director on 2025-11-17
dot icon20/11/2025
Termination of appointment of Patrick O'neill as a director on 2025-11-14
dot icon20/11/2025
Change of share class name or designation
dot icon20/11/2025
Statement of capital following an allotment of shares on 2025-11-14
dot icon12/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon12/11/2025
Director's details changed for Mr Patrick O'neil on 2023-12-11
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon07/10/2024
Registered office address changed from Solar House 282 Chase Road Southgate London N14 6HA to 405 Nether Street Finchley Central N3 1QG on 2024-10-07
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Cessation of Ayrton Consultancy Ltd as a person with significant control on 2024-03-13
dot icon14/03/2024
Notification of a person with significant control statement
dot icon14/03/2024
Appointment of Danilo Campodifiori as a director on 2023-12-11
dot icon14/03/2024
Confirmation statement made on 2024-02-07 with updates
dot icon14/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon20/12/2023
Appointment of Mr Kieran Linehan as a director on 2023-12-11
dot icon20/12/2023
Appointment of Mrs Helen Linehan as a director on 2023-12-11
dot icon20/12/2023
Appointment of Mr Patrick O'neil as a director on 2023-12-11
dot icon20/12/2023
Appointment of Mr Matthew Browne as a director on 2023-12-11
dot icon20/12/2023
Appointment of Mrs Janette Mccarthy as a director on 2023-12-11
dot icon20/12/2023
Termination of appointment of Peter Robert Deer as a director on 2023-12-11
dot icon20/12/2023
Termination of appointment of Michael Ralph Humphries as a director on 2023-12-11
dot icon20/12/2023
Termination of appointment of Michael Ralph Humphries as a secretary on 2023-12-11
dot icon20/12/2023
Termination of appointment of Danilo Campodifiori as a director on 2023-12-11
dot icon19/12/2023
Notification of Ayrton Consultancy Ltd as a person with significant control on 2023-12-11
dot icon19/12/2023
Cessation of Peter Deer Associates Holdings Limited as a person with significant control on 2023-12-11
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
511.96K
-
0.00
351.31K
-
2022
13
492.60K
-
0.00
454.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PDA ENGINEERING CONSULTANCY LIMITED

PDA ENGINEERING CONSULTANCY LIMITED is an(a) Active company incorporated on 15/02/1995 with the registered office located at 405 Nether Street, Finchley Central N3 1QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PDA ENGINEERING CONSULTANCY LIMITED?

toggle

PDA ENGINEERING CONSULTANCY LIMITED is currently Active. It was registered on 15/02/1995 .

Where is PDA ENGINEERING CONSULTANCY LIMITED located?

toggle

PDA ENGINEERING CONSULTANCY LIMITED is registered at 405 Nether Street, Finchley Central N3 1QG.

What does PDA ENGINEERING CONSULTANCY LIMITED do?

toggle

PDA ENGINEERING CONSULTANCY LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for PDA ENGINEERING CONSULTANCY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-07 with updates.