PDSVISION UK LIMITED

Register to unlock more data on OkredoRegister

PDSVISION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01494005

Incorporation date

28/04/1980

Size

Medium

Contacts

Registered address

Registered address

Southgate 2 Wilmslow Road, Heald Green, Cheadle SK8 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1980)
dot icon21/04/2026
Satisfaction of charge 014940050001 in full
dot icon16/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon02/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon12/11/2024
Registration of charge 014940050001, created on 2024-11-08
dot icon05/11/2024
Termination of appointment of Hans Eric Denovan as a director on 2024-10-31
dot icon14/08/2024
Appointment of Mr Peter John Edwards as a director on 2024-07-01
dot icon14/08/2024
Termination of appointment of Brian Clive Miller as a director on 2024-07-01
dot icon08/08/2024
Change of name notice
dot icon08/08/2024
Certificate of change of name
dot icon31/05/2024
Accounts for a small company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon20/12/2023
Appointment of Chief Executive Officer Mats Jorgen Oretorp as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Shakeel Chaudry as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of David Mark Deakin as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Johan Lennart Klingvall as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Carl Johan Kristian Pålsson as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Otto Olof Nestor Wetterlin as a director on 2023-12-19
dot icon08/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Director's details changed for Mr Brian Clive Miller on 2023-05-03
dot icon22/04/2023
Registered office address changed from Whitworth House 28 Charles Street Stockport SK1 3JR England to Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 2023-04-22
dot icon21/03/2023
Appointment of Mr Shakeel Chaudry as a director on 2023-03-17
dot icon21/03/2023
Termination of appointment of David Robert Wilde as a director on 2023-03-17
dot icon21/03/2023
Appointment of Mr Vincenzo Votta as a secretary on 2023-03-17
dot icon08/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Notification of a person with significant control statement
dot icon05/04/2022
Cessation of Pds Vision Group Ab as a person with significant control on 2021-12-16
dot icon14/03/2022
Director's details changed for Mr Otto Olof Nestor on 2021-12-14
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon20/01/2022
Notification of Pds Vision Group Ab as a person with significant control on 2021-12-16
dot icon14/01/2022
Cessation of David Robert Wilde as a person with significant control on 2021-12-14
dot icon13/01/2022
Termination of appointment of Renata Amalia Wilde as a director on 2021-12-14
dot icon13/01/2022
Termination of appointment of Renata Amalia Wilde as a secretary on 2021-12-14
dot icon13/01/2022
Appointment of Mr Otto Olof Nestor as a director on 2021-12-14
dot icon13/01/2022
Appointment of Mr Johan Lennart Klingvall as a director on 2021-12-14
dot icon13/01/2022
Appointment of Mr Hans Eric Denovan as a director on 2021-12-14
dot icon13/01/2022
Appointment of Mr Carl Johan Kristian Pålsson as a director on 2021-12-14
dot icon08/01/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon07/01/2022
Registered office address changed from Brindley Lodge Brooks Street Stockport SK1 3HS England to Whitworth House 28 Charles Street Stockport SK1 3JR on 2022-01-07
dot icon30/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon14/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/02/2018
Appointment of Mrs Renata Amalia Wilde as a director on 2018-01-01
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon21/02/2017
Registered office address changed from Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR England to Brindley Lodge Brooks Street Stockport SK1 3HS on 2017-02-21
dot icon16/02/2017
Registered office address changed from Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS to Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR on 2017-02-16
dot icon16/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/02/2013
Director's details changed for David Deakin on 2013-02-25
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/05/2010
Certificate of change of name
dot icon12/05/2010
Change of name notice
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for David Deakin on 2010-01-11
dot icon11/02/2010
Director's details changed for Mr Brian Clive Miller on 2010-01-11
dot icon28/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/03/2009
Return made up to 31/12/08; full list of members; amend
dot icon10/03/2009
Return made up to 31/12/08; full list of members
dot icon09/03/2009
Director appointed mr brian clive miller
dot icon18/12/2008
Return made up to 31/12/07; change of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/02/2007
Return made up to 31/12/06; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/03/2006
Return made up to 31/12/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/03/2005
Return made up to 31/12/04; full list of members
dot icon29/04/2004
Return made up to 31/12/03; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2003-05-31
dot icon21/05/2003
New director appointed
dot icon13/04/2003
Return made up to 31/12/02; full list of members
dot icon08/04/2003
Certificate of change of name
dot icon02/04/2003
Accounts for a small company made up to 2002-05-31
dot icon12/04/2002
Return made up to 31/12/01; full list of members
dot icon28/03/2002
Accounts for a small company made up to 2001-05-31
dot icon05/06/2001
Accounts for a small company made up to 2000-05-31
dot icon13/04/2001
Return made up to 31/12/00; full list of members
dot icon16/04/2000
Return made up to 31/12/99; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon23/03/1999
Return made up to 31/12/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon05/03/1998
Return made up to 31/12/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon17/03/1997
Return made up to 31/12/96; no change of members
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon15/03/1996
Return made up to 31/12/95; full list of members
dot icon31/03/1995
Accounts for a small company made up to 1994-05-31
dot icon22/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/04/1994
Accounts for a small company made up to 1993-05-31
dot icon22/03/1994
Return made up to 31/12/93; no change of members
dot icon02/04/1993
Full accounts made up to 1992-05-31
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon01/04/1992
Full group accounts made up to 1991-05-31
dot icon16/03/1992
Return made up to 31/12/91; full list of members
dot icon09/08/1991
Full group accounts made up to 1990-05-31
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon17/04/1990
Full accounts made up to 1989-05-31
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon22/09/1989
Certificate of change of name
dot icon22/09/1989
Certificate of change of name
dot icon09/02/1989
Return made up to 31/12/88; full list of members
dot icon03/01/1989
Full accounts made up to 1988-05-31
dot icon03/01/1989
Full accounts made up to 1987-05-31
dot icon10/10/1988
Registered office changed on 10/10/88 from: 46 lynnwood road east didsbury manchester 19 1RY
dot icon16/06/1988
Return made up to 31/12/87; full list of members
dot icon17/07/1987
Return made up to 31/12/86; full list of members
dot icon11/05/1987
Accounts for a small company made up to 1986-05-31
dot icon11/05/1987
Accounts made up to 1982-12-31
dot icon11/05/1987
Accounts for a small company made up to 1981-05-31
dot icon14/01/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon10/12/1986
Return made up to 31/12/85; full list of members
dot icon26/09/1986
Return made up to 31/12/84; full list of members
dot icon26/09/1986
Return made up to 31/12/82; full list of members
dot icon26/09/1986
Return made up to 31/12/83; full list of members
dot icon07/05/1986
Return made up to 31/12/81; full list of members
dot icon08/03/1986
Full accounts made up to 1985-04-30
dot icon28/04/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

41
2022
change arrow icon+197.09 % *

* during past year

Cash in Bank

£489,894.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
39
329.17K
-
0.00
164.90K
-
2022
41
333.19K
-
0.00
489.89K
-
2022
41
333.19K
-
0.00
489.89K
-

Employees

2022

Employees

41 Ascended5 % *

Net Assets(GBP)

333.19K £Ascended1.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

489.89K £Ascended197.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaudry, Shakeel
Director
17/03/2023 - 19/12/2023
1
Deakin, David Mark
Director
04/04/2003 - 19/12/2023
3
Wilde, Renata Amalia
Director
01/01/2018 - 14/12/2021
6
Miller, Brian Clive
Director
01/01/2009 - 01/07/2024
-
Denovan, Hans Eric
Director
14/12/2021 - 31/10/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About PDSVISION UK LIMITED

PDSVISION UK LIMITED is an(a) Active company incorporated on 28/04/1980 with the registered office located at Southgate 2 Wilmslow Road, Heald Green, Cheadle SK8 3PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of PDSVISION UK LIMITED?

toggle

PDSVISION UK LIMITED is currently Active. It was registered on 28/04/1980 .

Where is PDSVISION UK LIMITED located?

toggle

PDSVISION UK LIMITED is registered at Southgate 2 Wilmslow Road, Heald Green, Cheadle SK8 3PW.

What does PDSVISION UK LIMITED do?

toggle

PDSVISION UK LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does PDSVISION UK LIMITED have?

toggle

PDSVISION UK LIMITED had 41 employees in 2022.

What is the latest filing for PDSVISION UK LIMITED?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 014940050001 in full.