ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PDH2024 Limited

PDH2024 Limited is a in administration company incorporated on 21 April 1994 with the registered office located in Reading, Berkshire. PDH2024 Limited was registered 31 years ago.
Status
In Administration
In administration since 11 months ago
Company No
02921277
Private limited company
Age
31 years
Incorporated 21 April 1994
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 June 2024 (1 year 3 months ago)
Next confirmation dated 1 June 2025
Was due on 15 June 2025 (2 months ago)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 341 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
C/O Kre Corporate Recovery Limited Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Address changed on 30 Sep 2024 (11 months ago)
Previous address was C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN
Telephone
02073077500
Email
Available in Endole App
Website
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Director • Lives in England • Born in Jan 1985
Director • Engineer • Lives in England • Born in Mar 1966
Director • British • Lives in UK • Born in Jul 1962
Director • Chief Executive Officer • British • Lives in England • Born in Feb 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FHP Group LLP
Graham Leslie Clarke, Gauri Talathi-Lamb, and 1 more are mutual people.
Active
Iolas Capital Group Ltd
Gauri Talathi-Lamb and James Gerald Lamb are mutual people.
Active
Iolas Capital Property Ltd
Gauri Talathi-Lamb and James Gerald Lamb are mutual people.
Active
Fiducia Interiors Ltd
James Gerald Lamb is a mutual person.
Active
Fiducia Holdings Interiors Ltd
Gauri Talathi-Lamb is a mutual person.
Active
Iolas Capital Group 2 Ltd
James Gerald Lamb is a mutual person.
Active
Iolas Capital Holdings Ltd
James Gerald Lamb is a mutual person.
Active
Iolas Investments Ltd
James Gerald Lamb is a mutual person.
Active
Brands
FHP Engineering Services Solutions
FHP ESS is a Mechanical and Electrical engineering consultancy with nearly 50 years of experience providing building services engineering support to the property industry..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£280.02K
Increased by £269.58K (+2582%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 21 (+105%)
Total Assets
£6.1M
Increased by £800.47K (+15%)
Total Liabilities
-£2.82M
Increased by £645.24K (+30%)
Net Assets
£3.27M
Increased by £155.23K (+5%)
Debt Ratio (%)
46%
Increased by 5.19% (+13%)
Latest Activity
Administration Period Extended
2 Days Ago on 4 Sep 2025
Registered Address Changed
11 Months Ago on 30 Sep 2024
Registered Address Changed
11 Months Ago on 20 Sep 2024
Administrator Appointed
11 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Jul 2024
Graham Leslie Clarke Resigned
1 Year 2 Months Ago on 1 Jul 2024
David William Forster Resigned
1 Year 2 Months Ago on 1 Jul 2024
Fhp Holdings Ltd Appointed
1 Year 2 Months Ago on 1 Jul 2024
Colin Richard Hoare Resigned
1 Year 2 Months Ago on 1 Jul 2024
James Gerald Lamb Resigned
2 Years 1 Month Ago on 1 Aug 2023
Get Credit Report
Discover PDH2024 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of extension of period of Administration
Submitted on 4 Sep 2025
Administrator's progress report
Submitted on 18 Apr 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 8 Feb 2025
Certificate of change of name
Submitted on 11 Dec 2024
Change of name notice
Submitted on 11 Dec 2024
Notice of deemed approval of proposals
Submitted on 28 Nov 2024
Statement of administrator's proposal
Submitted on 14 Nov 2024
Registered office address changed from C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 30 September 2024
Submitted on 30 Sep 2024
Appointment of an administrator
Submitted on 20 Sep 2024
Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 September 2024
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year