ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PDZ (UK) Limited

PDZ (UK) Limited is an active company incorporated on 2 January 2013 with the registered office located in Newcastle upon Tyne, Tyne and Wear. PDZ (UK) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08344863
Private limited company
Age
12 years
Incorporated 2 January 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (10 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
2nd Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
United Kingdom
Address changed on 27 Jun 2024 (1 year 4 months ago)
Previous address was 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1973
Director • British • Lives in England • Born in Sep 1973
Secretary
Greenx Metals Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PD Co Holdings (UK) Limited
Benjamin Rade Stoikovich and Simon Mark Kersey are mutual people.
Active
McCourt Mining (UK) Limited
Benjamin Rade Stoikovich is a mutual person.
Active
McCourt Holdings (UK) Limited
Benjamin Rade Stoikovich is a mutual person.
Active
Cheyney Resources Limited
Simon Mark Kersey is a mutual person.
Active
Apollo Minerals (UK) Limited
Benjamin Rade Stoikovich is a mutual person.
Active
Selwyn Capital Ltd
Benjamin Rade Stoikovich is a mutual person.
Active
Eri Bedwas Limited
Simon Mark Kersey is a mutual person.
Active
Gemini Resources (Kroussou) Limited
Benjamin Rade Stoikovich is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£16.8M
Increased by £323K (+2%)
Total Liabilities
-£2.07M
Increased by £337K (+19%)
Net Assets
£14.73M
Decreased by £14K (-0%)
Debt Ratio (%)
12%
Increased by 1.8% (+17%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Mr Dylan Browne Details Changed
1 Year 5 Months Ago on 7 Jun 2024
Mr Simon Mark Kersey Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Mr Benjamin Rade Stoikovich Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Feb 2024
Greenx Metals Limited (PSC) Appointed
8 Years Ago on 2 Jan 2017
Pdz Holdings Pty Limited (PSC) Resigned
8 Years Ago on 2 Jan 2017
Get Credit Report
Discover PDZ (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Greenx Metals Limited as a person with significant control on 2 January 2017
Submitted on 19 Aug 2025
Cessation of Pdz Holdings Pty Limited as a person with significant control on 2 January 2017
Submitted on 19 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 15 Jan 2025
Secretary's details changed for Mr Dylan Browne on 7 June 2024
Submitted on 28 Jun 2024
Director's details changed for Mr Simon Mark Kersey on 3 June 2024
Submitted on 28 Jun 2024
Director's details changed for Mr Benjamin Rade Stoikovich on 3 June 2024
Submitted on 28 Jun 2024
Registered office address changed from 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 27 June 2024
Submitted on 27 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 2 January 2024 with no updates
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year