ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pd688iro Ltd

Pd688iro Ltd is an active company incorporated on 10 March 2021 with the registered office located in Godalming, Surrey. Pd688iro Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13255644
Private limited company
Age
4 years
Incorporated 10 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (9 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
First Floor River Court The Old Mill Office
Mill Lane
Godalming
Surrey
GU7 1EZ
United Kingdom
Address changed on 6 May 2025 (7 months ago)
Previous address was Basement 68 Gloucester Street London SW1V 4EF England
Telephone
020 39181382
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1973
CP475 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
68 Gloucester Street Management Company Limited
James William Denton Wood is a mutual person.
Active
Pd813ety Ltd
James William Denton Wood and Constantine Energy Storage Services Limited are mutual people.
Active
Pelagic Energy Development Ltd
James William Denton Wood is a mutual person.
Active
Hd888cap Limited
James William Denton Wood is a mutual person.
Active
Hd192ray Ltd
James William Denton Wood is a mutual person.
Active
Hb825axm Ltd
James William Denton Wood is a mutual person.
Active
Hd639leg Limited
James William Denton Wood is a mutual person.
Active
Hb333mil Ltd
James William Denton Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£100
Decreased by £1.35K (-93%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.52M
Increased by £1.66M (+195%)
Total Liabilities
-£2.8M
Increased by £1.87M (+200%)
Net Assets
-£283.46K
Decreased by £203.24K (+253%)
Debt Ratio (%)
111%
Increased by 1.87% (+2%)
Latest Activity
Cp475 Limited (PSC) Appointed
16 Days Ago on 14 Dec 2025
Constantine Energy Storage Services Limited Appointed
16 Days Ago on 14 Dec 2025
Pelagic Energy Development Ltd Resigned
16 Days Ago on 14 Dec 2025
Pelagic Energy Development Ltd (PSC) Resigned
16 Days Ago on 14 Dec 2025
Full Accounts Submitted
3 Months Ago on 29 Sep 2025
Pelagic Energy Development Ltd Details Changed
7 Months Ago on 6 May 2025
Pelagic Energy Development Ltd (PSC) Details Changed
7 Months Ago on 6 May 2025
Registered Address Changed
7 Months Ago on 6 May 2025
Confirmation Submitted
9 Months Ago on 4 Apr 2025
Full Accounts Submitted
1 Year 4 Months Ago on 15 Aug 2024
Get Credit Report
Discover Pd688iro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Pelagic Energy Development Ltd as a person with significant control on 14 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Pelagic Energy Development Ltd as a director on 14 December 2025
Submitted on 15 Dec 2025
Appointment of Constantine Energy Storage Services Limited as a director on 14 December 2025
Submitted on 15 Dec 2025
Notification of Cp475 Limited as a person with significant control on 14 December 2025
Submitted on 15 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Pelagic Energy Development Ltd on 6 May 2025
Submitted on 1 Sep 2025
Change of details for Pelagic Energy Development Ltd as a person with significant control on 6 May 2025
Submitted on 1 Sep 2025
Registered office address changed from Basement 68 Gloucester Street London SW1V 4EF England to First Floor River Court the Old Mill Office Mill Lane Godalming Surrey GU7 1EZ on 6 May 2025
Submitted on 6 May 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year