Company NameProduct Design Understood Limited
DirectorMichael Thomas
Company StatusActive
Company Number04094875
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Thomas
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(2 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAnwylfa North Street
Caerwys
Mold
Flintshire
CH7 5AW
Wales
Secretary NameMr Michael Thomas
NationalityBritish
StatusCurrent
Appointed20 November 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnwylfa North Street
Caerwys
Mold
Flintshire
CH7 5AW
Wales
Director NameNeil Howard Chamberlain
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Cottage
Babylon Lane, Heath Charnock
Chorley
Lancashire
PR6 9EU
Director NameGeoffrey Brian Gill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 01 November 2000)
RoleAccountant
Correspondence Address11 Donnigton Close
Pennington
Leigh
WN7 3UE
Director NameDiana San Juan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 01 November 2000)
RoleCompany Director
Correspondence Address48 Ravens Wood
Bolton
Lancashire
BL1 5TL
Secretary NameGeoffrey Brian Gill
NationalityBritish
StatusResigned
Appointed24 October 2000(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 01 November 2000)
RoleAccountant
Correspondence Address11 Donnigton Close
Pennington
Leigh
WN7 3UE
Director NameNeil Howard Chamberlain
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Cottage
Babylon Lane, Heath Charnock
Chorley
Lancashire
PR6 9EU
Secretary NameEmma Jane Griffin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 20 November 2002)
RoleSecretary
Correspondence Address12 Calverley Way
Rochdale
Lancashire
OL12 9UF
Secretary NameEmma Jane Griffin
NationalityBritish
StatusResigned
Appointed31 October 2000(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 20 November 2002)
RoleSecretary
Correspondence Address12 Calverley Way
Rochdale
Lancashire
OL12 9UF
Director NameStephen Vize
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address5 Lord Street
Lytham St Annes
Lancashire
FY8 2DF
Director NameMr Alan Howard Wall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepd-u.com

Location

Registered AddressAnwylfa North Street
Caerwys
Mold
Flintshire
CH7 5AW
Wales
ConstituencyDelyn
ParishCaerwys
WardCaerwys
Built Up AreaCaerwys
Address Matches2 other UK companies use this postal address

Shareholders

300 at £0.01Michael Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£58,132
Cash£84,887
Current Liabilities£47,009

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

4 November 2023Compulsory strike-off action has been discontinued (1 page)
1 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
11 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 July 2019Secretary's details changed for Mr Michael Thomas on 1 July 2019 (1 page)
1 July 2019Registered office address changed from 399 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3HB to Anwylfa North Street Caerwys Mold Flintshire CH7 5AW on 1 July 2019 (1 page)
1 July 2019Director's details changed for Mr Michael Thomas on 1 July 2019 (2 pages)
1 July 2019Change of details for Mr Michael Thomas as a person with significant control on 1 July 2019 (2 pages)
6 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 January 2013Registered office address changed from 14 Market Place Ramsbottom Bury Lancashire BL0 9HT on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 14 Market Place Ramsbottom Bury Lancashire BL0 9HT on 14 January 2013 (1 page)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
25 October 2011Secretary's details changed for Michael Thomas on 14 October 2011 (2 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Michael Thomas on 14 October 2011 (2 pages)
25 October 2011Secretary's details changed for Michael Thomas on 14 October 2011 (2 pages)
25 October 2011Director's details changed for Michael Thomas on 14 October 2011 (2 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Director's details changed for Michael Thomas on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Thomas on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Michael Thomas on 1 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 October 2006Return made up to 18/10/06; full list of members (3 pages)
24 October 2006Return made up to 18/10/06; full list of members (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
30 March 2006S-div 23/03/06 (1 page)
30 March 2006Resolutions
  • RES13 ‐ Sub division 14/03/06
(1 page)
30 March 2006Resolutions
  • RES13 ‐ Sub division 14/03/06
(1 page)
30 March 2006S-div 23/03/06 (1 page)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 October 2005Return made up to 18/10/05; full list of members (3 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 18/10/05; full list of members (3 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
8 December 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
25 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
26 October 2002Return made up to 18/10/02; full list of members (6 pages)
26 October 2002Return made up to 18/10/02; full list of members (6 pages)
22 October 2002Company name changed sanjuan technologies LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed sanjuan technologies LIMITED\certificate issued on 22/10/02 (2 pages)
13 June 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
13 June 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
7 November 2001Return made up to 18/10/01; full list of members (6 pages)
7 November 2001Return made up to 18/10/01; full list of members (6 pages)
5 December 2000Company name changed exriva pos LIMITED\certificate issued on 06/12/00 (2 pages)
5 December 2000Company name changed exriva pos LIMITED\certificate issued on 06/12/00 (2 pages)
21 November 2000Company name changed exegesys systems uk LTD\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed exegesys systems uk LTD\certificate issued on 22/11/00 (2 pages)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
18 October 2000Incorporation (13 pages)
18 October 2000Incorporation (13 pages)