Performance Designed Products Limited

DataGardener
performance designed products limited
dissolved
Unknown

Performance Designed Products Limited

06305276Private Limited With Share Capital

Arnold & Porter, Tower 42,, 25 Old Broad Street, London, EC2N1HQ
Incorporated

06/07/2007

Company Age

18 years

Directors

1

Employees

SIC Code

62011

Risk

not scored

Company Overview

Registration, classification & business activity

Performance Designed Products Limited (06305276) is a private limited with share capital incorporated on 06/07/2007 (18 years old) and registered in london, EC2N1HQ. The company operates under SIC code 62011 - ready-made interactive leisure and entertainment software development.

Performance designed products limited is an entertainment company based out of arnold & porter, tower 42, 25 old broad street, london, united kingdom.

Private Limited With Share Capital
SIC: 62011
Unknown
Incorporated 06/07/2007
EC2N1HQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

Patents

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Gazette Dissolved Voluntary
Category:Gazette
Date:23-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:07-10-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Memorandum Articles
Category:Incorporation
Date:04-06-2024
Resolution
Category:Resolution
Date:30-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:01-04-2014
Accounts Amended With Accounts Type Full
Category:Accounts
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-01-2013
Termination Director Company With Name
Category:Officers
Date:25-01-2013
Termination Secretary Company With Name
Category:Officers
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Legacy
Category:Mortgage
Date:21-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2010
Termination Director Company With Name
Category:Officers
Date:17-12-2009
Legacy
Category:Annual Return
Date:03-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Accounts
Date:09-10-2008
Legacy
Category:Officers
Date:28-08-2008
Legacy
Category:Officers
Date:28-08-2008
Legacy
Category:Annual Return
Date:30-07-2008
Incorporation Company
Category:Incorporation
Date:06-07-2007

Import / Export

Imports
12 Months0
60 Months33
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2025
Filing Date30/03/2024
Latest Accounts31/03/2023

Trading Addresses

Sienna Court, Broadway, Maidenhead, Berkshire, SL61NJ
Tower 42, International Financial Centre, 25 Old Broad Street, London, EC2N1HQRegistered

Contact

01908843623
europesales@pdp.compr@pdp.com
pdp.com
Arnold & Porter, Tower 42,, 25 Old Broad Street, London, EC2N1HQ