PFHD LIMITED
Activities of other holding companies n.e.c.
PFHD LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH United Kingdom
Full company profile for PFHD LIMITED (09486090), an active company based in Birmingham, United Kingdom. Incorporated 12 Mar 2015. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£6.70k
Net Assets
£16.08k
Total Liabilities
£7.63k
Turnover
N/A
Employees
N/A
Debt Ratio
32%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hollis, Steven Peter | Director | New Zealander | New Zealand | 12 Mar 2015 | Active |
| White, Gregory Joseph Arthur | Director | British | England | 12 Mar 2015 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Pfhd Hold Co Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Silloh Holdings Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Gshw Limited
Unknown
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Jane Lesley Hollis
Ceased 8 Dec 2021
Steven Hollis
Ceased 8 Dec 2021
Purple Frog Group Limited
Ceased 11 Mar 2019
Silloh Holdings Limited
Ceased 9 Apr 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Persons With Significant Control | Gshw Limited notified as a person with significant control | |
| 13 Apr 2026 | Persons With Significant Control | Cessation of Silloh Holdings Limited as a person with significant control on 2026-04-09 | |
| 18 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-10 with no updates | |
| 10 Oct 2025 | Officers | Change to director Mr Steven Peter Hollis on 2025-09-23 | |
| 9 Oct 2025 | Officers | Change to director Mrs Jane Lesley Hollis on 2025-09-23 |
Gshw Limited notified as a person with significant control
Cessation of Silloh Holdings Limited as a person with significant control on 2026-04-09
Confirmation statement made on 2026-03-10 with no updates
Change to director Mr Steven Peter Hollis on 2025-09-23
Change to director Mrs Jane Lesley Hollis on 2025-09-23
Recent Activity
Latest Activity
Gshw Limited notified as a person with significant control
1 weeks ago on 13 Apr 2026
Cessation of Silloh Holdings Limited as a person with significant control on 2026-04-09
1 weeks ago on 13 Apr 2026
Confirmation statement made on 2026-03-10 with no updates
1 months ago on 18 Mar 2026
Change to director Mr Steven Peter Hollis on 2025-09-23
6 months ago on 10 Oct 2025
Change to director Mrs Jane Lesley Hollis on 2025-09-23
6 months ago on 9 Oct 2025
