CompanyTrack
P

PIDHC LIMITED

Active Salford

Non-trading company

0 employees Website
Information technology, telecommunications and data Non-trading company
P

PIDHC LIMITED

Non-trading company

Founded 22 Oct 2014 Active Salford, England 0 employees proofid.com
Information technology, telecommunications and data Non-trading company
Accounts Submitted 9 Jun 2025
Confirmation Statement Submitted 24 Oct 2025
Net assets £3.65M £140.22K 2024 year on year
Total assets £5.44M £140.22K 2024 year on year
Total Liabilities £1.79M £0.00 2024 year on year
Charges 7
7 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8 Exchange Quay Salford M5 3EJ England

Website

proofid.com

Credit Report

Discover PIDHC LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£3.65M

Decreased by £140.22k (-4%)

Total Liabilities

£1.79M

Turnover

N/A

Employees

N/A

Decreased by 3 (-100%)

Debt Ratio

33%

Increased by 1 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 160,394 Shares £2.57m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 20221,715£97k£56.82
1 Apr 202229,150£2.47m£84.73
5 Nov 2017216£2.427£0.011
16 Jun 201729,669£333.331£0.011
11 Dec 201599,644£1k£0.011

Officers

Officers

2 active 8 resigned
Status
Paul HeaneyDirectorBritishEngland4122 Oct 2014Active
Thomas Leonard EgglestonDirectorBritishEngland5022 Oct 2014Active

Shareholders

Shareholders (1)

Hamsard 3659 Limited
100.0%
172,9991 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Hamsard 3659 Limited

United Kingdom

Active
Notified 1 Apr 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROOFID ACQUISITION LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROOFID INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROOFID HOLDINGS LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MAVEN UK REGIONAL BUYOUT I GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
MAVEN GPCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MAVEN GPCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MAVEN CAPITAL PARTNERS UK LLP united kingdom voting rights 75 to 100 percent limited liability partnership
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
PIDHC LIMITED Current Company
PROOFID LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SALFORD SOFTWARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

7 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-22 with updatesView(4 pages)
23 Jul 2025OfficersTermination of Gareth Howard Noonan as director on 2025-04-01View(1 page)
23 Jul 2025OfficersTermination of Maxanna Limited as director on 2025-07-15View(1 page)
9 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(18 pages)
9 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(60 pages)
24 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-22 with updates

23 Jul 2025 Officers

Termination of Gareth Howard Noonan as director on 2025-04-01

23 Jul 2025 Officers

Termination of Maxanna Limited as director on 2025-07-15

9 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

9 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-22 with updates

3 months ago on 24 Oct 2025

Termination of Gareth Howard Noonan as director on 2025-04-01

6 months ago on 23 Jul 2025

Termination of Maxanna Limited as director on 2025-07-15

6 months ago on 23 Jul 2025

Annual accounts made up to 2024-09-30

8 months ago on 9 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 9 May 2025