Company NamePredator Pest Solutions Ltd
DirectorSamuel Benjamin Thorpe
Company StatusActive
Company Number07978859
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Samuel Benjamin Thorpe
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPandora House 41-45 Lind Road
Sutton
Surrey
SM1 4PP
Director NameMr Nicholas Mark Norman Shaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Benfleet Close
Sutton
Surrey
SM1 3SD

Contact

Websitewww.predatorpestsolutions.co.uk/
Email address[email protected]
Telephone0800 1123480
Telephone regionFreephone

Location

Registered AddressPandora House
41-45 Lind Road
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher Johnson
50.00%
Ordinary B
100 at £1Nicholas Shaw
50.00%
Ordinary A

Financials

Year2014
Net Worth£9,742
Cash£15,908
Current Liabilities£3,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

22 January 2021Registered office address changed from Office 9 Pandora House 41 - 45 Lind Road Sutton SM1 4PP England to 13 Alresford Road Guildford Surrey GU2 7UG on 22 January 2021 (1 page)
19 January 2021Appointment of Mr Samuel Benjamin Thorpe as a director on 4 January 2021 (2 pages)
19 January 2021Termination of appointment of Nicholas Mark Norman Shaw as a director on 4 January 2021 (1 page)
19 January 2021Notification of Samuel Benjamin Thorpe as a person with significant control on 4 January 2021 (2 pages)
19 January 2021Cessation of Nicholas Mark Norman Shaw as a person with significant control on 4 January 2021 (1 page)
7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to Office 9 Pandora House 41 - 45 Lind Road Sutton SM1 4PP on 5 April 2019 (1 page)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)