Company NamePet Teezer Limited
DirectorJames Vowles
Company StatusActive
Company Number08112413
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Vowles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st And 2nd Floor 205 Stockwell Road
London
SW9 9SL
Director NameMr Matthew Paul Lumb
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address205 Stockwell Road
1st And 2nd Floor
London
SW9 9SL
Director NameMr Shaun Pulfrey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address205 Stockwell Road
1st And 2nd Floor
London
SW9 9SL
Secretary NameMatthew Paul Lumb
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address205 Stockwell Road
1st And 2nd Floor
London
SW9 9SL

Location

Registered Address1st And 2nd Floor 205 Stockwell Road
London
SW9 9SL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
14 October 2021Registered office address changed from 205 Stockwell Road 1st and 2nd Floor London SW9 9SL England to 1st and 2nd Floor 205 Stockwell Road London SW9 9SL on 14 October 2021 (1 page)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 August 2021Cessation of Shaun Pulfrey as a person with significant control on 20 June 2018 (1 page)
10 August 2021Notification of Tangle Teezer Limited as a person with significant control on 20 June 2018 (2 pages)
4 August 2021Termination of appointment of Shaun Pulfrey as a director on 30 July 2021 (1 page)
4 August 2021Appointment of Mr James Vowles as a director on 30 July 2021 (2 pages)
29 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Matthew Paul Lumb as a secretary on 31 March 2018 (1 page)
23 April 2018Termination of appointment of Matthew Paul Lumb as a director on 31 March 2018 (1 page)
23 April 2018Cessation of Matthew Paul Lumb as a person with significant control on 31 March 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Notification of Matthew Paul Lumb as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Matthew Paul Lumb as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Shaun Pulfrey as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Shaun Pulfrey as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
20 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Director's details changed for Mr Matthew Paul Lumb on 1 September 2015 (2 pages)
28 July 2016Director's details changed for Mr Matthew Paul Lumb on 1 September 2015 (2 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
11 January 2016Registered office address changed from 143 Acre Lane London SW2 5UA to 205 Stockwell Road 1st and 2nd Floor London SW9 9SL on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 143 Acre Lane London SW2 5UA to 205 Stockwell Road 1st and 2nd Floor London SW9 9SL on 11 January 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 November 2013Company name changed dwfco 1 LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
(3 pages)
11 November 2013Change of name notice (2 pages)
11 November 2013Company name changed dwfco 1 LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
(3 pages)
11 November 2013Change of name notice (2 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(14 pages)
5 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(14 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
13 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
12 July 2012Company name changed zoom groom LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
(3 pages)
12 July 2012Change of name notice (2 pages)
12 July 2012Change of name notice (2 pages)
12 July 2012Company name changed zoom groom LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
(3 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)