Company NamePet Technology Limited
Company StatusActive
Company Number09521139
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr James Andrews
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressS64 Somerset House
Strand
London
Westminster
WC2R 1LA
Director NameMr David James Alexander Grant
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressS64 Somerset House
Strand
London
Westminster
WC2R 1LA
Director NameDr Kimberley Schiller
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed29 January 2018(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressS64 Somerset House
Strand
London
Westminster
WC2R 1LA
Director NameMr Amit Bhola
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 February 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressT-128 New Wing, Somerset House
Strand
London
WC2R 1LA
Director NameMr Harald Strom
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 2018(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2019)
RoleInvestment Banker
Country of ResidenceSweden
Correspondence AddressT-128 New Wing, Somerset House
Strand
London
WC2R 1LA

Contact

Websitewww.felcana.com

Location

Registered AddressS64 Somerset House
Strand
London
Westminster
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 November 2022Memorandum and Articles of Association (19 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
30 May 2021Confirmation statement made on 1 April 2021 with updates (9 pages)
30 May 2021Registered office address changed from T-128 New Wing, Somerset House Strand London WC2R 1LA United Kingdom to S64 Somerset House Strand London Westminster WC2R 1LA on 30 May 2021 (1 page)
26 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 May 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 275.13142
(3 pages)
19 May 2020Confirmation statement made on 1 April 2020 with updates (10 pages)
26 February 2020Termination of appointment of Amit Bhola as a director on 26 February 2020 (1 page)
11 February 2020Termination of appointment of Harald Strom as a director on 31 December 2019 (1 page)
3 February 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
20 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 228.33763
(3 pages)
20 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
6 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 218.86678
(3 pages)
14 June 2019Statement of capital following an allotment of shares on 19 April 2018
  • GBP 200.9181
(3 pages)
14 June 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 200.74625
(3 pages)
14 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 203.78129
(3 pages)
14 June 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 208.06211
(3 pages)
14 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 200.72461
(3 pages)
14 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 201.80277
(3 pages)
14 June 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 200.5298
(3 pages)
15 April 2019Confirmation statement made on 1 April 2019 with updates (9 pages)
9 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 191.98793
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 5 October 2018
  • GBP 187.3854
(3 pages)
9 January 2019Change of details for Dr James Aloysius Andrews as a person with significant control on 28 June 2017 (2 pages)
9 January 2019Statement of capital following an allotment of shares on 21 June 2018
  • GBP 179.91784
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 190.46493
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 3 December 2018
  • GBP 189.79928
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 191.43893
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 4 August 2018
  • GBP 182.19059
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 199.83173
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 30 September 2018
  • GBP 183.81397
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 9 October 2018
  • GBP 188.35943
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 193.61133
(3 pages)
24 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
30 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 178.61912
(3 pages)
14 April 2018Confirmation statement made on 1 April 2018 with updates (8 pages)
23 February 2018Current accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
20 February 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 168.71648
(3 pages)
20 February 2018Appointment of Mr David James Alexander Grant as a director on 29 January 2018 (2 pages)
20 February 2018Appointment of Mr Amit Bhola as a director on 29 January 2018 (2 pages)
20 February 2018Appointment of Mr Harald Strom as a director on 29 January 2018 (2 pages)
16 February 2018Appointment of Dr Kimberley Schiller as a director on 29 January 2018 (2 pages)
16 February 2018Registered office address changed from Makerversity Somerset House Strand London WC2R 1LA England to T-128 New Wing, Somerset House Strand London WC2R 1LA on 16 February 2018 (1 page)
23 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 August 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 140.71511
(3 pages)
5 August 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 140.71511
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 126.52456
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 128.17508
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 130.17929
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 122.987733
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 130.17929
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 122.07616
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 122.07616
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 5 March 2017
  • GBP 128.41087
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 5 March 2017
  • GBP 128.41087
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 126.52456
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 121.21931
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 122.987733
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 128.17508
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 121.21931
(3 pages)
5 April 2017Registered office address changed from PO Box WC2R 1LA Makerversity Somerset House Victoria Embankment London Choose County WC2R 1LA United Kingdom to Makerversity Somerset House Strand London WC2R 1LA on 5 April 2017 (1 page)
5 April 2017Registered office address changed from PO Box WC2R 1LA Makerversity Somerset House Victoria Embankment London Choose County WC2R 1LA United Kingdom to Makerversity Somerset House Strand London WC2R 1LA on 5 April 2017 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
17 March 2017Registered office address changed from Flat 1a Craven Court 29-31 Craven Road London W2 3BX United Kingdom to PO Box WC2R 1LA Makerversity Somerset House Victoria Embankment London Choose County WC2R 1LA on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Flat 1a Craven Court 29-31 Craven Road London W2 3BX United Kingdom to PO Box WC2R 1LA Makerversity Somerset House Victoria Embankment London Choose County WC2R 1LA on 17 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 September 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 117.03
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 117.03
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 114.59
(4 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 114.59
(4 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 114.594
(4 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 114.594
(4 pages)
8 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 27/11/15
(6 pages)
8 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 27/11/15
(6 pages)
5 April 2016Statement of capital following an allotment of shares on 28 February 2016
  • GBP 101.6253
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 28 February 2016
  • GBP 101.6253
(4 pages)
9 March 2016Sub-division of shares on 24 February 2016 (4 pages)
9 March 2016Sub-division of shares on 24 February 2016 (4 pages)
3 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 27/11/2015
(4 pages)
3 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 27/11/2015
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 03/03/2016 and 08/04/2016
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 03/03/2016 and 08/04/2016
(4 pages)
1 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)