Company NamePet Mate Midco Limited
DirectorsPaul Richard Egan and Julian Edward Carr
Company StatusActive
Company Number12289287
CategoryPrivate Limited Company
Incorporation Date30 October 2019(4 years, 5 months ago)
Previous NameAnubis Midco Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Richard Egan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(4 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyon Road Hersham
Surrey
KT12 3PU
Director NameMr Julian Edward Carr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyon Road Hersham
Surrey
KT12 3PU
Director NameMr Timothy Nigel Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
GL50 1YD
Wales
Director NameMr Scott Alexander James Bannerman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyon Road Hersham
Surrey
KT12 3PU
Director NameMr Andrew James Lane
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(1 month, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 04 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLyon Road Hersham
Surrey
KT12 3PU
Director NameMs Gracia Sarah Amico
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(10 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyon Road Hersham
Surrey
KT12 3PU

Location

Registered AddressLyon Road
Hersham
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

18 December 2019Delivered on: 23 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all of its intellectual property (although no further details are specified in the charge). See further clause 3.1 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). SE further clause 3.1 of the charge.
Outstanding

Filing History

8 December 2023Appointment of Mr Julian Edward Carr as a director on 8 December 2023 (2 pages)
7 December 2023Termination of appointment of Andrew James Lane as a director on 4 December 2023 (1 page)
22 November 2023Termination of appointment of Gracia Sarah Amico as a director on 15 November 2023 (1 page)
22 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
22 November 2023Appointment of Mr Paul Richard Egan as a director on 15 November 2023 (2 pages)
14 March 2023Termination of appointment of Scott Alexander James Bannerman as a director on 1 February 2023 (1 page)
31 January 2023Group of companies' accounts made up to 31 January 2022 (31 pages)
18 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
23 February 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
30 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
23 November 2020Previous accounting period shortened from 31 October 2020 to 31 January 2020 (1 page)
24 September 2020Appointment of Ms Gracia Sarah Amico as a director on 24 September 2020 (2 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 January 2020Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to Lyon Road Hersham Surrey KT12 3PU on 2 January 2020 (1 page)
23 December 2019Registration of charge 122892870001, created on 18 December 2019 (69 pages)
9 December 2019Appointment of Mr Andrew James Lane as a director on 9 December 2019 (2 pages)
9 December 2019Appointment of Mr Scott Alexander James Bannerman as a director on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of Timothy Nigel Ward as a director on 9 December 2019 (1 page)
4 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
(3 pages)
30 October 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-30
  • GBP 1
(24 pages)