Background WavePink WaveYellow Wave

PETSCO LIMITED (03657183)

PETSCO LIMITED (03657183) is an active UK company. incorporated on 27 October 1998. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PETSCO LIMITED has been registered for 27 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
03657183
Status
active
Type
ltd
Incorporated
27 October 1998
Age
27 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETSCO LIMITED

PETSCO LIMITED is an active company incorporated on 27 October 1998 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PETSCO LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03657183

LTD Company

Age

27 Years

Incorporated 27 October 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

L&P 18 LIMITED
From: 27 October 1998To: 15 February 2000
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

The Chocolate Factory Keynsham Bristol BS31 2AU England
From: 4 May 2018To: 4 May 2018
8 Bradford Road Guiseley Leeds West Yorkshire LS20 8NH
From: 27 October 1998To: 4 May 2018
Timeline

21 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Oct 98
Loan Secured
Jan 16
Loan Cleared
Feb 16
Director Joined
Jun 16
Loan Secured
Nov 16
Owner Exit
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

HARRISON, Valerie Eleanor

Resigned
Ayden Farm, KeighleyBD20 7BE
Secretary
Appointed 01 Apr 1999
Resigned 01 Apr 2008

L&P COMPANY SECRETARY LIMITED

Resigned
12 Park Square East, LeedsLS1 2LF
Corporate secretary
Appointed 27 Oct 1998
Resigned 01 Apr 1999

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 27 Apr 2018
Resigned 30 Sept 2019

GUGGENHEIM, John Michael

Resigned
Keynsham, BristolBS31 2AU
Born December 1967
Director
Appointed 19 Jan 2009
Resigned 27 Apr 2018

HARRIS, James Michael

Resigned
Bradford Road, LeedsLS20 8NH
Born August 1973
Director
Appointed 29 Apr 2016
Resigned 27 Apr 2018

HARRISON, Craig

Resigned
Keynsham, BristolBS31 2AU
Born July 1947
Director
Appointed 01 Apr 1999
Resigned 27 Apr 2018

HARRISON, Timothy Andrew

Resigned
Keynsham, BristolBS31 2AU
Born September 1968
Director
Appointed 19 Jan 2009
Resigned 27 Apr 2018

HARRISON, Timothy Andrew

Resigned
8a Walker Wood, ShipleyBD17 5BE
Born September 1968
Director
Appointed 01 Apr 1999
Resigned 01 Jul 2005

HILLER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 27 Apr 2018
Resigned 02 Mar 2020

JONES, Richard Gary

Resigned
19 Lister Street, IlkleyLS29 9ET
Born December 1967
Director
Appointed 19 Jun 2000
Resigned 01 Apr 2002

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

L&P DIRECTOR NOMINEE LIMITED

Resigned
12 Park Square East, LeedsLS1 2LF
Corporate director
Appointed 27 Oct 1998
Resigned 01 Apr 1999

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Significant influence or control
Notified 27 Apr 2018
Ceased 27 Apr 2018

Mr Timothy Andrew Harrison

Ceased
Keynsham, BristolBS31 2AU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 October 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Resolution
11 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
1 May 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Legacy
16 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Legacy
8 May 2010
MG01MG01
Legacy
21 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
2 October 2009
MG01MG01
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
225Change of Accounting Reference Date
Legacy
11 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
17 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Incorporation Company
27 October 1998
NEWINCIncorporation