Background WavePink WaveYellow Wave

REPTILE AND EXOTIC PET TRADE ASSOCIATION LIMITED (05266382)

REPTILE AND EXOTIC PET TRADE ASSOCIATION LIMITED (05266382) is an active UK company. incorporated on 21 October 2004. with registered office in Hampshire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. REPTILE AND EXOTIC PET TRADE ASSOCIATION LIMITED has been registered for 21 years. Current directors include FLEMING, Paul, JONES, Christopher Marc, WISE, John Douglas.

Company Number
05266382
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 2004
Age
21 years
Address
242-244 Havant Road, Cosham, Hampshire, PO6 1PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
FLEMING, Paul, JONES, Christopher Marc, WISE, John Douglas
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPTILE AND EXOTIC PET TRADE ASSOCIATION LIMITED

REPTILE AND EXOTIC PET TRADE ASSOCIATION LIMITED is an active company incorporated on 21 October 2004 with the registered office located in Hampshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. REPTILE AND EXOTIC PET TRADE ASSOCIATION LIMITED was registered 21 years ago.(SIC: 47760)

Status

active

Active since 21 years ago

Company No

05266382

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

242-244 Havant Road, Cosham Portsmouth Hampshire, PO6 1PA,

Timeline

13 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Sept 16
New Owner
Nov 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FLEMING, Paul

Active
242-244 Havant Road, Cosham, HampshirePO6 1PA
Born October 1983
Director
Appointed 06 Sept 2023

JONES, Christopher Marc

Active
242-244 Havant Road, Cosham, HampshirePO6 1PA
Born July 1985
Director
Appointed 06 Sept 2023

WISE, John Douglas

Active
242-244 Havant Road, Cosham, HampshirePO6 1PA
Born March 1971
Director
Appointed 06 Sept 2023

MUNT, Marion Patricia

Resigned
242-244 Havant Road, PortsmouthPO6 1PA
Secretary
Appointed 21 Oct 2004
Resigned 06 Sept 2023

MUNT, Graham Edward

Resigned
242-244 Havant Road, PortsmouthPO6 1PA
Born March 1945
Director
Appointed 21 Oct 2004
Resigned 24 Mar 2022

MUNT, Marion Patricia

Resigned
Cosham, PortsmouthPO6 1PA
Born June 1947
Director
Appointed 01 Sept 2016
Resigned 13 Sept 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Paul Fleming

Active
242-244 Havant Road, Cosham, HampshirePO6 1PA
Born October 1983

Nature of Control

Significant influence or control
Notified 13 Sept 2023

Mr John Douglas Wise

Active
242-244 Havant Road, Cosham, HampshirePO6 1PA
Born March 1971

Nature of Control

Significant influence or control
Notified 13 Sept 2023

Mr Christopher Marc Jones

Active
242-244 Havant Road, Cosham, HampshirePO6 1PA
Born July 1985

Nature of Control

Significant influence or control
Notified 13 Sept 2023

Mrs Marian Patricia Munt

Ceased
242-244 Havant Road, Cosham, HampshirePO6 1PA
Born June 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Mar 2022
Ceased 13 Sept 2023

Mr Graham Edward Munt

Ceased
242-244 Havant Road, Cosham, HampshirePO6 1PA
Born March 1945

Nature of Control

Right to appoint and remove directors
Notified 21 Oct 2016
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
225Change of Accounting Reference Date
Incorporation Company
21 October 2004
NEWINCIncorporation