Background WavePink WaveYellow Wave

THE PET DETECTIVES LIMITED (05576765)

THE PET DETECTIVES LIMITED (05576765) is an active UK company. incorporated on 28 September 2005. with registered office in Billingshurst. The company operates in the Administrative and Support Service Activities sector, engaged in investigation activities. THE PET DETECTIVES LIMITED has been registered for 20 years. Current directors include BUTCHER, Colin John.

Company Number
05576765
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
3 Linden House Guildford Road, Billingshurst, RH14 0SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Investigation activities
Directors
BUTCHER, Colin John
SIC Codes
80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PET DETECTIVES LIMITED

THE PET DETECTIVES LIMITED is an active company incorporated on 28 September 2005 with the registered office located in Billingshurst. The company operates in the Administrative and Support Service Activities sector, specifically engaged in investigation activities. THE PET DETECTIVES LIMITED was registered 20 years ago.(SIC: 80300)

Status

active

Active since 20 years ago

Company No

05576765

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

COLLINS & MAYNARD LIMITED
From: 28 September 2005To: 21 September 2010
Contact
Address

3 Linden House Guildford Road Loxwood Billingshurst, RH14 0SE,

Previous Addresses

C/O Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB
From: 19 October 2010To: 15 January 2024
Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB
From: 28 September 2005To: 19 October 2010
Timeline

2 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BUTCHER, Colin John

Active
Guildford Road, BillingshurstRH14 0SE
Born June 1960
Director
Appointed 28 Sept 2005

WHEELER, Andrea Jane

Resigned
8 Elgar Way, HorshamRH13 6RH
Secretary
Appointed 28 Sept 2005
Resigned 03 Mar 2010

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 28 Sept 2005
Resigned 03 Oct 2005

WHEELER, Kenneth Robert

Resigned
8 Elgar Way, HorshamRH13 6RH
Born February 1954
Director
Appointed 28 Sept 2005
Resigned 03 Mar 2010

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 28 Sept 2005
Resigned 03 Oct 2005

Persons with significant control

1

Mr Colin John Butcher

Active
Guildford Road, BillingshurstRH14 0SE
Born June 1960

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

68

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
8 November 2006
88(2)R88(2)R
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Legacy
24 October 2006
288cChange of Particulars
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
225Change of Accounting Reference Date
Legacy
19 October 2005
287Change of Registered Office
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
287Change of Registered Office
Incorporation Company
28 September 2005
NEWINCIncorporation