Background WavePink WaveYellow Wave

PETIOS LIMITED (05995136)

PETIOS LIMITED (05995136) is an active UK company. incorporated on 10 November 2006. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. PETIOS LIMITED has been registered for 19 years. Current directors include BUTLER, Michael, GILL, Davinder, VON MESTERHAZY, Isabella.

Company Number
05995136
Status
active
Type
ltd
Incorporated
10 November 2006
Age
19 years
Address
57 Ladymead, Guildford, GU1 1DB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BUTLER, Michael, GILL, Davinder, VON MESTERHAZY, Isabella
SIC Codes
58290, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETIOS LIMITED

PETIOS LIMITED is an active company incorporated on 10 November 2006 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. PETIOS LIMITED was registered 19 years ago.(SIC: 58290, 62090)

Status

active

Active since 19 years ago

Company No

05995136

LTD Company

Age

19 Years

Incorporated 10 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

VET ENVOY LIMITED
From: 10 November 2006To: 25 October 2024
Contact
Address

57 Ladymead Guildford, GU1 1DB,

Previous Addresses

Office 7 Plas Eirias Business Centre, Abergele Road Colwyn Bay North Wales LL29 8BF
From: 10 November 2006To: 6 August 2018
Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jun 11
Loan Cleared
May 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

TWEMLOW, Christopher Mcgowan

Active
GuildfordGU1 1DB
Secretary
Appointed 01 Feb 2021

BUTLER, Michael

Active
GuildfordGU1 1DB
Born May 1959
Director
Appointed 30 Apr 2025

GILL, Davinder

Active
GuildfordGU1 1DB
Born October 1976
Director
Appointed 01 Dec 2025

VON MESTERHAZY, Isabella

Active
GuildfordGU1 1DB
Born August 1974
Director
Appointed 30 Apr 2025

CLARE, Guy Flint

Resigned
81 Madison Park, BoltonBL5 3WA
Secretary
Appointed 10 Nov 2006
Resigned 22 Jan 2009

JACK-KEE, Robin

Resigned
GuildfordGU1 1DB
Secretary
Appointed 24 May 2017
Resigned 01 Feb 2021

CHURCHLOW, Mark John

Resigned
Ladymead, GuildfordGU1 1DB
Born March 1959
Director
Appointed 24 May 2017
Resigned 31 Dec 2018

CLARE, Guy Flint

Resigned
Peregian Esplanade, Sunshine Coast4573
Born March 1969
Director
Appointed 10 Nov 2006
Resigned 21 Jun 2011

DYSON, Fernley Keith

Resigned
GuildfordGU1 1DB
Born February 1965
Director
Appointed 07 Jan 2019
Resigned 11 Jul 2022

FLETCHER, Michael

Resigned
28 Oak Grove, StockportSK12 1AE
Born September 1964
Director
Appointed 10 Nov 2006
Resigned 24 May 2017

GEORGE, Nicola Jane

Resigned
GuildfordGU1 1DB
Born November 1969
Director
Appointed 13 Dec 2024
Resigned 30 Apr 2025

HILLON, James

Resigned
GuildfordGU1 1DB
Born December 1975
Director
Appointed 13 Dec 2024
Resigned 30 Apr 2025

KIRKHAM, Sarah Louise Mary

Resigned
GuildfordGU1 1DB
Born February 1992
Director
Appointed 30 Apr 2025
Resigned 30 Sept 2025

MCGINN, Simon Cavendish

Resigned
GuildfordGU1 1DB
Born June 1970
Director
Appointed 28 Dec 2018
Resigned 11 Jul 2022

MISSON, Keith

Resigned
GuildfordGU1 1DB
Born November 1974
Director
Appointed 11 Jul 2022
Resigned 14 Nov 2024

RAFFARD, Serge

Resigned
Ladymead, GuildfordGU1 1DB
Born May 1974
Director
Appointed 01 Jul 2023
Resigned 30 Apr 2025

TRELOAR, Stephen

Resigned
GuildfordGU1 1DB
Born October 1968
Director
Appointed 11 Jul 2022
Resigned 30 Jun 2023

WENZEL, Kevin Peter

Resigned
GuildfordGU1 1DB
Born April 1971
Director
Appointed 11 Jul 2022
Resigned 14 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
LondonEC2N 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017

Mr Michael Fletcher

Ceased
Oak Grove, StockportSK12 1AE
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

91

Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 May 2017
MR05Certification of Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Legacy
23 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
23 November 2007
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
19 December 2006
225Change of Accounting Reference Date
Incorporation Company
10 November 2006
NEWINCIncorporation