Background WavePink WaveYellow Wave

PET MUNCHIES LIMITED (06470709)

PET MUNCHIES LIMITED (06470709) is an active UK company. incorporated on 11 January 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PET MUNCHIES LIMITED has been registered for 18 years. Current directors include LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang.

Company Number
06470709
Status
active
Type
ltd
Incorporated
11 January 2008
Age
18 years
Address
Third Floor Northdown Street, London, N1 9BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET MUNCHIES LIMITED

PET MUNCHIES LIMITED is an active company incorporated on 11 January 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PET MUNCHIES LIMITED was registered 18 years ago.(SIC: 46900)

Status

active

Active since 18 years ago

Company No

06470709

LTD Company

Age

18 Years

Incorporated 11 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Third Floor Northdown Street 11-21 Northdown Street London, N1 9BN,

Previous Addresses

Pera Business Park South Annexe Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
From: 1 July 2022To: 4 August 2025
Russell House 140 High Street Edgware Middlesex HA8 7LW
From: 17 February 2015To: 1 July 2022
12 Oakwood Road Bricket Wood St. Albans Hertfordshire AL2 3PU
From: 11 January 2008To: 17 February 2015
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Sept 13
Loan Secured
Mar 15
Owner Exit
Mar 18
Loan Cleared
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LOFNES, Martin Sigvald

Active
Northdown Street, LondonN1 9BN
Born September 1970
Director
Appointed 09 Jun 2025

SCHULZE-MELANDER, Christoph Wolfgang

Active
Northdown Street, LondonN1 9BN
Born March 1974
Director
Appointed 09 Aug 2024

ROTHMAN, Cynthia

Resigned
Bricket Wood, St AlbansAL2 3PU
Secretary
Appointed 10 Jan 2010
Resigned 10 Jan 2012

AT SECRETARIES LIMITED

Resigned
Solo House, The Courtyard, HorshamRH12 1AT
Corporate secretary
Appointed 11 Jan 2008
Resigned 19 Mar 2009

AGNEW, James Douglas

Resigned
Stratton Street, LondonW1J 8LD
Born June 1974
Director
Appointed 30 Jun 2022
Resigned 11 Oct 2023

GORMAN, Geoffrey Joseph Fitzhugh

Resigned
Stratton Street, LondonW1J 8LD
Born January 1957
Director
Appointed 30 Jun 2022
Resigned 11 Oct 2023

KAY, Helena Vicki

Resigned
Oakwood Road, St AlbansAL2 3PU
Born August 1970
Director
Appointed 19 Mar 2009
Resigned 20 Jul 2011

MANGION, Peter Anthony

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born January 1961
Director
Appointed 30 Jun 2022
Resigned 09 Aug 2024

ROTHMAN, Suzanne Natalie

Resigned
Oakwood Road, St. AlbansAL2 3PU
Born August 1963
Director
Appointed 20 Jul 2011
Resigned 30 Jun 2022

WOODHAMS, Steve

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born September 1979
Director
Appointed 11 Oct 2023
Resigned 09 Jun 2025

AT DIRECTORS LIMITED

Resigned
Solo House, The Courtyard, HorshamRH12 1AT
Corporate director
Appointed 11 Jan 2008
Resigned 19 Mar 2009

Persons with significant control

2

1 Active
1 Ceased
140 High Street, EdgwareHA8 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2016

Ms Suzanne Natalie Rothman

Ceased
Bricket Wood, St AlbansAL2 3PU
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Legacy
7 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
287Change of Registered Office
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Incorporation Company
11 January 2008
NEWINCIncorporation