Background WavePink WaveYellow Wave

PETAINER UK HOLDINGS LIMITED (07047255)

PETAINER UK HOLDINGS LIMITED (07047255) is an active UK company. incorporated on 16 October 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). PETAINER UK HOLDINGS LIMITED has been registered for 16 years. Current directors include JENNER, Andrew, ROSS, Hugh Alexander.

Company Number
07047255
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
JENNER, Andrew, ROSS, Hugh Alexander
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETAINER UK HOLDINGS LIMITED

PETAINER UK HOLDINGS LIMITED is an active company incorporated on 16 October 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). PETAINER UK HOLDINGS LIMITED was registered 16 years ago.(SIC: 22220)

Status

active

Active since 16 years ago

Company No

07047255

LTD Company

Age

16 Years

Incorporated 16 October 2009

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 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 27 October 2025 (5 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

PO Box 36 Tavistock House (North) Tavistock Square London WC1H 9HR England
From: 23 July 2014To: 2 November 2020
63 Park Road Peterborough PE1 2TN
From: 24 October 2011To: 23 July 2014
63 Park Road Peterborough PE1 2TN United Kingdom
From: 24 October 2011To: 24 October 2011
10 Norwich Street London EC4A 1BD
From: 16 October 2009To: 24 October 2011
Timeline

88 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Dec 09
Funding Round
Nov 10
Director Left
Jul 11
Director Joined
Oct 11
Funding Round
Mar 12
Funding Round
Oct 12
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Share Issue
Oct 14
Funding Round
Oct 14
Share Issue
Oct 14
Share Issue
Oct 14
Share Issue
Oct 14
Funding Round
Oct 14
Share Issue
Oct 14
Director Left
Dec 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Nov 15
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Share Issue
Jun 16
Funding Round
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Jul 17
Funding Round
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Sept 18
Director Left
Oct 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Loan Secured
May 21
Loan Secured
Apr 22
Funding Round
May 22
Loan Cleared
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Jul 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jan 24
Funding Round
Feb 25
Funding Round
Aug 25
Funding Round
Aug 25
21
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JENNER, Andrew

Active
91 Waterloo Road, LondonSE1 8RT
Born January 1969
Director
Appointed 19 Mar 2018

ROSS, Hugh Alexander

Active
91 Waterloo Road, LondonSE1 8RT
Born July 1966
Director
Appointed 19 Mar 2018

HENDERSON, Martin Robert

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 16 Oct 2009
Resigned 26 Oct 2009

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 16 Oct 2009
Resigned 26 Oct 2009

BROD, Jonathan Alfred

Resigned
Wimpole Street, LondonW1G 8AY
Born June 1974
Director
Appointed 26 Oct 2009
Resigned 28 Apr 2016

ELLIS, Mark

Resigned
Park Road, PeterboroughPE1 2TN
Born April 1960
Director
Appointed 24 Oct 2011
Resigned 18 Nov 2013

FAWCETT, Adrian John

Resigned
Tavistock House (North), LondonWC1H 9HB
Born July 1968
Director
Appointed 10 Nov 2015
Resigned 28 Apr 2016

HARTMAN, Michael Henry

Resigned
Tavistock Square, LondonWC1H 9HR
Born January 1965
Director
Appointed 18 Nov 2013
Resigned 19 Mar 2018

KINGSBURY, Edmund William Granville

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born December 1975
Director
Appointed 13 Dec 2013
Resigned 04 Apr 2014

MCNAUGHT-DAVIS, James Anthony

Resigned
Queen Anne Street, LondonW1G 8HE
Born October 1959
Director
Appointed 10 Nov 2009
Resigned 04 Apr 2014

PRESTON, Mark Murray

Resigned
Queen Anne Street, LondonW1G 8HE
Born February 1980
Director
Appointed 18 Nov 2009
Resigned 13 Dec 2013

PRITCHARD, Nigel

Resigned
Tavistock Square, LondonWC1H 9HR
Born April 1963
Director
Appointed 10 Nov 2009
Resigned 01 Sept 2018

VAN HUFFEL, Gert

Resigned
Romeinsesteenweg 56e, Strombeek-Bever
Born July 1972
Director
Appointed 07 Aug 2014
Resigned 09 Dec 2014

WALLIN, Per-Olof

Resigned
Rudenscholdsgatan, Se-531 50
Born May 1961
Director
Appointed 06 Nov 2009
Resigned 25 Oct 2010

WALLS, Stephen Roderick

Resigned
Wimpole Street, LondonW1G 8AY
Born August 1947
Director
Appointed 26 Oct 2009
Resigned 28 Apr 2016

WOODS, Brian George

Resigned
West Ella Road, West EllaHU10 7RS
Born October 1963
Director
Appointed 10 Nov 2009
Resigned 14 Feb 2014

Persons with significant control

4

1 Active
3 Ceased
Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Tavistock House (North), LondonWC1H 9HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 21 Jun 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Jun 2018
Wigmore Street, LondonW1U 2RY

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
RP01SH01RP01SH01
Legacy
29 September 2025
RP01SH01RP01SH01
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
24 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2022
RP04CS01RP04CS01
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
8 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
8 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Resolution
6 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Capital Alter Shares Consolidation
27 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
27 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
27 October 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
3 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
3 October 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Resolution
31 August 2014
RESOLUTIONSResolutions
Resolution
31 August 2014
RESOLUTIONSResolutions
Resolution
31 August 2014
RESOLUTIONSResolutions
Resolution
29 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
24 May 2013
MR05Certification of Charge
Accounts With Accounts Type Group
20 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Resolution
2 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Resolution
19 October 2012
RESOLUTIONSResolutions
Resolution
19 October 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Memorandum Articles
14 December 2010
MEM/ARTSMEM/ARTS
Resolution
14 December 2010
RESOLUTIONSResolutions
Legacy
13 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Resolution
23 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Incorporation Company
16 October 2009
NEWINCIncorporation