Background WavePink WaveYellow Wave

PETUK LIMITED (07161100)

PETUK LIMITED (07161100) is an active UK company. incorporated on 17 February 2010. with registered office in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PETUK LIMITED has been registered for 16 years. Current directors include BOOTH, Iain David.

Company Number
07161100
Status
active
Type
ltd
Incorporated
17 February 2010
Age
16 years
Address
Grange Barn, Ripon, HG4 3JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTH, Iain David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETUK LIMITED

PETUK LIMITED is an active company incorporated on 17 February 2010 with the registered office located in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PETUK LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07161100

LTD Company

Age

16 Years

Incorporated 17 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

VETUK EXPORT LIMITED
From: 2 August 2016To: 30 April 2020
NUTRECARE LIMITED
From: 17 February 2010To: 2 August 2016
Contact
Address

Grange Barn Sutton Grange Ripon, HG4 3JZ,

Previous Addresses

Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom
From: 5 August 2021To: 6 March 2025
Unit 7 - 8 Europark Station Road Thirsk North Yorkshire YO7 1GQ England
From: 4 February 2016To: 5 August 2021
C/O Ian Walker & Co the Catalyst Baird Lane Heslington York North Yorkshire YO10 5GA
From: 10 August 2012To: 4 February 2016
30 Yorkersgate Malton North Yorkshire YO17 7AW England
From: 13 July 2012To: 10 August 2012
Unit 9B Churchfields Business Park Clensmore Street Kidderminster DY10 2JY England
From: 17 February 2010To: 13 July 2012
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jul 12
Director Joined
Jul 12
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Mar 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOOTH, Iain David

Active
Sutton Grange, RiponHG4 3JZ
Born February 1972
Director
Appointed 06 Jul 2012

BIANCO, Michael Clifford

Resigned
Manor Lane, StourbridgeDY7 5EG
Born March 1965
Director
Appointed 17 Feb 2010
Resigned 06 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Iain David Booth

Active
Sutton Grange, RiponHG4 3JZ
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Station Road, ThirskYO7 1GQ

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
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Resolution
30 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Resolution
2 August 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
2 August 2016
NM06NM06
Change Of Name Notice
2 August 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
1 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 February 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
12 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Incorporation Company
17 February 2010
NEWINCIncorporation