Background WavePink WaveYellow Wave

PET TEEZER LIMITED (08112413)

PET TEEZER LIMITED (08112413) is an active UK company. incorporated on 20 June 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PET TEEZER LIMITED has been registered for 13 years. Current directors include BARR, Rebecca Elizabeth, VOWLES, James.

Company Number
08112413
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
Union House, London, SE1 0LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARR, Rebecca Elizabeth, VOWLES, James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET TEEZER LIMITED

PET TEEZER LIMITED is an active company incorporated on 20 June 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PET TEEZER LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08112413

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

PET PLEEZER LIMITED
From: 11 November 2013To: 21 June 2017
DWFCO 1 LIMITED
From: 12 July 2012To: 11 November 2013
ZOOM GROOM LIMITED
From: 20 June 2012To: 12 July 2012
Contact
Address

Union House 182-194 Union Street London, SE1 0LH,

Previous Addresses

1st and 2nd Floor 205 Stockwell Road London SW9 9SL United Kingdom
From: 14 October 2021To: 16 August 2024
205 Stockwell Road 1st and 2nd Floor London SW9 9SL England
From: 11 January 2016To: 14 October 2021
143 Acre Lane London SW2 5UA
From: 20 June 2012To: 11 January 2016
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARR, Rebecca Elizabeth

Active
182-194 Union Street, LondonSE1 0LH
Born June 1992
Director
Appointed 27 Mar 2026

VOWLES, James

Active
182-194 Union Street, LondonSE1 0LH
Born October 1972
Director
Appointed 30 Jul 2021

LUMB, Matthew Paul

Resigned
Stockwell Road, LondonSW9 9SL
Secretary
Appointed 20 Jun 2012
Resigned 31 Mar 2018

BALAY, Eric, Mr.

Resigned
Boulevard Victor Hugo, Clichy92110
Born March 1976
Director
Appointed 11 Dec 2024
Resigned 27 Mar 2026

LUMB, Matthew Paul

Resigned
Stockwell Road, LondonSW9 9SL
Born March 1973
Director
Appointed 20 Jun 2012
Resigned 31 Mar 2018

PULFREY, Shaun

Resigned
Stockwell Road, LondonSW9 9SL
Born November 1961
Director
Appointed 20 Jun 2012
Resigned 30 Jul 2021

RENNER, Alessandro, Mr.

Resigned
Boulevard Victor Hugo, Clichy92110
Born November 1973
Director
Appointed 11 Dec 2024
Resigned 27 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Stockwell Road, LondonSW9 9SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018

Mr Shaun Pulfrey

Ceased
Stockwell Road, LondonSW9 9SL
Born November 1961

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 20 Jun 2018

Mr Matthew Paul Lumb

Ceased
Stockwell Road, LondonSW9 9SL
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Resolution
21 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2013
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
6 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Gazette Notice Compulsary
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
13 July 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
20 June 2012
NEWINCIncorporation