Background WavePink WaveYellow Wave

PETS LOVE FRESH LIMITED (09060769)

PETS LOVE FRESH LIMITED (09060769) is an active UK company. incorporated on 29 May 2014. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). PETS LOVE FRESH LIMITED has been registered for 11 years. Current directors include ANTON, Ian Alexander, FARMILOE, Mark Kenneth Meakin, FENWICK, Trevor James and 1 others.

Company Number
09060769
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 years
Address
Plf Blenheim Blenheim Way, Peterborough, PE6 8LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
ANTON, Ian Alexander, FARMILOE, Mark Kenneth Meakin, FENWICK, Trevor James, SUTTON, Michael James
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETS LOVE FRESH LIMITED

PETS LOVE FRESH LIMITED is an active company incorporated on 29 May 2014 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). PETS LOVE FRESH LIMITED was registered 11 years ago.(SIC: 10920)

Status

active

Active since 11 years ago

Company No

09060769

LTD Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

HIKLEAR DOG FOOD LIMITED
From: 29 May 2014To: 12 July 2018
Contact
Address

Plf Blenheim Blenheim Way Northfields Industrial Estate Peterborough, PE6 8LD,

Previous Addresses

32-33 Cowcross Street London EC1M 6DF England
From: 25 November 2020To: 22 April 2024
Fleetworks 26 Farringdon Street London EC4A 4AB England
From: 11 July 2018To: 25 November 2020
Flat 40, Durrels House, 28-46 Warwick Gardens London W14 8QB
From: 29 May 2014To: 11 July 2018
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Oct 14
Share Issue
Oct 14
Funding Round
Jan 16
Funding Round
Apr 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 24
Funding Round
Dec 25
Funding Round
Dec 25
13
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANTON, Ian Alexander

Active
Blenheim Way, PeterboroughPE6 8LD
Born October 1959
Director
Appointed 22 Mar 2022

FARMILOE, Mark Kenneth Meakin

Active
Blenheim Way, PeterboroughPE6 8LD
Born June 1980
Director
Appointed 29 May 2014

FENWICK, Trevor James

Active
Blenheim Way, PeterboroughPE6 8LD
Born February 1954
Director
Appointed 22 Mar 2022

SUTTON, Michael James

Active
Blenheim Way, PeterboroughPE6 8LD
Born July 1955
Director
Appointed 08 Feb 2021

AHUJA, Rahul

Resigned
Cowcross Street, LondonEC1M 6DF
Born January 1971
Director
Appointed 29 May 2014
Resigned 24 Nov 2020

BAILEY, James Edward

Resigned
Cowcross Street, LondonEC1M 6DF
Born September 1983
Director
Appointed 24 Nov 2020
Resigned 18 Jan 2023

Persons with significant control

1

Mr Mark Kenneth Meakin Farmiloe

Active
Blenheim Way, PeterboroughPE6 8LD
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
22 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
1 November 2025
DISS16(SOAS)DISS16(SOAS)
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Resolution
16 December 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
29 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
29 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
21 June 2022
RP04CS01RP04CS01
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Confirmation Statement
27 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
2 November 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Resolution
12 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Memorandum Articles
14 April 2015
MAMA
Resolution
27 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 October 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
29 May 2014
NEWINCIncorporation