Background WavePink WaveYellow Wave

PTARMIGAN WARE LTD (09087223)

PTARMIGAN WARE LTD (09087223) is an active UK company. incorporated on 16 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PTARMIGAN WARE LTD has been registered for 11 years. Current directors include KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh.

Company Number
09087223
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
2 Frederic Mews, London, SW1X 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTARMIGAN WARE LTD

PTARMIGAN WARE LTD is an active company incorporated on 16 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PTARMIGAN WARE LTD was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09087223

LTD Company

Age

11 Years

Incorporated 16 June 2014

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 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

2 Frederic Mews London, SW1X 8EQ,

Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KIRBY, Hugo Giles Stephen Astley

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Director
Appointed 16 Jun 2014

WHEATMAN, Charles Hugh

Active
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Director
Appointed 16 Jun 2014

GODFREY, Kathleen Rosemary

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 03 Oct 2017
Resigned 24 Sept 2018

HILTON, Frederick William

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 24 Sept 2018
Resigned 11 Oct 2022

KIRBY, Hugo Giles Stephen Astley

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 16 Jun 2014
Resigned 03 Oct 2017

NEILSON, Craig Urquhart

Resigned
Frederic Mews, LondonSW1X 8EQ
Born January 1977
Director
Appointed 16 Jun 2014
Resigned 30 Sept 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Hugo Giles Stephen Astley Kirby

Ceased
Frederic Mews, LondonSW1X 8EQ
Born May 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Dec 2023

Mr Craig Urquhart Neilson

Ceased
Frederic Mews, LondonSW1X 8EQ
Born January 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Dec 2023

Mr Charles Hugh Wheatman

Active
Frederic Mews, LondonSW1X 8EQ
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Frederic Mews, LondonSW1X 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Frederic Mews, LondonSW1X 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Incorporation Company
16 June 2014
NEWINCIncorporation