Background WavePink WaveYellow Wave

RESTING PETS LIMITED (09171930)

RESTING PETS LIMITED (09171930) is an active UK company. incorporated on 12 August 2014. with registered office in St. Ives. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RESTING PETS LIMITED has been registered for 11 years. Current directors include GEMMILL, John Andrew, GEMMILL, Margaret Lynne, REILLY, Katherine Elizabeth.

Company Number
09171930
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEMMILL, John Andrew, GEMMILL, Margaret Lynne, REILLY, Katherine Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTING PETS LIMITED

RESTING PETS LIMITED is an active company incorporated on 12 August 2014 with the registered office located in St. Ives. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RESTING PETS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09171930

LTD Company

Age

11 Years

Incorporated 12 August 2014

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 27 November 2025 (5 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

The Station House 15 Station Road St. Ives, PE27 5BH,

Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jun 17
Loan Secured
Jun 18
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GEMMILL, John Andrew

Active
15 Station Road, St. IvesPE27 5BH
Born June 1958
Director
Appointed 12 Aug 2014

GEMMILL, Margaret Lynne

Active
15 Station Road, St. IvesPE27 5BH
Born April 1959
Director
Appointed 12 Aug 2014

REILLY, Katherine Elizabeth

Active
15 Station Road, St. IvesPE27 5BH
Born September 1984
Director
Appointed 01 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
15 Station Road, St. IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr John Andrew Gemmill

Ceased
15 Station Road, St. IvesPE27 5BH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mrs Margaret Lynne Gemmill

Ceased
15 Station Road, St. IvesPE27 5BH
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2014
NEWINCIncorporation