Background WavePink WaveYellow Wave

UNITED PUPPY HOLDINGS LIMITED (09534007)

UNITED PUPPY HOLDINGS LIMITED (09534007) is an active UK company. incorporated on 9 April 2015. 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.. UNITED PUPPY HOLDINGS LIMITED has been registered for 11 years. Current directors include HODGSON, Paul, JOUFFE, Ronan Patrick.

Company Number
09534007
Status
active
Type
ltd
Incorporated
9 April 2015
Age
11 years
Address
115 Bastion Road, London, SE2 0RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HODGSON, Paul, JOUFFE, Ronan Patrick
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED PUPPY HOLDINGS LIMITED

UNITED PUPPY HOLDINGS LIMITED is an active company incorporated on 9 April 2015 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.. UNITED PUPPY HOLDINGS LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09534007

LTD Company

Age

11 Years

Incorporated 9 April 2015

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

115 Bastion Road London, SE2 0RH,

Previous Addresses

156 Jiggins Lane Birmingham B32 3EN England
From: 11 November 2024To: 18 November 2024
11 Ellers Lane Auckley Doncaster DN9 3HY England
From: 28 November 2022To: 11 November 2024
156 Jiggins Lane Birmingham B32 3EN England
From: 12 May 2022To: 28 November 2022
5 Hope Street Hanley Stoke-on-Trent ST1 5BT England
From: 28 January 2020To: 12 May 2022
38 Independent Place London E8 2HE England
From: 9 April 2015To: 28 January 2020
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jan 18
Owner Exit
Apr 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Feb 22
Director Left
May 22
Director Left
Nov 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JOUFFE, Ronan Patrick

Active
Bastion Road, LondonSE2 0RH
Secretary
Appointed 09 Apr 2015

HODGSON, Paul

Active
Bastion Road, LondonSE2 0RH
Born July 1982
Director
Appointed 01 Feb 2022

JOUFFE, Ronan Patrick

Active
Bastion Road, LondonSE2 0RH
Born November 1980
Director
Appointed 09 Apr 2015

FAIRRIS., Adam

Resigned
Independent Place, LondonE8 2HE
Born March 1990
Director
Appointed 09 Apr 2015
Resigned 16 Jan 2018

GRATTY, Carl Robert

Resigned
Jiggins Lane, BirminghamB32 3EN
Born July 1973
Director
Appointed 05 Apr 2020
Resigned 11 May 2022

KELLETT, Peter Charles

Resigned
Independent Place, LondonE8 2HE
Born October 1976
Director
Appointed 09 Apr 2015
Resigned 13 Nov 2019

PETERS, Thomas Edward

Resigned
Bastion Road, LondonSE2 0RH
Born October 1983
Director
Appointed 05 Apr 2020
Resigned 17 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Charles Kellett

Ceased
Independent Place, LondonE8 2HE
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2017
Ceased 09 Nov 2019

Mr Adam Fairris

Ceased
Independent Place, LondonE8 2HE
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2017
Ceased 05 Apr 2018

Mr Ronan Patrick Jouffe

Active
Patmore Street, LondonSW8 4JD
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
22 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Change Sail Address Company With New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Incorporation Company
9 April 2015
NEWINCIncorporation