Background WavePink WaveYellow Wave

POSH PAWS INTERNATIONAL LIMITED (09697394)

POSH PAWS INTERNATIONAL LIMITED (09697394) is an active UK company. incorporated on 22 July 2015. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). POSH PAWS INTERNATIONAL LIMITED has been registered for 10 years. Current directors include BARTON, Jon Lee, SETTER, Philip Anthony.

Company Number
09697394
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
Gloucester House, Basildon, SS14 3BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BARTON, Jon Lee, SETTER, Philip Anthony
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSH PAWS INTERNATIONAL LIMITED

POSH PAWS INTERNATIONAL LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Basildon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). POSH PAWS INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 46499)

Status

active

Active since 10 years ago

Company No

09697394

LTD Company

Age

10 Years

Incorporated 22 July 2015

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

BIDEAWHILE 716 LIMITED
From: 22 July 2015To: 11 September 2015
Contact
Address

Gloucester House Bentalls Basildon, SS14 3BX,

Previous Addresses

Wilson House Bentalls Basildon Essex SS14 3BX
From: 6 November 2015To: 2 August 2016
Thirty Station Road Cambridge Cambs CB1 2RE United Kingdom
From: 22 July 2015To: 6 November 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
May 19
Director Left
May 20
Director Left
Jan 25
Owner Exit
Feb 25
Director Joined
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARTON, Jon Lee

Active
Bentalls, BasildonSS14 3BX
Born May 1982
Director
Appointed 03 Feb 2025

SETTER, Philip Anthony

Active
Bentalls, BasildonSS14 3BX
Born August 1963
Director
Appointed 14 Oct 2015

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 22 Jul 2015
Resigned 14 Oct 2015

BROWN, Antony Martin

Resigned
Bentalls, BasildonSS14 3BX
Born September 1969
Director
Appointed 06 Nov 2015
Resigned 17 Jan 2025

GROVES, Barry Thomas Michael

Resigned
Bentalls, BasildonSS14 3BX
Born February 1946
Director
Appointed 14 Oct 2015
Resigned 31 Dec 2016

MARTIN, David Robert

Resigned
Bentalls, BasildonSS14 3BX
Born August 1961
Director
Appointed 24 Jul 2017
Resigned 08 Mar 2018

SEAGERS, Adrian Charles

Resigned
CambridgeCB1 2RE
Born January 1964
Director
Appointed 22 Jul 2015
Resigned 14 Oct 2015

SMITH, Alan Douglas

Resigned
Bentalls, BasildonSS14 3BX
Born January 1952
Director
Appointed 30 Apr 2018
Resigned 04 May 2020

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 22 Jul 2015
Resigned 14 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Anthony Setter

Ceased
Ishams Chase, WithamCM8 3LG
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bentalls, BasildonSS14 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2015
CONNOTConfirmation Statement Notification
Resolution
2 September 2015
RESOLUTIONSResolutions
Change Of Name Notice
2 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
22 July 2015
NEWINCIncorporation