Background WavePink WaveYellow Wave

NATTY'S PETS LIMITED (09705479)

NATTY'S PETS LIMITED (09705479) is an active UK company. incorporated on 28 July 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. NATTY'S PETS LIMITED has been registered for 10 years. Current directors include BOOTLE, Roger Paul.

Company Number
09705479
Status
active
Type
ltd
Incorporated
28 July 2015
Age
10 years
Address
21 Mercer & Hole, London, EC3V 9AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
BOOTLE, Roger Paul
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATTY'S PETS LIMITED

NATTY'S PETS LIMITED is an active company incorporated on 28 July 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. NATTY'S PETS LIMITED was registered 10 years ago.(SIC: 47760)

Status

active

Active since 10 years ago

Company No

09705479

LTD Company

Age

10 Years

Incorporated 28 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

21 Mercer & Hole Lombard Street London, EC3V 9AH,

Previous Addresses

C/O Joaly Smith 1 Essex Mews London SE19 1AS England
From: 29 August 2015To: 12 May 2025
150 Buckingham Palace Road London SW1W 9TR United Kingdom
From: 28 July 2015To: 29 August 2015
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Feb 19
Director Left
May 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JACKSON, Holly

Active
Mercer & Hole, LondonEC3V 9AH
Secretary
Appointed 18 Jul 2018

BOOTLE, Roger Paul

Active
Mercer & Hole, LondonEC3V 9AH
Born June 1952
Director
Appointed 28 Jul 2015

SMITH, Joaly Claire

Resigned
Essex Mews, LondonSE19 1AS
Secretary
Appointed 28 Jul 2015
Resigned 18 Jul 2018

SMITH, Joaly Claire

Resigned
Essex Mews, LondonSE19 1AS
Born November 1966
Director
Appointed 28 Jul 2015
Resigned 25 Nov 2024

Persons with significant control

1

Mr Roger Paul Bootle

Active
The Broadway, LondonSW19 1RQ
Born June 1952

Nature of Control

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

Filing History

28

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2015
AD01Change of Registered Office Address
Incorporation Company
28 July 2015
NEWINCIncorporation