Background WavePink WaveYellow Wave

TWO DOGS HUYTON LIMITED (09895033)

TWO DOGS HUYTON LIMITED (09895033) is an active UK company. incorporated on 30 November 2015. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. TWO DOGS HUYTON LIMITED has been registered for 10 years. Current directors include PECK, Ruth Helen, PECK, Steven James.

Company Number
09895033
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
Furness House, Southport, PR9 0PR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
PECK, Ruth Helen, PECK, Steven James
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO DOGS HUYTON LIMITED

TWO DOGS HUYTON LIMITED is an active company incorporated on 30 November 2015 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. TWO DOGS HUYTON LIMITED was registered 10 years ago.(SIC: 64929)

Status

active

Active since 10 years ago

Company No

09895033

LTD Company

Age

10 Years

Incorporated 30 November 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 December 2023 - 31 May 2025(19 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Furness House 71/73 Hoghton Street Southport, PR9 0PR,

Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Funding Round
Apr 17
Director Joined
Oct 17
New Owner
Dec 20
Owner Exit
Dec 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
New Owner
Jun 21
Owner Exit
Jun 21
New Owner
Jan 23
Director Left
Mar 26
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PECK, Ruth Helen

Active
71/73 Hoghton Street, SouthportPR9 0PR
Born March 1972
Director
Appointed 30 Nov 2015

PECK, Steven James

Active
SouthportPR9 0PR
Born February 1972
Director
Appointed 03 Oct 2017

GRIFFITHS, Philip Allan

Resigned
71/73 Hoghton Street, SouthportPR9 0PR
Born July 1975
Director
Appointed 30 Nov 2015
Resigned 23 Mar 2026

MALLON, Francis

Resigned
71/73 Hoghton Street, SouthportPR9 0PR
Born March 1956
Director
Appointed 30 Nov 2015
Resigned 11 Dec 2015

Persons with significant control

5

3 Active
2 Ceased

Mrs Ruth Helen Peck

Active
SouthportPR9 0PR
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2021

Mr Steven Peck

Ceased
SouthportPR9 0PR
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2020
Ceased 13 May 2021

Mrs Ruth Helen Peck

Ceased
71/73 Hoghton Street, SouthportPR9 0PR
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2020

Mr Phillip Griffiths

Active
71/73 Hoghton Street, SouthportPR9 0PR
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Pauline Mallon

Active
SouthportPR9 0PR
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
24 February 2017
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
21 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Incorporation Company
30 November 2015
NEWINCIncorporation