Background WavePink WaveYellow Wave

SMUDGE & FRIENDS PETCARE LIMITED (09912240)

SMUDGE & FRIENDS PETCARE LIMITED (09912240) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). SMUDGE & FRIENDS PETCARE LIMITED has been registered for 10 years. Current directors include GIBSON, Fiona Jane, SOOBROYEN, Aneisha, WALKER, Jack.

Company Number
09912240
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Unit 2 Bickels Yard, London, SE1 3HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
GIBSON, Fiona Jane, SOOBROYEN, Aneisha, WALKER, Jack
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMUDGE & FRIENDS PETCARE LIMITED

SMUDGE & FRIENDS PETCARE LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). SMUDGE & FRIENDS PETCARE LIMITED was registered 10 years ago.(SIC: 10920)

Status

active

Active since 10 years ago

Company No

09912240

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

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 10 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit 2 Bickels Yard 151-153 Bermondsey Street London, SE1 3HA,

Previous Addresses

11 Leicester Road Croydon CR0 6EB United Kingdom
From: 11 December 2015To: 23 December 2021
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Aug 18
Funding Round
Aug 18
Share Issue
Oct 18
Funding Round
Oct 18
Funding Round
Jun 19
Director Joined
Jul 20
Funding Round
Jul 20
New Owner
Aug 20
Funding Round
May 21
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
7
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GIBSON, Fiona Jane

Active
York Buildings, LondonWC2N 6JU
Born March 1975
Director
Appointed 22 Aug 2024

SOOBROYEN, Aneisha

Active
Bickels Yard, LondonSE1 3HA
Born January 1988
Director
Appointed 11 Dec 2015

WALKER, Jack

Active
Bickels Yard, LondonSE1 3HA
Born May 1987
Director
Appointed 01 Aug 2018

BREHME, Michael Ian

Resigned
East Woodlands, BathBA11 5LQ
Born August 1963
Director
Appointed 27 Feb 2023
Resigned 10 Aug 2023

COLES, Jess

Resigned
Bickels Yard, LondonSE1 3HA
Born June 1974
Director
Appointed 20 May 2024
Resigned 21 Aug 2024

HANDSCOMB, Peter Ewart

Resigned
Bickels Yard, LondonSE1 3HA
Born August 1967
Director
Appointed 04 Jul 2020
Resigned 09 May 2024

POLUNINA, Daria

Resigned
York Buildings, LondonWC2N 6JU
Born July 1990
Director
Appointed 27 Feb 2023
Resigned 18 Sept 2023

SPEDDING, Daina

Resigned
Bickels Yard, LondonSE1 3HA
Born March 1983
Director
Appointed 19 Sept 2023
Resigned 21 Aug 2024

Persons with significant control

2

Mr Jack Walker

Active
Bickels Yard, LondonSE1 3HA
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2020

Ms Aneisha Walker

Active
Bickels Yard, LondonSE1 3HA
Born January 1988

Nature of Control

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

Filing History

58

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
18 June 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2024
AAAnnual Accounts
Confirmation Statement
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Resolution
9 March 2023
RESOLUTIONSResolutions
Resolution
9 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 March 2023
MAMA
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Resolution
3 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Memorandum Articles
7 June 2021
MAMA
Resolution
7 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Resolution
25 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
6 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Incorporation Company
11 December 2015
NEWINCIncorporation