Background WavePink WaveYellow Wave

THE PHARMPET CO LIMITED (10026316)

THE PHARMPET CO LIMITED (10026316) is an active UK company. incorporated on 25 February 2016. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE PHARMPET CO LIMITED has been registered for 10 years. Current directors include DANNATT, Gary John, DAY, Philip, FAWCETT, Scott Lee and 1 others.

Company Number
10026316
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DANNATT, Gary John, DAY, Philip, FAWCETT, Scott Lee, HEATH, Kevin John
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHARMPET CO LIMITED

THE PHARMPET CO LIMITED is an active company incorporated on 25 February 2016 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE PHARMPET CO LIMITED was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

10026316

LTD Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

1XV LIMITED
From: 25 February 2016To: 9 December 2019
Contact
Address

Lumina Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Unit 7 Stirlin Point, Sadler Court Sadler Road Lincoln LN6 3RG England
From: 11 December 2019To: 29 April 2024
C/O Cobb & Co Accountants Limited 30 Sleaford Road Bracebridge Heath Lincoln LN4 2nd England
From: 25 February 2016To: 11 December 2019
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
Mar 25
Loan Secured
Nov 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FAWCETT, Scott

Active
Thorpe Park, LeedsLS15 8GB
Secretary
Appointed 26 Apr 2024

DANNATT, Gary John

Active
Thorpe Park, LeedsLS15 8GB
Born April 1971
Director
Appointed 26 Apr 2024

DAY, Philip

Active
Thorpe Park, LeedsLS15 8GB
Born October 1973
Director
Appointed 26 Apr 2024

FAWCETT, Scott Lee

Active
Thorpe Park, LeedsLS15 8GB
Born October 1977
Director
Appointed 26 Apr 2024

HEATH, Kevin John

Active
Thorpe Park, LeedsLS15 8GB
Born April 1975
Director
Appointed 26 Apr 2024

YOUNGER, Keith

Resigned
30 Sleaford Road, LincolnLN4 2ND
Born February 1953
Director
Appointed 25 Feb 2016
Resigned 16 Jul 2019

YOUNGER, Neil

Resigned
Stirlin Point, Sadler Court, LincolnLN6 3RG
Born June 1980
Director
Appointed 25 Feb 2016
Resigned 26 Apr 2024

YOUNGER, Philip

Resigned
Stirlin Point, Sadler Court, LincolnLN6 3RG
Born July 1983
Director
Appointed 25 Feb 2016
Resigned 26 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Thorpe Park, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024

Mr Neil Younger

Ceased
Stirlin Point, Sadler Court, LincolnLN6 3RG
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2024

Mr Philip Younger

Ceased
Stirlin Point, Sadler Court, LincolnLN6 3RG
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2024

Mr Keith Younger

Ceased
30 Sleaford Road, LincolnLN4 2ND
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
4 May 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Resolution
9 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2016
NEWINCIncorporation