Background WavePink WaveYellow Wave

TOWN AND COUNTRY PETFOODS LIMITED (10156498)

TOWN AND COUNTRY PETFOODS LIMITED (10156498) is an active UK company. incorporated on 29 April 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TOWN AND COUNTRY PETFOODS LIMITED has been registered for 9 years. Current directors include LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang.

Company Number
10156498
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
Third Floor Northdown Street, London, N1 9BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN AND COUNTRY PETFOODS LIMITED

TOWN AND COUNTRY PETFOODS LIMITED is an active company incorporated on 29 April 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TOWN AND COUNTRY PETFOODS LIMITED was registered 9 years ago.(SIC: 46900)

Status

active

Active since 9 years ago

Company No

10156498

LTD Company

Age

9 Years

Incorporated 29 April 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 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

PET MUNCHIES HOLDINGS LIMITED
From: 29 April 2016To: 16 January 2023
Contact
Address

Third Floor Northdown Street 11-21 Northdown Street London, N1 9BN,

Previous Addresses

Pera Business Park South Annexe Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
From: 12 September 2022To: 4 August 2025
Russell House 140 High Street Edgware Middlesex HA8 7LW England
From: 29 April 2016To: 12 September 2022
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Mar 18
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LOFNES, Martin Sigvald

Active
Northdown Street, LondonN1 9BN
Born September 1970
Director
Appointed 09 Jun 2025

SCHULZE-MELANDER, Christoph Wolfgang

Active
Northdown Street, LondonN1 9BN
Born March 1974
Director
Appointed 09 Aug 2024

AGNEW, James Douglas

Resigned
Stratton Street, LondonW1J 8LD
Born June 1974
Director
Appointed 30 Jun 2022
Resigned 11 Oct 2023

GORMAN, Geoffrey Joseph Fitzhugh

Resigned
Stratton Street, LondonW1J 8LD
Born January 1957
Director
Appointed 30 Jun 2022
Resigned 11 Oct 2023

MANGION, Peter Anthony

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born January 1961
Director
Appointed 30 Jun 2022
Resigned 09 Aug 2024

ROTHMAN, Suzanne Natalie

Resigned
140 High Street, EdgwareHA8 7LW
Born August 1963
Director
Appointed 29 Apr 2016
Resigned 30 Jun 2022

WOODHAMS, Steve

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born September 1979
Director
Appointed 11 Oct 2023
Resigned 09 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Snaygill Industrial Estate, SkiptonBD23 2QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Ms Suzanne Natalie Rothman

Ceased
Bricket Wood, St AlbansAL2 3PU
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Incorporation Company
29 April 2016
NEWINCIncorporation