Background WavePink WaveYellow Wave

MARS PET SERVICES UK LIMITED (10517852)

MARS PET SERVICES UK LIMITED (10517852) is an active UK company. incorporated on 8 December 2016. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARS PET SERVICES UK LIMITED has been registered for 9 years. Current directors include GARISH, Brian, PAGE, Matthew, SCIPIO DEL CAMPO, Andrew Dominic.

Company Number
10517852
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
3d Dundee Road, Slough, SL1 4LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARISH, Brian, PAGE, Matthew, SCIPIO DEL CAMPO, Andrew Dominic
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS PET SERVICES UK LIMITED

MARS PET SERVICES UK LIMITED is an active company incorporated on 8 December 2016 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARS PET SERVICES UK LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10517852

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

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

3d Dundee Road Slough, SL1 4LG,

Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Director Left
Dec 17
Director Joined
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Jan 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Mar 25
New Owner
Aug 25
Funding Round
Jan 26
10
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GARISH, Brian

Active
SloughSL1 4LG
Born June 1976
Director
Appointed 01 Jan 2023

PAGE, Matthew

Active
SloughSL1 4LG
Born September 1974
Director
Appointed 01 Jan 2024

SCIPIO DEL CAMPO, Andrew Dominic

Active
SloughSL1 4LG
Born November 1974
Director
Appointed 25 Jun 2019

WILLIAMS, Carol

Resigned
SloughSL1 4LG
Secretary
Appointed 10 Jan 2017
Resigned 29 Dec 2017

BERNAL, Alejandro

Resigned
SloughSL1 4LG
Born October 1972
Director
Appointed 14 Jun 2018
Resigned 31 Dec 2022

CLAUSS, Rodolphe

Resigned
SloughSL1 4LG
Born January 1973
Director
Appointed 09 Feb 2018
Resigned 14 Jun 2018

DAVID, Marie Jose

Resigned
Dundee Road, SloughSL1 4LG
Born December 1971
Director
Appointed 01 Jan 2021
Resigned 30 Jun 2023

FEITEL, David Mitchell

Resigned
SloughSL1 4LG
Born April 1963
Director
Appointed 14 Jun 2018
Resigned 25 Jun 2019

LANGER, Ian James

Resigned
SloughSL1 4LG
Born November 1965
Director
Appointed 08 Dec 2016
Resigned 14 Jun 2018

MACKWORTH GEE, Alistair

Resigned
SloughSL1 4LG
Born July 1972
Director
Appointed 14 Jun 2018
Resigned 23 Dec 2019

WILLIAMS, Carol

Resigned
SloughSL1 4LG
Born December 1957
Director
Appointed 10 Jan 2017
Resigned 29 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Jacqueline Badger Mars

Active
SloughSL1 4LG
Born October 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2025
SloughSL1 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

58

Capital Allotment Shares
11 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
14 November 2025
RP01CS01RP01CS01
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2025
PSC09Update to PSC Statements
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 March 2024
RP04CS01RP04CS01
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 December 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Confirmation Statement
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Auditors Resignation Company
7 October 2020
AUDAUD
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
27 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Incorporation Company
8 December 2016
NEWINCIncorporation