Background WavePink WaveYellow Wave

ARMITAGE PET CARE LIMITED (10851999)

ARMITAGE PET CARE LIMITED (10851999) is an active UK company. incorporated on 5 July 2017. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARMITAGE PET CARE LIMITED has been registered for 8 years.

Company Number
10851999
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
2 Millennium Way West, Nottingham, NG8 6AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMITAGE PET CARE LIMITED

ARMITAGE PET CARE LIMITED is an active company incorporated on 5 July 2017 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARMITAGE PET CARE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10851999

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

K9 BIDCO LIMITED
From: 5 July 2017To: 29 November 2017
Contact
Address

2 Millennium Way West Nottingham, NG8 6AS,

Previous Addresses

Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
From: 4 April 2023To: 19 December 2023
Armitage House Colwick Nottingham Nottinghamshire NG4 2BA United Kingdom
From: 13 September 2017To: 4 April 2023
Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
From: 5 July 2017To: 13 September 2017
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Left
Jun 25
Funding Round
Sept 25
Capital Update
Sept 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Resolution
8 October 2025
RESOLUTIONSResolutions
Memorandum Articles
8 October 2025
MAMA
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Legacy
30 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
30 September 2025
CAP-SSCAP-SS
Resolution
30 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Resolution
29 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
18 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Incorporation Company
5 July 2017
NEWINCIncorporation