Background WavePink WaveYellow Wave

PETS HOLDING LIMITED (11161672)

PETS HOLDING LIMITED (11161672) is an active UK company. incorporated on 22 January 2018. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PETS HOLDING LIMITED has been registered for 8 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
11161672
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
Cvs House, Diss, IP22 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETS HOLDING LIMITED

PETS HOLDING LIMITED is an active company incorporated on 22 January 2018 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PETS HOLDING LIMITED was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

11161672

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

Newnham Court, Bearsted Road Weavering Maidstone Kent ME14 5EL England
From: 22 January 2018To: 21 November 2019
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Feb 20
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 19 Nov 2019

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 19 Nov 2019

HIGGS, Paul Stephen

Active
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024

BARKER, Michelle

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Nov 2019
Resigned 25 Jun 2020

BROWN, Peter Andrew

Resigned
Owen Road, DissIP22 4ER
Born January 1962
Director
Appointed 12 Sept 2018
Resigned 19 Nov 2019

CAMILLERI, Jon Paul

Resigned
Owen Road, DissIP22 4ER
Born January 1974
Director
Appointed 12 Sept 2018
Resigned 19 Nov 2019

DAVIES, Nigel Llewellyn

Resigned
Owen Road, DissIP22 4ER
Born September 1957
Director
Appointed 12 Sept 2018
Resigned 19 Nov 2019

FOSBERY, Mark William

Resigned
Owen Road, DissIP22 4ER
Born March 1964
Director
Appointed 12 Sept 2018
Resigned 19 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 19 Nov 2019
Resigned 08 Jul 2024

KENWARD, John Herman

Resigned
Owen Road, DissIP22 4ER
Born February 1959
Director
Appointed 22 Jan 2018
Resigned 19 Nov 2019

SMITH, Martin Christopher

Resigned
Owen Road, DissIP22 4ER
Born March 1960
Director
Appointed 12 Sept 2018
Resigned 19 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019

Mr John Herman Kenward

Ceased
Owen Road, DissIP22 4ER
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2018
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company
16 December 2020
CH01Change of Director Details
Change Person Director Company
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 July 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
26 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2019
RESOLUTIONSResolutions
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 May 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Resolution
28 September 2018
RESOLUTIONSResolutions
Resolution
25 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Incorporation Company
22 January 2018
NEWINCIncorporation