Background WavePink WaveYellow Wave

PETUNIA HOLDCO LTD (11573511)

PETUNIA HOLDCO LTD (11573511) is an active UK company. incorporated on 17 September 2018. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PETUNIA HOLDCO LTD has been registered for 7 years. Current directors include CACERES, Juan Felipe, LEJAY, Emmanuel, TAGAROV, Ivan Plamenov.

Company Number
11573511
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
First Floor, 5 Century Court, Watford, WD18 9PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CACERES, Juan Felipe, LEJAY, Emmanuel, TAGAROV, Ivan Plamenov
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETUNIA HOLDCO LTD

PETUNIA HOLDCO LTD is an active company incorporated on 17 September 2018 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PETUNIA HOLDCO LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11573511

LTD Company

Age

7 Years

Incorporated 17 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

AGECARE PETUNIA LTD
From: 28 July 2023To: 5 February 2026
SEARS HEALTHCARE LIMITED
From: 17 September 2018To: 28 July 2023
Contact
Address

First Floor, 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

Georgian House 67-71 London Road Newbury RG14 1JN England
From: 6 July 2020To: 27 July 2023
C/O Foundation Investments 50 Curzon Street London England W1J 7UW England
From: 17 September 2018To: 6 July 2020
Timeline

31 key events • 2018 - 2026

Funding Officers Ownership
Director Joined
Sept 18
Company Founded
Sept 18
Director Joined
Dec 18
Loan Secured
Dec 18
Funding Round
Feb 19
Loan Secured
Jul 19
Funding Round
Sept 19
Funding Round
Apr 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 23
Capital Update
Jul 23
Capital Update
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Capital Update
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Funding Round
Jan 24
Director Left
Feb 26
Director Left
Feb 26
9
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CACERES, Juan Felipe

Active
Tolpits Lane, WatfordWD18 9PX
Born August 1973
Director
Appointed 26 Jul 2023

LEJAY, Emmanuel

Active
Tolpits Lane, WatfordWD18 9PX
Born October 1966
Director
Appointed 26 Jul 2023

TAGAROV, Ivan Plamenov

Active
Tolpits Lane, WatfordWD18 9PX
Born April 1989
Director
Appointed 26 Jul 2023

ADAMS, Richard

Resigned
67-71 London Road, NewburyRG14 1JN
Born May 1979
Director
Appointed 04 Dec 2018
Resigned 26 Jul 2023

OWSTON, Gavin Anthony Wyndham

Resigned
67-71 London Road, NewburyRG14 1JN
Born April 1970
Director
Appointed 17 Sept 2018
Resigned 26 Jul 2023

PATEL, Hasmukh

Resigned
Tolpits Lane, WatfordWD18 9PX
Born September 1956
Director
Appointed 26 Jul 2023
Resigned 05 Feb 2026

RAMKISSON, Vishen

Resigned
Tolpits Lane, WatfordWD18 9PX
Born July 1978
Director
Appointed 26 Jul 2023
Resigned 05 Feb 2026

SAUNDERS, Chris Ian

Resigned
67-71 London Road, NewburyRG14 1JN
Born September 1985
Director
Appointed 15 May 2020
Resigned 31 May 2023

WHITTAKER, George Anthony David

Resigned
67-71 London Road, NewburyRG14 1JN
Born September 1969
Director
Appointed 17 Sept 2018
Resigned 26 Jul 2023

WILLIS, Keith Andrew

Resigned
50 Curzon Street, LondonW1J 7UW
Born February 1963
Director
Appointed 17 Sept 2018
Resigned 31 May 2020

Persons with significant control

2

1 Active
1 Ceased
Tolpits Lane, WatfordWD18 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2023
100 Wigmore Street, LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018
Ceased 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Certificate Change Of Name Company
5 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 April 2025
RP04CS01RP04CS01
Confirmation Statement
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Resolution
29 August 2023
RESOLUTIONSResolutions
Resolution
29 August 2023
RESOLUTIONSResolutions
Memorandum Articles
22 August 2023
MAMA
Resolution
31 July 2023
RESOLUTIONSResolutions
Resolution
31 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Certificate Change Of Name Company
28 July 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 July 2023
SH19Statement of Capital
Legacy
25 July 2023
SH20SH20
Legacy
25 July 2023
CAP-SSCAP-SS
Resolution
25 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 July 2023
SH19Statement of Capital
Legacy
21 July 2023
SH20SH20
Legacy
21 July 2023
CAP-SSCAP-SS
Resolution
21 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 July 2023
SH19Statement of Capital
Legacy
18 July 2023
CAP-SSCAP-SS
Legacy
18 July 2023
SH20SH20
Resolution
18 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Legacy
11 July 2023
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
11 July 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 August 2020
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Resolution
27 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 February 2020
RP04SH01RP04SH01
Legacy
10 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Resolution
23 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 December 2018
SH10Notice of Particulars of Variation
Resolution
27 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
18 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Incorporation Company
17 September 2018
NEWINCIncorporation