Background WavePink WaveYellow Wave

PET MATE HOLDCO LIMITED (12286015)

PET MATE HOLDCO LIMITED (12286015) is an active UK company. incorporated on 28 October 2019. with registered office in Weybridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PET MATE HOLDCO LIMITED has been registered for 6 years. Current directors include CARR, Julian Edward.

Company Number
12286015
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
Suite C, Second Floor, Marlborough House, Weybridge, KT13 8BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARR, Julian Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET MATE HOLDCO LIMITED

PET MATE HOLDCO LIMITED is an active company incorporated on 28 October 2019 with the registered office located in Weybridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PET MATE HOLDCO LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12286015

LTD Company

Age

6 Years

Incorporated 28 October 2019

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ANUBIS HOLDCO LIMITED
From: 28 October 2019To: 4 December 2019
Contact
Address

Suite C, Second Floor, Marlborough House 68 High Street Weybridge, KT13 8BL,

Previous Addresses

Lyon Road Hersham Surrey KT12 3PU England
From: 2 January 2020To: 23 January 2025
Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
From: 28 October 2019To: 2 January 2020
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
Funding Round
Jan 20
Share Issue
Jan 20
Director Joined
Sept 20
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
May 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CARR, Julian Edward

Active
Marlborough House, WeybridgeKT13 8BL
Born April 1963
Director
Appointed 08 Dec 2023

AMICO, Gracia Sarah

Resigned
Hersham, SurreyKT12 3PU
Born September 1966
Director
Appointed 24 Sept 2020
Resigned 15 Nov 2023

BANNERMAN, Scott Alexander James

Resigned
Hersham, SurreyKT12 3PU
Born April 1987
Director
Appointed 09 Dec 2019
Resigned 01 Feb 2023

EGAN, Paul Richard

Resigned
Hersham, SurreyKT12 3PU
Born January 1976
Director
Appointed 15 Nov 2023
Resigned 09 May 2024

LANE, Andrew James

Resigned
Hersham, SurreyKT12 3PU
Born July 1969
Director
Appointed 09 Dec 2019
Resigned 04 Dec 2023

WARD, Timothy Nigel

Resigned
Wellington Street, CheltenhamGL50 1YD
Born September 1968
Director
Appointed 28 Oct 2019
Resigned 09 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mnl Nominees Limited

Active
Bedford Row, LondonWC1R 4EB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Dec 2019
WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2019
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2020
RESOLUTIONSResolutions
Resolution
4 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Resolution
4 December 2019
RESOLUTIONSResolutions
Incorporation Company
28 October 2019
NEWINCIncorporation