Background WavePink WaveYellow Wave

PET MATE MIDCO LIMITED (12289287)

PET MATE MIDCO LIMITED (12289287) is an active UK company. incorporated on 30 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 MIDCO LIMITED has been registered for 6 years. Current directors include KIRBY, Ben James Richmond, PHILLIPS, George Brian, STEAD, Matthew William Grange.

Company Number
12289287
Status
active
Type
ltd
Incorporated
30 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
KIRBY, Ben James Richmond, PHILLIPS, George Brian, STEAD, Matthew William Grange
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET MATE MIDCO LIMITED

PET MATE MIDCO LIMITED is an active company incorporated on 30 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 MIDCO LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12289287

LTD Company

Age

6 Years

Incorporated 30 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 28 October 2025 (6 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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ANUBIS MIDCO LIMITED
From: 30 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: 8 July 2024
Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
From: 30 October 2019To: 2 January 2020
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Director Joined
Sept 20
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Apr 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Owner Exit
Feb 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KIRBY, Ben James Richmond

Active
Vancouver Road, LondonSE23 2AJ
Born May 1981
Director
Appointed 01 Jan 2025

PHILLIPS, George Brian

Active
Marlborough House, WeybridgeKT13 8BL
Born April 1960
Director
Appointed 08 Jul 2024

STEAD, Matthew William Grange

Active
Marlborough House, WeybridgeKT13 8BL
Born December 1970
Director
Appointed 13 Jun 2024

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

CARR, Julian Edward

Resigned
Hersham, SurreyKT12 3PU
Born April 1963
Director
Appointed 08 Dec 2023
Resigned 08 Jul 2024

EGAN, Paul Richard

Resigned
Marlborough House, WeybridgeKT13 8BL
Born January 1976
Director
Appointed 15 Nov 2023
Resigned 31 Dec 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 30 Oct 2019
Resigned 09 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Second Floor, Marlborough House, WeybridgeKT13 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2025
Lyon Road, HershamKT12 3PU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Ceased 24 Dec 2025
Wellington Street, CheltenhamGL50 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2019
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

44

Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
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
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With No 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
Resolution
7 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
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
Resolution
4 December 2019
RESOLUTIONSResolutions
Incorporation Company
30 October 2019
NEWINCIncorporation