Background WavePink WaveYellow Wave

DIGITAL PETCARE UK LIMITED (12339302)

DIGITAL PETCARE UK LIMITED (12339302) is an active UK company. incorporated on 28 November 2019. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in business and domestic software development. DIGITAL PETCARE UK LIMITED has been registered for 6 years. Current directors include AVESTON, Huw, CASTRO ALVES, Marcelo, MURPHY, Robert John and 2 others.

Company Number
12339302
Status
active
Type
ltd
Incorporated
28 November 2019
Age
6 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AVESTON, Huw, CASTRO ALVES, Marcelo, MURPHY, Robert John, SAMUEL, Susannah Jane, SAMUELSON, Julian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL PETCARE UK LIMITED

DIGITAL PETCARE UK LIMITED is an active company incorporated on 28 November 2019 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DIGITAL PETCARE UK LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12339302

LTD Company

Age

6 Years

Incorporated 28 November 2019

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 5 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Fifth Floor One New Change London EC4M 9AF United Kingdom
From: 28 November 2019To: 18 September 2020
Timeline

41 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
Jun 20
Funding Round
Oct 20
Director Joined
Mar 21
Funding Round
Nov 21
Funding Round
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Capital Update
Sept 22
Loan Secured
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Joined
Apr 24
Director Joined
May 24
Funding Round
Jun 24
Director Left
Mar 25
Funding Round
Jun 25
Funding Round
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
23
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AVESTON, Huw

Active
Frogmore, FarehamPO14 9QT
Born March 1982
Director
Appointed 14 Jan 2020

CASTRO ALVES, Marcelo

Active
Union Road, FarnhamGU9 7PT
Born February 1978
Director
Appointed 18 Sept 2025

MURPHY, Robert John

Active
Union Road, FarnhamGU9 7PT
Born April 1961
Director
Appointed 01 Apr 2024

SAMUEL, Susannah Jane

Active
Frogmore, FarehamPO14 9QT
Born March 1977
Director
Appointed 14 Jan 2020

SAMUELSON, Julian

Active
Union Road, FarnhamGU9 7PT
Born January 1962
Director
Appointed 17 Apr 2024

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 14 Jan 2020
Resigned 11 Feb 2021

SAHU, Santosh Kumar

Resigned
One New Change, LondonEC4M 9AF
Born August 1980
Director
Appointed 14 Jan 2020
Resigned 01 Apr 2020

SMITH, Andrew Ian

Resigned
Frogmore, FarehamPO14 9QT
Born March 1964
Director
Appointed 14 Jan 2020
Resigned 22 Sept 2022

SMITH, William Patrick

Resigned
Frogmore, FarehamPO14 9QT
Born March 1992
Director
Appointed 28 Nov 2019
Resigned 22 Sept 2022

VINER, Oliver

Resigned
FarehamPO14 9QT
Born July 1983
Director
Appointed 29 Aug 2020
Resigned 31 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Huw Aveston

Active
Union Road, FarnhamGU9 7PT
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2022

Mr William Patrick Smith

Ceased
Frogmore, FarehamPO14 9QT
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2019
Ceased 28 Sept 2022

Mrs Susannah Jane Samuel

Active
Frogmore, FarehamPO14 9QT
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

76

Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Resolution
10 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
5 July 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Resolution
2 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
7 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
23 September 2022
SH19Statement of Capital
Legacy
23 September 2022
SH20SH20
Legacy
23 September 2022
CAP-SSCAP-SS
Resolution
23 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 February 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Resolution
15 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
13 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
21 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 January 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Incorporation Company
28 November 2019
NEWINCIncorporation