Background WavePink WaveYellow Wave

FURBALL PETS LIMITED (12794595)

FURBALL PETS LIMITED (12794595) is an active UK company. incorporated on 5 August 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). FURBALL PETS LIMITED has been registered for 5 years. Current directors include SCHIMMEL, Alexander, WACHSMANN, Elliott Benjamin.

Company Number
12794595
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
SCHIMMEL, Alexander, WACHSMANN, Elliott Benjamin
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURBALL PETS LIMITED

FURBALL PETS LIMITED is an active company incorporated on 5 August 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). FURBALL PETS LIMITED was registered 5 years ago.(SIC: 10920)

Status

active

Active since 5 years ago

Company No

12794595

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 3/9

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 3 June 2026
Period: 1 September 2024 - 3 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

FUZBALL LIMITED
From: 13 June 2022To: 22 June 2022
FURBALL PETS LIMITED
From: 5 August 2020To: 13 June 2022
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
New Owner
May 22
Funding Round
May 22
Owner Exit
May 22
Director Joined
May 22
Share Issue
Sept 22
Funding Round
Sept 22
Owner Exit
Sept 23
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHIMMEL, Alexander

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1992
Director
Appointed 19 Aug 2024

WACHSMANN, Elliott Benjamin

Active
1 Hallswelle Road, LondonNW11 0DH
Born December 1990
Director
Appointed 12 May 2022

BIREN, David Robert

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born September 1991
Director
Appointed 06 Aug 2020
Resigned 19 Aug 2024

HALBERSTAM, Tzipi

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born February 1994
Director
Appointed 05 Aug 2020
Resigned 06 Aug 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Elliott Benjamin Wachsmann

Active
1 Hallswelle Road, LondonNW11 0DH
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 01 Jul 2023

Mr David Robert Biren

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born September 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 01 Dec 2021

Tzipi Halberstam

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2020
Ceased 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

37

Replacement Filing Of Confirmation Statement With Made Up Date
7 April 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
7 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Memorandum Articles
7 September 2022
MAMA
Resolution
7 September 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 August 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 August 2020
NEWINCIncorporation