Background WavePink WaveYellow Wave

ASSISI PET CARE MIDCO LIMITED (13996835)

ASSISI PET CARE MIDCO LIMITED (13996835) is an active UK company. incorporated on 23 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASSISI PET CARE MIDCO LIMITED has been registered for 4 years. Current directors include LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang.

Company Number
13996835
Status
active
Type
ltd
Incorporated
23 March 2022
Age
4 years
Address
Third Floor, Northdown House, London, N1 9BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSISI PET CARE MIDCO LIMITED

ASSISI PET CARE MIDCO LIMITED is an active company incorporated on 23 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASSISI PET CARE MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13996835

LTD Company

Age

4 Years

Incorporated 23 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Third Floor, Northdown House 11-21 Northdown Street London, N1 9BN,

Previous Addresses

Third Floor Northdown Street 11-21 Northdown Street London N1 9BN England
From: 4 August 2025To: 19 January 2026
Pera Business Park South Annexe Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
From: 14 September 2022To: 4 August 2025
Unit 28 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR United Kingdom
From: 23 March 2022To: 14 September 2022
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
May 22
Loan Secured
May 22
Funding Round
May 23
Loan Cleared
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOFNES, Martin Sigvald

Active
11-21 Northdown Street, LondonN1 9BN
Born September 1970
Director
Appointed 09 Jun 2025

SCHULZE-MELANDER, Christoph Wolfgang

Active
11-21 Northdown Street, LondonN1 9BN
Born March 1974
Director
Appointed 09 Aug 2024

AGNEW, James Douglas

Resigned
Stratton Street, LondonW1J 8LD
Born June 1974
Director
Appointed 23 Mar 2022
Resigned 11 Oct 2023

GORMAN, Geoffrey Joseph Fitzhugh

Resigned
Stratton Street, LondonW1J 8LD
Born January 1957
Director
Appointed 23 Mar 2022
Resigned 11 Oct 2023

MANGION, Peter Anthony

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born January 1961
Director
Appointed 23 Mar 2022
Resigned 09 Aug 2024

WOODHAMS, Steve

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born September 1979
Director
Appointed 11 Oct 2023
Resigned 09 Jun 2025

Persons with significant control

1

Snaygill Industrial Estate, SkiptonBD23 2QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Incorporation Company
23 March 2022
NEWINCIncorporation