Background WavePink WaveYellow Wave

PET MATE TOPCO LIMITED (15573869)

PET MATE TOPCO LIMITED (15573869) is an active UK company. incorporated on 18 March 2024. with registered office in Weybridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PET MATE TOPCO LIMITED has been registered for 2 years. Current directors include FARQUHAR, Peter Christopher Edward, KIRBY, Ben James Richmond, PHILLIPS, George Brian and 1 others.

Company Number
15573869
Status
active
Type
ltd
Incorporated
18 March 2024
Age
2 years
Address
Suite C, Second Floor, Marlborough House, Weybridge, KT13 8BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FARQUHAR, Peter Christopher Edward, KIRBY, Ben James Richmond, PHILLIPS, George Brian, STEAD, Matthew William Grange
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET MATE TOPCO LIMITED

PET MATE TOPCO LIMITED is an active company incorporated on 18 March 2024 with the registered office located in Weybridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PET MATE TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15573869

LTD Company

Age

2 Years

Incorporated 18 March 2024

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 18 March 2024 - 31 January 2025(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

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

Previous Addresses

7-8 Lyon Road Hersham Surrey KT12 3PU United Kingdom
From: 18 March 2024To: 8 July 2024
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Apr 24
Funding Round
Apr 24
Director Left
May 24
Director Joined
May 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Joined
May 25
Loan Secured
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FARQUHAR, Peter Christopher Edward

Active
Marlborough House, WeybridgeKT13 8BL
Born August 1959
Director
Appointed 30 May 2025

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 07 May 2024

STEAD, Matthew William Grange

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

CARR, Julian Edward

Resigned
HershamKT12 3PU
Born April 1963
Director
Appointed 18 Mar 2024
Resigned 27 Mar 2024

WITTET, Pascal Adrian

Resigned
HershamKT12 3PU
Born June 1981
Director
Appointed 27 Mar 2024
Resigned 07 May 2024

Persons with significant control

3

2 Active
1 Ceased
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2026
London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024
WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2024
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

33

Memorandum Articles
21 February 2026
MAMA
Resolution
21 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 February 2026
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
5 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Resolution
15 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Incorporation Company
18 March 2024
NEWINCIncorporation