Background WavePink WaveYellow Wave

VIRTUE PETCO LIMITED (15720054)

VIRTUE PETCO LIMITED (15720054) is an active UK company. incorporated on 14 May 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. VIRTUE PETCO LIMITED has been registered for 1 year. Current directors include ANADKAT, Sheena, JOHNSON, Jasper, Mr., KARLOVITS, Thomas, Mr. and 2 others.

Company Number
15720054
Status
active
Type
ltd
Incorporated
14 May 2024
Age
1 years
Address
17 Nottingham Street, London, W1U 5EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ANADKAT, Sheena, JOHNSON, Jasper, Mr., KARLOVITS, Thomas, Mr., PRATZEL, Jordan, SHINDE, Ninad Arun
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUE PETCO LIMITED

VIRTUE PETCO LIMITED is an active company incorporated on 14 May 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. VIRTUE PETCO LIMITED was registered 1 year ago.(SIC: 75000)

Status

active

Active since 1 years ago

Company No

15720054

LTD Company

Age

1 Years

Incorporated 14 May 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (7 months ago)
Submitted on 13 February 2026 (3 months ago)
Period: 14 May 2024 - 31 October 2025(18 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 13 May 2025 (1 year ago)
Submitted on 14 June 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

17 Nottingham Street 2nd Floor East London, W1U 5EW,

Previous Addresses

6 Bingham Place London W1U 5AU England
From: 14 May 2024To: 28 November 2024
Timeline

23 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Share Issue
Sept 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Apr 26
14
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ANADKAT, Sheena

Active
Main Street, TortolaVG1110
Born November 1995
Director
Appointed 03 Oct 2025

JOHNSON, Jasper, Mr.

Active
Strand, LondonWC2R 0DT
Born August 1986
Director
Appointed 21 Oct 2024

KARLOVITS, Thomas, Mr.

Active
Gubelstrasse, Zug
Born November 1969
Director
Appointed 21 Oct 2024

PRATZEL, Jordan

Active
Cornell Avenue, St. LouisMO 63130
Born December 1980
Director
Appointed 03 Oct 2025

SHINDE, Ninad Arun

Active
Nottingham Street, LondonW1U 5EW
Born May 1977
Director
Appointed 14 May 2024

FAULKNER, Brian Thomas

Resigned
The Street, WoodbridgeIP13 0DL
Born August 1970
Director
Appointed 21 Oct 2024
Resigned 03 Oct 2025

HASHIM, Ahmed, Mr.

Resigned
Al Khalifah Al Muqtadr Street, Jeddah
Born February 1990
Director
Appointed 21 Oct 2024
Resigned 03 Oct 2025

Persons with significant control

1

Mr Ninad Arun Shinde

Active
Nottingham Street, LondonW1U 5EW
Born May 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 May 2024
Fundings
Financials
Latest Activities

Filing History

30

Capital Allotment Shares
8 April 2026
SH01Allotment of Shares
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Capital Allotment Shares
13 July 2025
SH01Allotment of Shares
Capital Allotment Shares
14 June 2025
SH01Allotment of Shares
Capital Allotment Shares
14 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2025
CS01Confirmation Statement
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Memorandum Articles
20 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Capital Alter Shares Subdivision
29 September 2024
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
14 May 2024
NEWINCIncorporation