PET PROTECT LIMITED
Overview
Company Name | PET PROTECT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01774371 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PET PROTECT LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is PET PROTECT LIMITED located?
Registered Office Address | 4th Floor Limelight Elstree Way WD6 1JH Borehamwood Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PET PROTECT LIMITED?
Company Name | From | Until |
---|---|---|
PROTECT-A-PET LIMITED | Nov 30, 1983 | Nov 30, 1983 |
What are the latest accounts for PET PROTECT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PET PROTECT LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for PET PROTECT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Director's details changed for Sophie Margaret May on May 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Sophie Margaret May on May 06, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Matthew Justin Lorimer on May 06, 2025 | 1 pages | CH03 | ||
Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX United Kingdom to 4th Floor Limelight Elstree Way Borehamwood Hertfordshire WD6 1JH on May 06, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2022 | 24 pages | AA | ||
Director's details changed for Sophie Margaret Luton on Mar 03, 2023 | 2 pages | CH01 | ||
Appointment of Sophie Margaret Luton as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Samantha Watson as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert Stuart Capobianco as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan Bruce Maresky as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Auditor's resignation | 3 pages | AUD | ||
Confirmation statement made on Jan 12, 2023 with updates | 4 pages | CS01 | ||
Notification of Pinnacle Pet Group Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 20, 2022 | 2 pages | PSC09 | ||
Termination of appointment of Harpreet Kaur Sidhu as a secretary on Nov 14, 2022 | 1 pages | TM02 | ||
Appointment of Mr Matthew Justin Lorimer as a secretary on Nov 14, 2022 | 2 pages | AP03 | ||
Registered office address changed from Betchworth House 57-65 Station Road Redhill RH1 1DL United Kingdom to Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX on Dec 08, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 30, 2021 | 23 pages | AA | ||
Appointment of Mr Robert Stuart Capobianco as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Samantha Watson on Mar 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Nicole Bennett-Smith as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Who are the officers of PET PROTECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LORIMER, Matthew Justin | Secretary | Limelight Elstree Way WD6 1JH Borehamwood 4th Floor Hertfordshire England | 303105290001 | |||||||
COLEMAN, Caroline Susan | Director | Limelight Elstree Way WD6 1JH Borehamwood 4th Floor Hertfordshire England | England | British | Managing Director | 293512240001 | ||||
MAY, Sophie Margaret | Director | Limelight Elstree Way WD6 1JH Borehamwood 4th Floor Hertfordshire England | England | British | Director Of Finance | 206051110002 | ||||
RUNACRE, David, Mr. | Director | Limelight Elstree Way WD6 1JH Borehamwood 4th Floor Hertfordshire England | England | British | Sales Manager | 158589050002 | ||||
BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | 150997870001 | ||||||
CHAMBERS, Mark Richard | Secretary | 6 Southern Road N2 9LE London | British | 69321020002 | ||||||
DUGGAN, Helen | Secretary | 115 Elms Crescent SW4 8QG London | British | 67744330001 | ||||||
GALOSKA, Peter George, Mr. | Secretary | Dorval Drive Suite 700 Oakville 710 On Canada | 195685910001 | |||||||
GURDON, Christopher John | Secretary | Heathgate Cottage Langton Road TN3 0BA Tunbridge Wells Kent | British | 18128880001 | ||||||
HODGE, Christopher Sydney | Secretary | 1 Broom Wood Way Lower Bourne GU10 3LP Farnham Surrey | British | Accountant | 40637450001 | |||||
SIDHU, Harpreet Kaur, Ms. | Secretary | Dorval Drive Suite 700, L6k 3v7 Oakville 710 Ontario Canada | 199056170001 | |||||||
WHITE, Anthony Philip | Secretary | Roseneath Woodside Road Chiddingfold GU8 4RN Godalming Surrey | British | 70897030002 | ||||||
ALSTON, Penelope Jane | Director | 47 Parthia Close KT20 5LB Tadworth Surrey | British | Director | 53667330001 | |||||
ASHALL, Harry | Director | 138 The Avenue TW16 5EA Sunbury Middlesex | British | Insurance Executive | 80117870001 | |||||
BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | Lawyer | 150997870001 | ||||
BEACROFT, Guy Robert | Director | Garden Flat 12a Warrington Crescent W9 1EL London | British | Lawyer | 17197890002 | |||||
BEE, Jeffrey Peter | Director | Willow House 25 Clifton Road Chesham Bois HP6 5PP Amersham Buckinghamshire | United Kingdom | British | Insurance Executive | 103481610001 | ||||
BENNETT-SMITH, Nicole | Director | Dorval Drive Suite 700 L6K 3V7 Oakville 710 Ontario Canada | United States | Canadian | Ceo | 278967110001 | ||||
BRANDON-CROSS, Bradley Mitchell | Director | 113 Castelnau SW13 9EL London | British | Insurance Executive | 127440580001 | |||||
CAPOBIANCO, Robert Stuart | Director | Massillon Rd Suite G 200 44306 Akron 1208 Ohio United States | United States | American | Insurance General Management | 293713130001 | ||||
COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | Chief Executive | 88183990001 | |||||
DAVIES, Roger William | Director | The Hollies 42 High Street Tarring BN14 7NR Worthing West Sussex | British | Actuary | 21933520001 | |||||
GURDON, Christopher John | Director | Heathgate Cottage Langton Road TN3 0BA Tunbridge Wells Kent | British | Company Director | 18128880001 | |||||
HARTLEY, Peter | Director | Normandy Gardens RH12 1AS Horsham 4 West Sussex | British | Director | 132084190001 | |||||
HARTLEY, Peter Andrew John | Director | Flat 39 Winfield House Vicarage Crescent SW11 3LN London | British | Director | 84510440002 | |||||
LEE, Paul Allan | Director | Clifton Park Road Caversham RG4 7PD Reading 4 Berkshire | England | British | Company Director | 70564410001 | ||||
MARESKY, Alan Bruce | Director | Dorval Drive Suite 700 Oakville 710 Ontario, L6k 3v7 Canada | Canada | South African | Chief Financial Officer | 199055830001 | ||||
MCKILLEN, Paula | Director | Church Street PE6 8HF Deeping St James 29 Peterborough | United Kingdom | British | Managing Director | 135658490001 | ||||
PEARMUND, John Jeremy | Director | Oakfield House Priory Road Sunningdale SL5 9RH Ascot Berkshire | England | British | Director | 79856310001 | ||||
QUINLAN, John Robert Paul | Director | 75 Windermere Road Ealing W5 4TJ London | Irish | General Manager | 53981170001 | |||||
RAAB, Dennis Lynn | Director | Glendale House Woodlands Ride SL5 9HN South Ascot Berkshire | American | Finance Director | 48186120003 | |||||
REYNOLDS, Angus John Macmillan | Director | Westridge Westbrook Boxford RG20 8DP Newbury Berkshire | United Kingdom | British | Company Director | 56787480001 | ||||
RITCHIE, John Scott | Director | Hunters Lodge 20 Godstone Road RH8 9JT Oxted Surrey | England | British | Deputy Managing Director | 9304040002 | ||||
ROCHE, Andrew James | Director | Crowshaw Drive OL12 0SR Rochdale 27 Manchester England | United Kingdom | British | Managing Director | 158013870002 | ||||
SCHAUENBERG, Trevor Alan | Director | Flat 6 Augustus Court Tite Street SW3 4JT London | American | Finance Director | 64355630001 |
Who are the persons with significant control of PET PROTECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pinnacle Pet Group Limited | Oct 31, 2022 | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PET PROTECT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 12, 2017 | Oct 31, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0