PET PROTECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePET PROTECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01774371
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PET PROTECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROTECT-A-PET LIMITEDNov 30, 1983Nov 30, 1983

    What are the latest accounts for PET PROTECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PET PROTECT LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for PET PROTECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Director's details changed for Sophie Margaret May on May 06, 2025

    2 pagesCH01

    Director's details changed for Sophie Margaret May on May 06, 2025

    2 pagesCH01

    Secretary's details changed for Mr Matthew Justin Lorimer on May 06, 2025

    1 pagesCH03

    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 pagesAD01

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2022

    24 pagesAA

    Director's details changed for Sophie Margaret Luton on Mar 03, 2023

    2 pagesCH01

    Appointment of Sophie Margaret Luton as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Samantha Watson as a director on Feb 14, 2023

    1 pagesTM01

    Termination of appointment of Robert Stuart Capobianco as a director on Feb 14, 2023

    1 pagesTM01

    Termination of appointment of Alan Bruce Maresky as a director on Feb 14, 2023

    1 pagesTM01

    Auditor's resignation

    3 pagesAUD

    Confirmation statement made on Jan 12, 2023 with updates

    4 pagesCS01

    Notification of Pinnacle Pet Group Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 20, 2022

    2 pagesPSC09

    Termination of appointment of Harpreet Kaur Sidhu as a secretary on Nov 14, 2022

    1 pagesTM02

    Appointment of Mr Matthew Justin Lorimer as a secretary on Nov 14, 2022

    2 pagesAP03

    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 pagesAD01

    Full accounts made up to Dec 30, 2021

    23 pagesAA

    Appointment of Mr Robert Stuart Capobianco as a director on Mar 01, 2022

    2 pagesAP01

    Director's details changed for Samantha Watson on Mar 01, 2022

    2 pagesCH01

    Termination of appointment of Nicole Bennett-Smith as a director on Mar 01, 2022

    1 pagesTM01

    Who are the officers of PET PROTECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LORIMER, Matthew Justin
    Limelight
    Elstree Way
    WD6 1JH Borehamwood
    4th Floor
    Hertfordshire
    England
    Secretary
    Limelight
    Elstree Way
    WD6 1JH Borehamwood
    4th Floor
    Hertfordshire
    England
    303105290001
    COLEMAN, Caroline Susan
    Limelight
    Elstree Way
    WD6 1JH Borehamwood
    4th Floor
    Hertfordshire
    England
    Director
    Limelight
    Elstree Way
    WD6 1JH Borehamwood
    4th Floor
    Hertfordshire
    England
    EnglandBritishManaging Director293512240001
    MAY, Sophie Margaret
    Limelight
    Elstree Way
    WD6 1JH Borehamwood
    4th Floor
    Hertfordshire
    England
    Director
    Limelight
    Elstree Way
    WD6 1JH Borehamwood
    4th Floor
    Hertfordshire
    England
    EnglandBritishDirector Of Finance206051110002
    RUNACRE, David, Mr.
    Limelight
    Elstree Way
    WD6 1JH Borehamwood
    4th Floor
    Hertfordshire
    England
    Director
    Limelight
    Elstree Way
    WD6 1JH Borehamwood
    4th Floor
    Hertfordshire
    England
    EnglandBritishSales Manager158589050002
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    British150997870001
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    DUGGAN, Helen
    115 Elms Crescent
    SW4 8QG London
    Secretary
    115 Elms Crescent
    SW4 8QG London
    British67744330001
    GALOSKA, Peter George, Mr.
    Dorval Drive
    Suite 700
    Oakville
    710
    On
    Canada
    Secretary
    Dorval Drive
    Suite 700
    Oakville
    710
    On
    Canada
    195685910001
    GURDON, Christopher John
    Heathgate Cottage
    Langton Road
    TN3 0BA Tunbridge Wells
    Kent
    Secretary
    Heathgate Cottage
    Langton Road
    TN3 0BA Tunbridge Wells
    Kent
    British18128880001
    HODGE, Christopher Sydney
    1 Broom Wood Way
    Lower Bourne
    GU10 3LP Farnham
    Surrey
    Secretary
    1 Broom Wood Way
    Lower Bourne
    GU10 3LP Farnham
    Surrey
    BritishAccountant40637450001
    SIDHU, Harpreet Kaur, Ms.
    Dorval Drive
    Suite 700, L6k 3v7
    Oakville
    710
    Ontario
    Canada
    Secretary
    Dorval Drive
    Suite 700, L6k 3v7
    Oakville
    710
    Ontario
    Canada
    199056170001
    WHITE, Anthony Philip
    Roseneath
    Woodside Road Chiddingfold
    GU8 4RN Godalming
    Surrey
    Secretary
    Roseneath
    Woodside Road Chiddingfold
    GU8 4RN Godalming
    Surrey
    British70897030002
    ALSTON, Penelope Jane
    47 Parthia Close
    KT20 5LB Tadworth
    Surrey
    Director
    47 Parthia Close
    KT20 5LB Tadworth
    Surrey
    BritishDirector53667330001
    ASHALL, Harry
    138 The Avenue
    TW16 5EA Sunbury
    Middlesex
    Director
    138 The Avenue
    TW16 5EA Sunbury
    Middlesex
    BritishInsurance Executive80117870001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritishLawyer150997870001
    BEACROFT, Guy Robert
    Garden Flat
    12a Warrington Crescent
    W9 1EL London
    Director
    Garden Flat
    12a Warrington Crescent
    W9 1EL London
    BritishLawyer17197890002
    BEE, Jeffrey Peter
    Willow House
    25 Clifton Road Chesham Bois
    HP6 5PP Amersham
    Buckinghamshire
    Director
    Willow House
    25 Clifton Road Chesham Bois
    HP6 5PP Amersham
    Buckinghamshire
    United KingdomBritishInsurance Executive103481610001
    BENNETT-SMITH, Nicole
    Dorval Drive
    Suite 700
    L6K 3V7 Oakville
    710
    Ontario
    Canada
    Director
    Dorval Drive
    Suite 700
    L6K 3V7 Oakville
    710
    Ontario
    Canada
    United StatesCanadianCeo278967110001
    BRANDON-CROSS, Bradley Mitchell
    113 Castelnau
    SW13 9EL London
    Director
    113 Castelnau
    SW13 9EL London
    BritishInsurance Executive127440580001
    CAPOBIANCO, Robert Stuart
    Massillon Rd
    Suite G 200
    44306 Akron
    1208
    Ohio
    United States
    Director
    Massillon Rd
    Suite G 200
    44306 Akron
    1208
    Ohio
    United States
    United StatesAmericanInsurance General Management293713130001
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    BritishChief Executive88183990001
    DAVIES, Roger William
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    Director
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    BritishActuary21933520001
    GURDON, Christopher John
    Heathgate Cottage
    Langton Road
    TN3 0BA Tunbridge Wells
    Kent
    Director
    Heathgate Cottage
    Langton Road
    TN3 0BA Tunbridge Wells
    Kent
    BritishCompany Director18128880001
    HARTLEY, Peter
    Normandy Gardens
    RH12 1AS Horsham
    4
    West Sussex
    Director
    Normandy Gardens
    RH12 1AS Horsham
    4
    West Sussex
    BritishDirector132084190001
    HARTLEY, Peter Andrew John
    Flat 39 Winfield House
    Vicarage Crescent
    SW11 3LN London
    Director
    Flat 39 Winfield House
    Vicarage Crescent
    SW11 3LN London
    BritishDirector84510440002
    LEE, Paul Allan
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    Director
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    EnglandBritishCompany Director70564410001
    MARESKY, Alan Bruce
    Dorval Drive
    Suite 700
    Oakville
    710
    Ontario, L6k 3v7
    Canada
    Director
    Dorval Drive
    Suite 700
    Oakville
    710
    Ontario, L6k 3v7
    Canada
    CanadaSouth AfricanChief Financial Officer199055830001
    MCKILLEN, Paula
    Church Street
    PE6 8HF Deeping St James
    29
    Peterborough
    Director
    Church Street
    PE6 8HF Deeping St James
    29
    Peterborough
    United KingdomBritishManaging Director135658490001
    PEARMUND, John Jeremy
    Oakfield House
    Priory Road Sunningdale
    SL5 9RH Ascot
    Berkshire
    Director
    Oakfield House
    Priory Road Sunningdale
    SL5 9RH Ascot
    Berkshire
    EnglandBritishDirector79856310001
    QUINLAN, John Robert Paul
    75 Windermere Road
    Ealing
    W5 4TJ London
    Director
    75 Windermere Road
    Ealing
    W5 4TJ London
    IrishGeneral Manager53981170001
    RAAB, Dennis Lynn
    Glendale House
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    Director
    Glendale House
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    AmericanFinance Director48186120003
    REYNOLDS, Angus John Macmillan
    Westridge Westbrook
    Boxford
    RG20 8DP Newbury
    Berkshire
    Director
    Westridge Westbrook
    Boxford
    RG20 8DP Newbury
    Berkshire
    United KingdomBritishCompany Director56787480001
    RITCHIE, John Scott
    Hunters Lodge 20 Godstone Road
    RH8 9JT Oxted
    Surrey
    Director
    Hunters Lodge 20 Godstone Road
    RH8 9JT Oxted
    Surrey
    EnglandBritishDeputy Managing Director9304040002
    ROCHE, Andrew James
    Crowshaw Drive
    OL12 0SR Rochdale
    27
    Manchester
    England
    Director
    Crowshaw Drive
    OL12 0SR Rochdale
    27
    Manchester
    England
    United KingdomBritishManaging Director158013870002
    SCHAUENBERG, Trevor Alan
    Flat 6 Augustus Court
    Tite Street
    SW3 4JT London
    Director
    Flat 6 Augustus Court
    Tite Street
    SW3 4JT London
    AmericanFinance Director64355630001

    Who are the persons with significant control of PET PROTECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pinnacle Pet Group Limited
    A1 Barnet Way
    WD6 2XX Borehamwood
    Pinnacle House
    England
    Oct 31, 2022
    A1 Barnet Way
    WD6 2XX Borehamwood
    Pinnacle House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number13626694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PET PROTECT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 12, 2017Oct 31, 2022The 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