PET MATE FINANCE LIMITED

PET MATE FINANCE LIMITED

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

    Company NamePET MATE FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12293065
    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 MATE FINANCE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PET MATE FINANCE LIMITED located?

    Registered Office Address
    Suite C, Second Floor, Marlborough House
    68 High Street
    KT13 8BL Weybridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PET MATE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANUBIS FINANCE LIMITEDNov 01, 2019Nov 01, 2019

    What are the latest accounts for PET MATE FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 30, 2026
    Next Accounts Due OnOct 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

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

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for PET MATE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Anubis Midco Limited as a person with significant control on Dec 24, 2025

    1 pagesPSC07

    Notification of Pet Mate Topco Limited as a person with significant control on Dec 24, 2025

    2 pagesPSC02

    Registration of charge 122930650004, created on Dec 24, 2025

    73 pagesMR01

    Registration of charge 122930650003, created on Dec 24, 2025

    46 pagesMR01

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2025

    9 pagesAA

    Appointment of Mr Ben James Richmond Kirby as a director on Jan 01, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2024

    10 pagesAA

    Termination of appointment of Paul Richard Egan as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 31, 2024 to Jan 30, 2024

    1 pagesAA01

    Registered office address changed from Lyon Road Hersham Surrey KT12 3PU England to Suite C, Second Floor, Marlborough House 68 High Street Weybridge KT13 8BL on Jul 08, 2024

    1 pagesAD01

    Appointment of Mr George Brian Phillips as a director on Jul 08, 2024

    2 pagesAP01

    Termination of appointment of Julian Edward Carr as a director on Jul 08, 2024

    1 pagesTM01

    Appointment of Mr Matthew William Grange Stead as a director on Jun 13, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2023

    9 pagesAA

    Registration of charge 122930650002, created on Mar 28, 2024

    54 pagesMR01

    Appointment of Mr Julian Edward Carr as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Andrew James Lane as a director on Dec 04, 2023

    1 pagesTM01

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gracia Sarah Amico as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Mr Paul Richard Egan as a director on Nov 15, 2023

    2 pagesAP01

    Termination of appointment of Scott Alexander James Bannerman as a director on Feb 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Who are the officers of PET MATE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRBY, Ben James Richmond
    Vancouver Road
    SE23 2AJ London
    82
    England
    Director
    Vancouver Road
    SE23 2AJ London
    82
    England
    EnglandBritish247944120002
    PHILLIPS, George Brian
    Marlborough House
    68 High Street
    KT13 8BL Weybridge
    Suite C, Second Floor,
    England
    Director
    Marlborough House
    68 High Street
    KT13 8BL Weybridge
    Suite C, Second Floor,
    England
    EnglandBritish324891760001
    STEAD, Matthew William Grange
    Marlborough House
    68 High Street
    KT13 8BL Weybridge
    Suite C, Second Floor,
    England
    Director
    Marlborough House
    68 High Street
    KT13 8BL Weybridge
    Suite C, Second Floor,
    England
    EnglandBritish273356910001
    AMICO, Gracia Sarah
    Hersham
    KT12 3PU Surrey
    Lyon Road
    England
    Director
    Hersham
    KT12 3PU Surrey
    Lyon Road
    England
    EnglandBritish242141300001
    BANNERMAN, Scott Alexander James
    Hersham
    KT12 3PU Surrey
    Lyon Road
    England
    Director
    Hersham
    KT12 3PU Surrey
    Lyon Road
    England
    EnglandBritish265141900001
    CARR, Julian Edward
    Hersham
    KT12 3PU Surrey
    Lyon Road
    England
    Director
    Hersham
    KT12 3PU Surrey
    Lyon Road
    England
    EnglandBritish141307960001
    EGAN, Paul Richard
    Marlborough House
    68 High Street
    KT13 8BL Weybridge
    Suite C, Second Floor,
    England
    Director
    Marlborough House
    68 High Street
    KT13 8BL Weybridge
    Suite C, Second Floor,
    England
    EnglandBritish141719660004
    LANE, Andrew James
    Hersham
    KT12 3PU Surrey
    Lyon Road
    England
    Director
    Hersham
    KT12 3PU Surrey
    Lyon Road
    England
    EnglandBritish137613860003
    WARD, Timothy Nigel
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    EnglandBritish155282480002

    Who are the persons with significant control of PET MATE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pet Mate Topco Limited
    Second Floor, Marlborough House
    68 High Street
    KT13 8BL Weybridge
    Suite C
    England
    Dec 24, 2025
    Second Floor, Marlborough House
    68 High Street
    KT13 8BL Weybridge
    Suite C
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number15573869
    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.
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Nov 01, 2019
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number12289287
    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.

    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