UKBizDB.co.uk

PITPATPET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pitpatpet Ltd. The company was founded 9 years ago and was given the registration number 09199537. The firm's registered office is in CAMBRIDGE. You can find them at 75 The Belvedere, Homerton Street, Cambridge, Cambridgeshire. This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:PITPATPET LTD
Company Number:09199537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:75 The Belvedere, Homerton Street, Cambridge, Cambridgeshire, CB2 0NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Brooklands Avenue, Cambridge, England, CB2 8BB

Director02 September 2014Active
5, Brooklands Avenue, Cambridge, England, CB2 8BB

Director02 July 2018Active
3, The Grove, Great Cambourne, Cambridge, United Kingdom, CB23 6GL

Director02 September 2014Active
5, Brooklands Avenue, Cambridge, England, CB2 8BB

Director10 November 2023Active
75 The Belvedere, Homerton Street, Cambridge, United Kingdom, CB2 0NU

Director02 September 2014Active
166, Foster Road, Trumpington, Cambridge, United Kingdom, CB2 9JP

Director02 September 2014Active
5, Brooklands Avenue, Cambridge, England, CB2 8BB

Director10 July 2020Active
5, Brooklands Avenue, Cambridge, England, CB2 8BB

Director25 June 2015Active

People with Significant Control

Mr Stefan Richard Turnbull
Notified on:30 June 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:75 The Belvedere, Homerton Street, Cambridge, CB2 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Nowell
Notified on:30 June 2016
Status:Active
Date of birth:January 1988
Nationality:British
Address:75 The Belvedere, Homerton Street, Cambridge, CB2 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Capital

Capital allotment shares.

Download
2023-06-13Capital

Capital allotment shares.

Download
2023-05-25Incorporation

Memorandum articles.

Download
2023-05-25Resolution

Resolution.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Resolution

Resolution.

Download
2022-04-13Resolution

Resolution.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Address

Change registered office address company with date old address new address.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Capital

Capital allotment shares.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-04-21Capital

Capital allotment shares.

Download
2020-02-18Capital

Capital allotment shares.

Download
2020-01-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.