UKBizDB.co.uk

UNTAMED CAT FOOD LIMITED

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

This company is commonly known as Untamed Cat Food Limited. The company was founded 4 years ago and was given the registration number 12219693. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, , London, . This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:UNTAMED CAT FOOD LIMITED
Company Number:12219693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary23 October 2022Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director24 March 2023Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director21 September 2019Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director16 February 2021Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Secretary21 September 2019Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director11 May 2021Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director16 February 2021Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director22 December 2021Active

People with Significant Control

Mr Benjamin Spicer
Notified on:06 February 2020
Status:Active
Date of birth:January 1988
Nationality:Italian
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marco Pacifici
Notified on:21 September 2019
Status:Active
Date of birth:October 1990
Nationality:Italian
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Address

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

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.