DATCHET PET SPA LIMITED

Register to unlock more data on OkredoRegister

DATCHET PET SPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09676264

Incorporation date

08/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2015)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon08/09/2025
Director's details changed for Mrs Stephanie Pamela Ashelford on 2025-09-08
dot icon18/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon04/04/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04
dot icon04/04/2025
Change of details for Mrs Stephanie Pamela Ashelford as a person with significant control on 2025-04-03
dot icon28/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/11/2024
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-01
dot icon29/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon12/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/11/2023
Appointment of Mrs Stephanie Pamela Ashelford as a director on 2023-09-03
dot icon01/11/2023
Termination of appointment of Pamela Frances Smith as a director on 2023-09-03
dot icon01/11/2023
Termination of appointment of Michael Thomas Smith as a director on 2023-09-03
dot icon01/11/2023
Change of details for Miss Stephanie Smith as a person with significant control on 2023-09-03
dot icon01/11/2023
Cessation of Pamela Frances Smith as a person with significant control on 2023-09-03
dot icon21/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/09/2022
Confirmation statement made on 2022-07-07 with updates
dot icon11/07/2022
Director's details changed for Mrs Pamela Frances Smith on 2022-05-24
dot icon11/07/2022
Change of details for Mrs Pamela Frances Smith as a person with significant control on 2022-05-24
dot icon11/07/2022
Director's details changed for Mr Michael Smith on 2022-05-24
dot icon30/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/07/2021
Satisfaction of charge 096762640003 in full
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/08/2020
Confirmation statement made on 2020-07-07 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/08/2019
Confirmation statement made on 2019-07-07 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/08/2018
Change of details for Mrs Pamela Frances Smith as a person with significant control on 2018-07-03
dot icon30/08/2018
Confirmation statement made on 2018-07-07 with updates
dot icon30/08/2018
Change of details for Miss Stephanie Smith as a person with significant control on 2018-07-03
dot icon30/08/2018
Director's details changed for Mr Michael Smith on 2018-07-03
dot icon06/09/2017
Confirmation statement made on 2017-07-07 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/04/2017
Previous accounting period extended from 2016-07-31 to 2016-11-30
dot icon16/12/2016
Satisfaction of charge 096762640001 in full
dot icon16/12/2016
Satisfaction of charge 096762640002 in full
dot icon12/12/2016
Registration of charge 096762640003, created on 2016-12-12
dot icon11/10/2016
Appointment of Mr Michael Smith as a director on 2016-09-30
dot icon04/08/2016
Registration of charge 096762640002, created on 2016-07-19
dot icon29/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon13/07/2016
Director's details changed for Mrs Pamela Francis Smith on 2016-05-31
dot icon12/07/2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-07-12
dot icon13/06/2016
Registration of charge 096762640001, created on 2016-06-07
dot icon08/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-6.32 % *

* during past year

Cash in Bank

£2,343.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
29/11/2024
dot iconNext due on
29/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
909.35K
-
0.00
2.50K
-
2022
0
381.78K
-
0.00
2.34K
-
2022
0
381.78K
-
0.00
2.34K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

381.78K £Descended-58.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.34K £Descended-6.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Pamela Frances
Director
08/07/2015 - 03/09/2023
9
Smith, Michael Thomas
Director
30/09/2016 - 03/09/2023
1
Ashelford, Stephanie Pamela
Director
03/09/2023 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATCHET PET SPA LIMITED

DATCHET PET SPA LIMITED is an(a) Active company incorporated on 08/07/2015 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATCHET PET SPA LIMITED?

toggle

DATCHET PET SPA LIMITED is currently Active. It was registered on 08/07/2015 .

Where is DATCHET PET SPA LIMITED located?

toggle

DATCHET PET SPA LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does DATCHET PET SPA LIMITED do?

toggle

DATCHET PET SPA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DATCHET PET SPA LIMITED?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.