PETUNIA HOLDCO LTD

Register to unlock more data on OkredoRegister

PETUNIA HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11573511

Incorporation date

17/09/2018

Size

Full

Contacts

Registered address

Registered address

First Floor, 5 Century Court, Tolpits Lane, Watford WD18 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2019)
dot icon05/02/2026
Certificate of change of name
dot icon05/02/2026
Termination of appointment of Vishen Ramkisson as a director on 2026-02-05
dot icon05/02/2026
Termination of appointment of Hasmukh Patel as a director on 2026-02-05
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon08/04/2025
Second filing of Confirmation Statement dated 2024-09-13
dot icon13/09/2024
13/09/24 Statement of Capital gbp 40000.00
dot icon20/08/2024
Accounts for a small company made up to 2023-12-31
dot icon03/01/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon23/11/2023
Second filing of Confirmation Statement dated 2023-09-13
dot icon02/10/2023
Confirmation statement made on 2023-09-13 with updates
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Resolutions
dot icon22/08/2023
Memorandum and Articles of Association
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Registration of charge 115735110003, created on 2023-07-26
dot icon28/07/2023
Certificate of change of name
dot icon28/07/2023
Satisfaction of charge 115735110001 in full
dot icon28/07/2023
Satisfaction of charge 115735110002 in full
dot icon27/07/2023
Appointment of Mr Ivan Plamenov Tagarov as a director on 2023-07-26
dot icon27/07/2023
Appointment of Mr Juan Felipe Caceres as a director on 2023-07-26
dot icon27/07/2023
Appointment of Dr Vishen Ramkisson as a director on 2023-07-26
dot icon27/07/2023
Termination of appointment of Richard Adams as a director on 2023-07-26
dot icon27/07/2023
Termination of appointment of Gavin Anthony Wyndham Owston as a director on 2023-07-26
dot icon27/07/2023
Termination of appointment of George Anthony David Whittaker as a director on 2023-07-26
dot icon27/07/2023
Appointment of Mr Emmanuel Lejay as a director on 2023-07-26
dot icon27/07/2023
Appointment of Mr Hasmukh Patel as a director on 2023-07-26
dot icon27/07/2023
Cessation of Foundation Investments Partners I (Gp) Llp as a person with significant control on 2023-07-26
dot icon27/07/2023
Notification of Petunia Care Homes Ltd as a person with significant control on 2023-07-26
dot icon27/07/2023
Registered office address changed from Georgian House 67-71 London Road Newbury RG14 1JN England to First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX on 2023-07-27
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Solvency Statement dated 24/07/23
dot icon25/07/2023
Statement by Directors
dot icon25/07/2023
Statement of capital on 2023-07-25
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Solvency Statement dated 21/07/23
dot icon21/07/2023
Statement by Directors
dot icon21/07/2023
Statement of capital on 2023-07-21
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Statement by Directors
dot icon18/07/2023
Solvency Statement dated 18/07/23
dot icon18/07/2023
Statement of capital on 2023-07-18
dot icon15/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/07/2023
Second filing of Confirmation Statement dated 2022-09-13
dot icon11/07/2023
Second filing of Confirmation Statement dated 2021-09-13
dot icon11/07/2023
Second filing of Confirmation Statement dated 2020-09-13
dot icon11/07/2023
Second filing of a statement of capital following an allotment of shares on 2019-09-09
dot icon11/07/2023
Correction of allotment details of form SH01 registered on 11/09/19. Shares allotted on 09/09/19. Barcode X8DR9HA0
dot icon11/07/2023
Second filing of Confirmation Statement dated 2019-09-13
dot icon22/06/2023
Termination of appointment of Chris Ian Saunders as a director on 2023-05-31
dot icon02/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon03/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon30/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon11/09/2019
Statement of capital following an allotment of shares on 2019-09-09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Vishen Ramkisson
Director
26/07/2023 - 05/02/2026
56
Patel, Hasmukh, Dr
Director
26/07/2023 - 05/02/2026
4
Tagarov, Ivan Plamenov
Director
26/07/2023 - Present
15
Willis, Keith Andrew
Director
17/09/2018 - 31/05/2020
51
Adams, Richard
Director
04/12/2018 - 26/07/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PETUNIA HOLDCO LTD

PETUNIA HOLDCO LTD is an(a) Active company incorporated on 17/09/2018 with the registered office located at First Floor, 5 Century Court, Tolpits Lane, Watford WD18 9PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PETUNIA HOLDCO LTD?

toggle

PETUNIA HOLDCO LTD is currently Active. It was registered on 17/09/2018 .

Where is PETUNIA HOLDCO LTD located?

toggle

PETUNIA HOLDCO LTD is registered at First Floor, 5 Century Court, Tolpits Lane, Watford WD18 9PX.

What does PETUNIA HOLDCO LTD do?

toggle

PETUNIA HOLDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PETUNIA HOLDCO LTD?

toggle

The latest filing was on 05/02/2026: Certificate of change of name.