Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Pet Den Limited
The Pet Den Limited is a dissolved company incorporated on 15 April 2015 with the registered office located in London, Greater London. The Pet Den Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 June 2021
(4 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09544623
Private limited company
Age
10 years
Incorporated
15 April 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Pet Den Limited
Contact
Address
Bridge Studios
318-326 Wandsworth Bridge Road
London
SW6 2TZ
United Kingdom
Same address for the past
7 years
Companies in SW6 2TZ
Telephone
Unreported
Email
Unreported
Website
Gilmoreconsultancy.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Andrew Patrick Hurst
Director • British • Lives in England • Born in May 1949
Mr Robert John Graham Mercer
Director • Operations Director • British • Lives in England • Born in Dec 1947
Mr Christopher Rohan Delacombe
Secretary
Gilmore Consultancy Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gilmore Consultancy Ltd
Mr Andrew Patrick Hurst and Mr Robert John Graham Mercer are mutual people.
Active
Waves Car Wash Limited
Mr Andrew Patrick Hurst and Mr Robert John Graham Mercer are mutual people.
Active
Keldel Limited
Mr Andrew Patrick Hurst and Mr Robert John Graham Mercer are mutual people.
Active
James Burness & Sons Limited
Mr Andrew Patrick Hurst is a mutual person.
Active
Walford Maritime Limited
Mr Andrew Patrick Hurst is a mutual person.
Active
Duma Holdings Limited
Mr Andrew Patrick Hurst is a mutual person.
Active
MCW Car Wash Ltd
Mr Robert John Graham Mercer is a mutual person.
Active
Waves Consultancy Limited
Mr Robert John Graham Mercer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
30 Sep 2019
For period
30 Sep
⟶
30 Sep 2019
Traded for
12 months
Cash in Bank
£453
Decreased by £17.81K (-98%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£453
Decreased by £20.67K (-98%)
Total Liabilities
-£31.32K
Increased by £3.89K (+14%)
Net Assets
-£30.87K
Decreased by £24.56K (+389%)
Debt Ratio (%)
6914%
Increased by 6784.45% (+5223%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Jun 2021
Voluntary Gazette Notice
4 Years Ago on 6 Apr 2021
Application To Strike Off
4 Years Ago on 25 Mar 2021
Confirmation Submitted
4 Years Ago on 6 Oct 2020
Mr Andrew Patrick Hurst Details Changed
5 Years Ago on 20 Jul 2020
Full Accounts Submitted
5 Years Ago on 16 Jun 2020
Confirmation Submitted
5 Years Ago on 11 Oct 2019
Full Accounts Submitted
6 Years Ago on 7 Jun 2019
Confirmation Submitted
6 Years Ago on 24 Oct 2018
Inspection Address Changed
7 Years Ago on 16 Jul 2018
Get Alerts
Get Credit Report
Discover The Pet Den Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Jun 2021
First Gazette notice for voluntary strike-off
Submitted on 6 Apr 2021
Application to strike the company off the register
Submitted on 25 Mar 2021
Confirmation statement made on 30 September 2020 with no updates
Submitted on 6 Oct 2020
Director's details changed for Mr Andrew Patrick Hurst on 20 July 2020
Submitted on 24 Jul 2020
Total exemption full accounts made up to 30 September 2019
Submitted on 16 Jun 2020
Confirmation statement made on 30 September 2019 with updates
Submitted on 11 Oct 2019
Total exemption full accounts made up to 30 September 2018
Submitted on 7 Jun 2019
Confirmation statement made on 24 October 2018 with updates
Submitted on 24 Oct 2018
Register inspection address has been changed to 1 Heather Way Chobham Surrey GU24 8RA
Submitted on 16 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs