Company NamePetsercise Limited
DirectorSean Matthew Brown
Company StatusActive
Company Number09951852
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sean Matthew Brown
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleDirector/Owner
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr Paul Andrew Brown
StatusResigned
Appointed22 February 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 2023)
RoleCompany Director
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

2 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
8 July 2020Registered office address changed from The Gatehouse Jopling & Turnbull Centre Factory Road Blaydon-on-Tyne NE21 5RU England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 8 July 2020 (1 page)
5 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
5 February 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to The Gatehouse Jopling & Turnbull Centre Factory Road Blaydon-on-Tyne NE21 5RU on 5 February 2020 (1 page)
17 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
19 January 2019Confirmation statement made on 13 January 2019 with updates (3 pages)
12 March 2018Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
26 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
9 February 2017Micro company accounts made up to 31 August 2016 (5 pages)
9 February 2017Micro company accounts made up to 31 August 2016 (5 pages)
6 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
28 July 2016Current accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
28 July 2016Current accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
27 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 5
(3 pages)
27 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 5
(3 pages)
7 March 2016Registered office address changed from 28 Graham Avenue Whickham Newcastle upon Tyne NE16 4BE England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 March 2016 (1 page)
7 March 2016Appointment of Mr Paul Andrew Brown as a secretary on 22 February 2016 (2 pages)
7 March 2016Appointment of Mr Paul Andrew Brown as a secretary on 22 February 2016 (2 pages)
7 March 2016Registered office address changed from 28 Graham Avenue Whickham Newcastle upon Tyne NE16 4BE England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 March 2016 (1 page)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)