Company NamePosh Paws International Limited
DirectorsPhilip Anthony Setter and Antony Martin Brown
Company StatusActive
Company Number09697394
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)
Previous NameBideawhile 716 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Philip Anthony Setter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameMr Antony Martin Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson House Bentalls
Basildon
Essex
SS14 3BX
Director NameMr Adrian Charles Seagers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirty Station Road
Cambridge
Cambs
CB1 2RE
Director NameMr Barry Thomas Michael Groves
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson House Bentalls
Basildon
Essex
SS14 3BX
Director NameMr David Robert Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameMr Alan Douglas Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed22 July 2015(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2015(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered AddressGloucester House
Bentalls
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

16 November 2015Delivered on: 20 November 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
16 November 2015Delivered on: 20 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (25 pages)
17 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
12 December 2022Accounts for a small company made up to 31 December 2021 (26 pages)
7 September 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
3 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 30 April 2021 (28 pages)
6 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
18 June 2021Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
26 March 2021Full accounts made up to 31 December 2019 (28 pages)
19 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
21 May 2020Termination of appointment of Alan Douglas Smith as a director on 4 May 2020 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
31 May 2019Appointment of Mr Alan Douglas Smith as a director on 30 April 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
23 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
8 March 2018Termination of appointment of David Robert Martin as a director on 8 March 2018 (1 page)
3 November 2017Appointment of Mr David Martin as a director on 24 July 2017 (2 pages)
3 November 2017Appointment of Mr David Martin as a director on 24 July 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
15 June 2017Termination of appointment of Barry Thomas Michael Groves as a director on 31 December 2016 (1 page)
15 June 2017Termination of appointment of Barry Thomas Michael Groves as a director on 31 December 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
2 August 2016Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
16 May 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
16 May 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
21 November 2015Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (3 pages)
21 November 2015Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (3 pages)
20 November 2015Registration of charge 096973940001, created on 16 November 2015 (28 pages)
20 November 2015Registration of charge 096973940002, created on 16 November 2015 (26 pages)
20 November 2015Registration of charge 096973940001, created on 16 November 2015 (28 pages)
20 November 2015Registration of charge 096973940002, created on 16 November 2015 (26 pages)
6 November 2015Termination of appointment of Birketts Secretaries Limited as a secretary on 14 October 2015 (2 pages)
6 November 2015Appointment of Mr Barry Thomas Michael Groves as a director on 14 October 2015 (3 pages)
6 November 2015Appointment of Philip Anthony Setter as a director on 14 October 2015 (3 pages)
6 November 2015Termination of appointment of Birketts Directors Limited as a director on 14 October 2015 (2 pages)
6 November 2015Termination of appointment of Birketts Directors Limited as a director on 14 October 2015 (2 pages)
6 November 2015Registered office address changed from Thirty Station Road Cambridge Cambs CB1 2RE United Kingdom to Wilson House Bentalls Basildon Essex SS14 3BX on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from Thirty Station Road Cambridge Cambs CB1 2RE United Kingdom to Wilson House Bentalls Basildon Essex SS14 3BX on 6 November 2015 (2 pages)
6 November 2015Appointment of Philip Anthony Setter as a director on 14 October 2015 (3 pages)
6 November 2015Termination of appointment of Adrian Charles Seagers as a director on 14 October 2015 (2 pages)
6 November 2015Termination of appointment of Adrian Charles Seagers as a director on 14 October 2015 (2 pages)
6 November 2015Appointment of Mr Barry Thomas Michael Groves as a director on 14 October 2015 (3 pages)
6 November 2015Registered office address changed from Thirty Station Road Cambridge Cambs CB1 2RE United Kingdom to Wilson House Bentalls Basildon Essex SS14 3BX on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Birketts Secretaries Limited as a secretary on 14 October 2015 (2 pages)
11 September 2015Change of name notice (2 pages)
11 September 2015Company name changed bideawhile 716 LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(2 pages)
11 September 2015Change of name notice (2 pages)
11 September 2015Company name changed bideawhile 716 LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(2 pages)
2 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-01
  • RES15 ‐ Change company name resolution on 2015-09-01
(1 page)
2 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-01
(1 page)
2 September 2015Change of name notice (2 pages)
2 September 2015Change of name notice (2 pages)
22 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-22
  • GBP 1
(24 pages)
22 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-22
  • GBP 1
(24 pages)