Company NameThe Toronto Pet Company UK Ltd
DirectorsSamuel Wright and NRG Global Corporation
Company StatusActive
Company Number13507662
CategoryPrivate Limited Company
Incorporation Date13 July 2021(2 years, 9 months ago)
Previous NameSakutu Enterprises Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Samuel Wright
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleEntrepenuer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 26 Swinley Road
Wigan
WN1 2DN
Director NameNRG Global Corporation (Corporation)
StatusCurrent
Appointed24 August 2023(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week
Correspondence AddressHouse Of Francis, Room 303 Ile Du Port
Mahe
00000
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Nuala Thornton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2023(2 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered AddressFlat 4 26 Swinley Road
Wigan
WN1 2DN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Company name changed sakutu enterprises LTD\certificate issued on 05/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-29
(3 pages)
5 September 2023Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 4 26 Swinley Road Wigan WN1 2DN on 5 September 2023 (1 page)
1 September 2023Appointment of Mr Samuel Wright as a director on 24 August 2023 (2 pages)
1 September 2023Appointment of Nrg Global Corporation as a secretary on 24 August 2023 (2 pages)
1 September 2023Confirmation statement made on 29 August 2023 with updates (5 pages)
1 September 2023Cessation of Nuala Thornton as a person with significant control on 24 August 2023 (1 page)
1 September 2023Notification of Nrg Global Corporation as a person with significant control on 24 August 2023 (2 pages)
1 September 2023Termination of appointment of Nuala Thornton as a director on 24 August 2023 (1 page)
1 September 2023Cessation of Cfs Secretaries Limited as a person with significant control on 24 August 2023 (1 page)
1 September 2023Appointment of Nrg Global Corporation as a director on 24 August 2023 (2 pages)
16 August 2023Notification of Nuala Thornton as a person with significant control on 8 August 2023 (2 pages)
16 August 2023Appointment of Mrs Nuala Thornton as a director on 8 August 2023 (2 pages)
16 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
16 August 2023Notification of Cfs Secretaries Limited as a person with significant control on 8 August 2023 (2 pages)
8 August 2023Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 August 2023 (1 page)
8 August 2023Termination of appointment of Peter Anthony Valaitis as a director on 29 June 2023 (1 page)
8 August 2023Cessation of Peter Valaitis as a person with significant control on 29 June 2023 (1 page)
29 June 2023Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 June 2023 (1 page)
2 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
13 July 2021Incorporation
Statement of capital on 2021-07-13
  • GBP 1
(23 pages)