K9 Topco Limited WEST BYFLEET


K9 Topco Limited is a private limited company registered at Rosemount House, Rosemount Avenue, West Byfleet KT14 6LB. Incorporated on 2017-07-05, this 6-year-old company is run by 3 directors and 1 secretary.
Director Rupert P., appointed on 01 January 2022. Director Robin N., appointed on 29 December 2021. Director Benjamin G., appointed on 26 October 2020.
Changing the topic to secretaries, we can name: Benjamin G., appointed on 26 October 2020.
The company is categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The last confirmation statement was filed on 2023-07-04 and the due date for the subsequent filing is 2024-07-18. Additionally, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

K9 Topco Limited Address / Contact

Office Address Rosemount House
Office Address2 Rosemount Avenue
Town West Byfleet
Post code KT14 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10851776
Date of Incorporation Wed, 5th Jul 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Rupert P.

Position: Director

Appointed: 01 January 2022

Robin N.

Position: Director

Appointed: 29 December 2021

Benjamin G.

Position: Director

Appointed: 26 October 2020

Benjamin G.

Position: Secretary

Appointed: 26 October 2020

Frazer Y.

Position: Director

Appointed: 26 October 2020

Resigned: 29 December 2021

Timothy W.

Position: Director

Appointed: 26 October 2020

Resigned: 26 August 2022

Sarah S.

Position: Director

Appointed: 24 May 2018

Resigned: 26 October 2020

Mark A.

Position: Director

Appointed: 24 May 2018

Resigned: 26 October 2020

Paul B.

Position: Director

Appointed: 12 September 2017

Resigned: 31 December 2019

Alan J.

Position: Director

Appointed: 12 September 2017

Resigned: 26 October 2020

Huntsmoor Limited

Position: Corporate Director

Appointed: 05 July 2017

Resigned: 05 July 2017

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 05 July 2017

Resigned: 05 July 2017

Benjamin S.

Position: Director

Appointed: 05 July 2017

Resigned: 26 October 2020

Kajen M.

Position: Director

Appointed: 05 July 2017

Resigned: 18 December 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Spectrum Brands Holdings, Inc. from Middleton, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Spectrum Brands (Uk) Limited that put Manchester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Rutland Partners Llp, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a llp", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Spectrum Brands Holdings, Inc.

3001 Deming Way, Middleton, Wisconsin, 53562, United States

Legal authority State Of Delaware
Legal form Corporation
Country registered United States
Place registered State Of Delaware, Division Of Corporations
Registration number 4720870
Notified on 4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spectrum Brands (Uk) Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 02394603
Notified on 26 October 2020
Ceased on 4 July 2022
Nature of control: 75,01-100% shares

Rutland Partners Llp

Cunard House Regent Street, London, SW1Y 4LR, England

Legal authority Limited Liability Partnerships Act
Legal form Llp
Country registered England
Place registered Companies House England & Wales
Registration number Oc305965
Notified on 12 September 2017
Ceased on 26 October 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Rutland Iii Gp Llp

Cunard House Regent Street, London, SW1Y 4LR, England

Legal authority Limited Liability Partnerships Act
Legal form Llp
Country registered England
Place registered Companies House England & Wales
Registration number Oc386678
Notified on 12 September 2017
Ceased on 26 October 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 2 Millennium Way West Nottingham NG8 6AS on 2023-12-19
filed on: 19th, December 2023
Free Download (1 page)

Company search