Background WavePink WaveYellow Wave

W.V.S. LIMITED (04488937)

W.V.S. LIMITED (04488937) is an active UK company. incorporated on 18 July 2002. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. W.V.S. LIMITED has been registered for 23 years. Current directors include PAULL, Andrew Denis, TONNER, Dominic Stephen.

Company Number
04488937
Status
active
Type
ltd
Incorporated
18 July 2002
Age
23 years
Address
The Quorum, Bristol, BS1 3AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
PAULL, Andrew Denis, TONNER, Dominic Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.V.S. LIMITED

W.V.S. LIMITED is an active company incorporated on 18 July 2002 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. W.V.S. LIMITED was registered 23 years ago.(SIC: 75000)

Status

active

Active since 23 years ago

Company No

04488937

LTD Company

Age

23 Years

Incorporated 18 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

The Quorum Bond Street South Bristol, BS1 3AE,

Previous Addresses

New Bond House Bond Street Bristol BS2 9AG England
From: 10 September 2015To: 4 October 2021
32 Zetland Road Redland Bristol BS6 7AB
From: 19 October 2012To: 10 September 2015
Walker and Wikeley Veterinary Surgeons Church Street Oakengates, Telford, Shropshire TF2 6AH
From: 18 July 2002To: 19 October 2012
Timeline

8 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Loan Cleared
May 15
Director Joined
Jul 23
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PAULL, Andrew Denis

Active
Bond Street South, BristolBS1 3AE
Born November 1974
Director
Appointed 20 Jul 2023

TONNER, Dominic Stephen

Active
Bond Street South, BristolBS1 3AE
Born September 1957
Director
Appointed 05 Oct 2012

BRACKEN, Jane Lindsey

Resigned
5 Shop Cottages, TelfordTF10 9ET
Secretary
Appointed 24 Oct 2006
Resigned 25 Sept 2012

CARTWRIGHT, Richard Anthony

Resigned
Zetland Road, BristolBS6 7AB
Secretary
Appointed 05 Oct 2012
Resigned 31 Oct 2013

SMITH, Daniel

Resigned
Bond Street, BristolBS2 9AG
Secretary
Appointed 31 Oct 2013
Resigned 16 Sept 2016

WALKER, John Mark

Resigned
25 Rosedale Close, GloucesterGL2 4JL
Secretary
Appointed 18 Jul 2002
Resigned 24 Oct 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jul 2002
Resigned 18 Jul 2002

WALKER, William Edward

Resigned
Apartment 15, TelfordTF1 1LT
Born April 1972
Director
Appointed 18 Jul 2002
Resigned 05 Oct 2012

WIKELEY, Helen Claire

Resigned
29 Cambridge Gardens, LondonN10 2LL
Born July 1976
Director
Appointed 01 Apr 2005
Resigned 05 Oct 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jul 2002
Resigned 18 Jul 2002

Persons with significant control

1

Bond Street South, BristolBS1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2015
MR04Satisfaction of Charge
Miscellaneous
10 March 2015
MISCMISC
Miscellaneous
27 January 2015
MISCMISC
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
27 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Legacy
7 February 2006
287Change of Registered Office
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
287Change of Registered Office
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
12 August 2002
88(2)R88(2)R
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Incorporation Company
18 July 2002
NEWINCIncorporation