Background WavePink WaveYellow Wave

VETSTREAM LIMITED (05575700)

VETSTREAM LIMITED (05575700) is an active UK company. incorporated on 27 September 2005. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VETSTREAM LIMITED has been registered for 20 years.

Company Number
05575700
Status
active
Type
ltd
Incorporated
27 September 2005
Age
20 years
Address
Three Hills Farm, Cambridge, CB21 4EN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETSTREAM LIMITED

VETSTREAM LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. VETSTREAM LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05575700

LTD Company

Age

20 Years

Incorporated 27 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

BIDEAWHILE 476 LIMITED
From: 27 September 2005To: 13 January 2006
Contact
Address

Three Hills Farm Bartlow Cambridge, CB21 4EN,

Previous Addresses

Three Hill Farm, Bartlow Cambridge Cambs CB21 4EN
From: 27 September 2005To: 7 November 2014
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Loan Secured
Aug 14
Director Left
Dec 21
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Nov 22
Director Joined
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
24 July 2012
1.41.4
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
24 March 2011
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Legacy
27 August 2010
MG02MG02
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 April 2010
1.31.3
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
14 April 2010
1.11.1
Change Account Reference Date Company Previous Shortened
28 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
17 June 2009
288cChange of Particulars
Legacy
4 June 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
225Change of Accounting Reference Date
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
18 February 2009
1.11.1
Liquidation Voluntary Arrangement Ending Of Moratorium
13 February 2009
1.141.14
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Liquidation Voluntary Arrangement Commencement Of Moratorium
22 January 2009
1.111.11
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
287Change of Registered Office
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
21 June 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Certificate Change Of Name Company
13 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
225Change of Accounting Reference Date
Legacy
7 November 2005
287Change of Registered Office
Legacy
7 November 2005
123Notice of Increase in Nominal Capital
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Incorporation Company
27 September 2005
NEWINCIncorporation