Background WavePink WaveYellow Wave

VETHELPDIRECT.COM LTD (05710161)

VETHELPDIRECT.COM LTD (05710161) is an active UK company. incorporated on 15 February 2006. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VETHELPDIRECT.COM LTD has been registered for 20 years. Current directors include AVESTON, Huw, SAMUEL, Susannah Jane.

Company Number
05710161
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AVESTON, Huw, SAMUEL, Susannah Jane
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETHELPDIRECT.COM LTD

VETHELPDIRECT.COM LTD is an active company incorporated on 15 February 2006 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. VETHELPDIRECT.COM LTD was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05710161

LTD Company

Age

20 Years

Incorporated 15 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT England
From: 11 September 2017To: 18 September 2020
11a Stubbington Green Fareham Hampshire PO14 2JG
From: 14 October 2011To: 11 September 2017
36 Victoria Road Dartmouth Devon TQ6 9SB
From: 15 February 2006To: 14 October 2011
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 22
Director Left
Mar 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AVESTON, Huw

Active
Frogmore, FarehamPO14 9QT
Born March 1982
Director
Appointed 22 Sept 2022

SAMUEL, Susannah Jane

Active
Frogmore, FarehamPO14 9QT
Born March 1977
Director
Appointed 15 Feb 2006

BRISTOW, Paul Christopher

Resigned
50 Leigh Road, EastleighSO50 9DT
Secretary
Appointed 15 Mar 2006
Resigned 14 Jan 2020

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 15 Feb 2006
Resigned 15 Feb 2006

SMITH, William Patrick

Resigned
Frogmore, FarehamPO14 9QT
Born March 1992
Director
Appointed 14 Jan 2020
Resigned 22 Sept 2022

VINER, Oliver

Resigned
FarehamPO14 9QT
Born July 1983
Director
Appointed 22 Sept 2022
Resigned 31 Mar 2025

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 15 Feb 2006
Resigned 15 Feb 2006

Persons with significant control

4

1 Active
3 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Voting rights 75 to 100 percent
Notified 14 Jan 2020

Mrs Susannah Jane Samuel

Ceased
50 Leigh Road, EastleighSO50 9DT
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2017
Ceased 14 Jan 2020

Mr Paul Christopher Bristow

Ceased
50 Leigh Road, EastleighSO50 9DT
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2020

Mrs Susannah Jane Samuel

Ceased
50 Leigh Road, EastleighSO50 9DT
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Resolution
28 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288cChange of Particulars
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
88(2)R88(2)R
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Incorporation Company
15 February 2006
NEWINCIncorporation