Background WavePink WaveYellow Wave

PET VETS LIMITED (05877669)

PET VETS LIMITED (05877669) is an active UK company. incorporated on 17 July 2006. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PET VETS LIMITED has been registered for 19 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
05877669
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET VETS LIMITED

PET VETS LIMITED is an active company incorporated on 17 July 2006 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PET VETS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05877669

LTD Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 17 March 2017To: 18 December 2018
Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
From: 15 March 2011To: 17 March 2017
129 New London Road Chelmsford Essex CM2 0QT
From: 5 August 2010To: 15 March 2011
3 Warners Mill Silks Way Braintree Essex CM7 3GB
From: 17 July 2006To: 5 August 2010
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Sept 10
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Mar 26
2
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

MACLENNAN, Bruce Cochran

Resigned
Keynsham, BristolBS31 2AU
Secretary
Appointed 17 Jul 2006
Resigned 17 Dec 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 Jul 2006
Resigned 17 Jul 2006

ARCHIBALD, Helen Reid

Resigned
Keynsham, BristolBS31 2AU
Born May 1962
Director
Appointed 17 Jul 2006
Resigned 17 Dec 2018

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 17 Dec 2018
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 17 Dec 2018
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 Jul 2006
Resigned 17 Jul 2006

Persons with significant control

5

1 Active
4 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018

Mr Bruce Cochran Maclennan

Ceased
Keynsham, BristolBS31 2AU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018

Helen Reid Archibald

Ceased
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2018

Miss Helen Reid Archibald

Ceased
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born May 1962

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 06 Apr 2016

Mr Bruce Cochran Maclennan

Ceased
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
14 August 2019
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
30 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 July 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Resolution
10 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
20 March 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Sail Address Company With Old Address
27 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Change Sail Address Company
16 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
88(2)R88(2)R
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Incorporation Company
17 July 2006
NEWINCIncorporation