Background WavePink WaveYellow Wave

VETERINARY ADVENTURES LIMITED (05948087)

VETERINARY ADVENTURES LIMITED (05948087) is an active UK company. incorporated on 27 September 2006. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VETERINARY ADVENTURES LIMITED has been registered for 19 years. Current directors include HEATON SMITH, Barbara, HEATON-SMITH, Leslie.

Company Number
05948087
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Headland House Chord Business Park, London Road, Huntingdon, PE29 2BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEATON SMITH, Barbara, HEATON-SMITH, Leslie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETERINARY ADVENTURES LIMITED

VETERINARY ADVENTURES LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VETERINARY ADVENTURES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05948087

LTD Company

Age

19 Years

Incorporated 27 September 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 8 September 2025 (7 months 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Headland House Chord Business Park, London Road Godmanchester Huntingdon, PE29 2BQ,

Previous Addresses

6 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8ER
From: 27 September 2006To: 22 June 2011
Timeline

3 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Loan Secured
Jul 22
Loan Secured
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HEATON-SMITH, Leslie

Active
London Road, HuntingdonPE29 2BQ
Secretary
Appointed 27 Sept 2006

HEATON SMITH, Barbara

Active
London Road, HuntingdonPE29 2BQ
Born August 1960
Director
Appointed 27 Sept 2006

HEATON-SMITH, Leslie

Active
London Road, HuntingdonPE29 2BQ
Born December 1963
Director
Appointed 27 Sept 2006

Persons with significant control

2

Mr Leslie Heaton-Smith

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2016

Mrs Barbara Claire Heaton-Smith

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
21 June 2008
287Change of Registered Office
Legacy
28 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Incorporation Company
27 September 2006
NEWINCIncorporation