Background WavePink WaveYellow Wave

AMIVET LTD (07261834)

AMIVET LTD (07261834) is an active UK company. incorporated on 21 May 2010. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. AMIVET LTD has been registered for 15 years. Current directors include DYMOND, George Barnaby, KEATES, Robert Matthew, WULLRICH, Margareta Caroline Elisabet.

Company Number
07261834
Status
active
Type
ltd
Incorporated
21 May 2010
Age
15 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
DYMOND, George Barnaby, KEATES, Robert Matthew, WULLRICH, Margareta Caroline Elisabet
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMIVET LTD

AMIVET LTD is an active company incorporated on 21 May 2010 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. AMIVET LTD was registered 15 years ago.(SIC: 75000)

Status

active

Active since 15 years ago

Company No

07261834

LTD Company

Age

15 Years

Incorporated 21 May 2010

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 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Gallowsclough Farm Gallowsclough Lane Oakmere Northwich CW8 2TG England
From: 21 September 2018To: 27 June 2022
36 Pennymoor Drive Altrincham Cheshire WA14 4UT
From: 21 May 2010To: 21 September 2018
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Company Founded
May 10
Director Left
May 10
Director Joined
May 10
New Owner
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HOWDEN, Naomi

Active
Keynsham, BristolBS31 2AU
Secretary
Appointed 31 Aug 2025

DYMOND, George Barnaby

Active
Keynsham, BristolBS31 2AU
Born April 1975
Director
Appointed 13 Mar 2026

KEATES, Robert Matthew

Active
Keynsham, BristolBS31 2AU
Born December 1976
Director
Appointed 31 Jul 2025

WULLRICH, Margareta Caroline Elisabet

Active
Keynsham, BristolBS31 2AU
Born April 1973
Director
Appointed 31 Jul 2025

GIBSON SECRETARIES LTD

Resigned
Riverside Business Centre, High WycombeHP11 2LT
Corporate secretary
Appointed 21 May 2010
Resigned 06 Apr 2014

GILLINGS, Mark Andrew

Resigned
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 23 Jun 2022
Resigned 31 Jul 2025

IVESON, Andrew

Resigned
Keynsham, BristolBS31 2AU
Born August 1972
Director
Appointed 21 May 2010
Resigned 23 Jun 2022

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 21 May 2010
Resigned 21 May 2010

NORRIS, Emma Jayne

Resigned
Keynsham, BristolBS31 2AU
Born February 1981
Director
Appointed 08 Dec 2018
Resigned 23 Jun 2022

PHILLIPS, Duncan Howard

Resigned
Keynsham, BristolBS31 2AU
Born April 1977
Director
Appointed 31 Jul 2025
Resigned 13 Mar 2026

SIMPSON, Donna Louise

Resigned
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 23 Jun 2022
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 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 23 Jun 2022

Emma Jayne Norris

Ceased
Keynsham, BristolBS31 2AU
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2018
Ceased 23 Jun 2022

Mr Andrew Iveson

Ceased
Keynsham, BristolBS31 2AU
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2022
AA01Change of Accounting Reference Date
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
28 June 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
26 May 2010
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
26 May 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Incorporation Company
21 May 2010
NEWINCIncorporation