Background WavePink WaveYellow Wave

INDEPENDENT VETCARE FINANCE LIMITED (07703740)

INDEPENDENT VETCARE FINANCE LIMITED (07703740) is a dissolved UK company. incorporated on 13 July 2011. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INDEPENDENT VETCARE FINANCE LIMITED has been registered for 14 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise, SMITH, Simon Mark.

Company Number
07703740
Status
dissolved
Type
ltd
Incorporated
13 July 2011
Age
14 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, SMITH, Simon Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT VETCARE FINANCE LIMITED

INDEPENDENT VETCARE FINANCE LIMITED is an dissolved company incorporated on 13 July 2011 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. INDEPENDENT VETCARE FINANCE LIMITED was registered 14 years ago.(SIC: 99999)

Status

dissolved

Active since 14 years ago

Company No

07703740

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 August 2024 (1 year ago)
Submitted on 29 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

NEMO ACQUISITIONS LIMITED
From: 13 July 2011To: 9 December 2011
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath Bnes BA1 3DS
From: 28 February 2012To: 25 April 2018
August Equity Llp 10 Slingsby Place St Martin''s Courtyard London WC2E 9AB United Kingdom
From: 13 July 2011To: 28 February 2012
Timeline

37 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 13
Funding Round
May 13
Funding Round
Jan 14
Funding Round
May 14
Funding Round
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Capital Update
May 17
Owner Exit
Aug 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
Director Left
May 22
Director Joined
Jun 22
9
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

SMITH, Simon Mark

Active
Keynsham, BristolBS31 2AU
Born January 1972
Director
Appointed 28 Feb 2022

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 13 Jul 2011
Resigned 14 Jul 2011

CATON, Martin Geoffrey

Resigned
Ashley Avenue, BathBA1 3DS
Born February 1973
Director
Appointed 09 Sept 2011
Resigned 16 Jul 2014

CATON, Stuart

Resigned
Keynsham, BristolBS31 2AU
Born November 1971
Director
Appointed 09 Sept 2011
Resigned 31 Mar 2022

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 09 Sept 2011
Resigned 30 Sept 2019

GRANT, Ian Douglas

Resigned
Ashley Avenue, BathBA1 3DS
Born December 1948
Director
Appointed 04 Jan 2012
Resigned 16 Jul 2014

HASSAN, Aatif Naveed

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born April 1979
Director
Appointed 13 Jul 2011
Resigned 04 Jan 2012

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 31 Oct 2011
Resigned 02 Mar 2020

KENYON, Paul Mark

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

LONSDALE, David Timothy

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born September 1977
Director
Appointed 13 Jul 2011
Resigned 16 Jul 2014

NORRIS, Terence John

Resigned
Ashley Avenue, BathBA1 3DS
Born June 1948
Director
Appointed 09 Sept 2011
Resigned 16 Jul 2014

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 13 Jul 2011
Resigned 14 Jul 2011

Persons with significant control

2

1 Active
1 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 22 May 2018
Ashley Avenue, BathBA1 3DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

94

Gazette Dissolved Voluntary
2 September 2025
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Gazette Notice Voluntary
17 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 June 2025
DS01DS01
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
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
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Legacy
4 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2017
SH19Statement of Capital
Legacy
4 May 2017
CAP-SSCAP-SS
Resolution
4 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Resolution
23 May 2014
RESOLUTIONSResolutions
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Resolution
5 January 2014
RESOLUTIONSResolutions
Resolution
22 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Resolution
21 May 2013
RESOLUTIONSResolutions
Resolution
21 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Resolution
15 March 2013
RESOLUTIONSResolutions
Resolution
10 October 2012
RESOLUTIONSResolutions
Legacy
10 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 October 2011
AA01Change of Accounting Reference Date
Legacy
26 September 2011
MG01MG01
Legacy
26 September 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Resolution
15 September 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
15 September 2011
CC01CC01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Incorporation Company
13 July 2011
NEWINCIncorporation