Background WavePink WaveYellow Wave

XLVET NETWORKS LIMITED (07855215)

XLVET NETWORKS LIMITED (07855215) is an active UK company. incorporated on 21 November 2011. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. XLVET NETWORKS LIMITED has been registered for 14 years. Current directors include CURWEN, Andrew Duncan.

Company Number
07855215
Status
active
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
Carlisle House Townhead Road, Carlisle, CA5 7JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CURWEN, Andrew Duncan
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLVET NETWORKS LIMITED

XLVET NETWORKS LIMITED is an active company incorporated on 21 November 2011 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. XLVET NETWORKS LIMITED was registered 14 years ago.(SIC: 75000)

Status

active

Active since 14 years ago

Company No

07855215

LTD Company

Age

14 Years

Incorporated 21 November 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Carlisle House Townhead Road Dalston Carlisle, CA5 7JF,

Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CURWEN, Andrew Duncan

Active
Birkdale Court, Bury St EdmundsIP28 6XF
Born April 1967
Director
Appointed 21 Nov 2011

ALLCOCK, James Gerard

Resigned
Oak Cottages, WhitchurchSY13 4AQ
Born November 1965
Director
Appointed 21 Nov 2011
Resigned 15 Jan 2021

DAVIES, Andrew Richard John

Resigned
North Street, CharminsterDT2 9QZ
Born July 1962
Director
Appointed 21 Nov 2011
Resigned 23 Feb 2021

LAING, Neil Morris

Resigned
ThankertonML12 6PL
Born April 1974
Director
Appointed 21 Nov 2011
Resigned 23 Feb 2021

LAMBERT, Charles Andrew

Resigned
Norton In Hales, Market DraytonTF9 4AS
Born May 1969
Director
Appointed 21 Nov 2011
Resigned 23 Feb 2021

PLANT, Peter James

Resigned
Knenhall, StoneST15 8NA
Born March 1967
Director
Appointed 21 Nov 2011
Resigned 23 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2021

Peter James Plant

Ceased
Townhead Road, CarlisleCA5 7JF
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Incorporation Company
21 November 2011
NEWINCIncorporation