Background WavePink WaveYellow Wave

THE MOBILE VET LTD (09207067)

THE MOBILE VET LTD (09207067) is an active UK company. incorporated on 8 September 2014. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE MOBILE VET LTD has been registered for 11 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
09207067
Status
active
Type
ltd
Incorporated
8 September 2014
Age
11 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
T

THE MOBILE VET LTD

THE MOBILE VET LTD is an active company incorporated on 8 September 2014 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. THE MOBILE VET LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09207067

LTD Company

Age

11 Years

Incorporated 8 September 2014

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 22 May 2025 (10 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

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Mobile Vet Central Base Newport Nurserie Watergate Road Newport Isle of Wight PO30 1XP England
From: 20 April 2020To: 18 September 2020
11 Onslow Gardens Wallington SM6 9QL
From: 13 March 2020To: 20 April 2020
Mobile Vet Central Base Newport Nurseries Watergate Road Newport Iow PO30 1XP England
From: 6 September 2018To: 13 March 2020
1 Kingston Cottages Kingston Road Kingston Isle of Wight Iow PO38 2JY
From: 8 September 2014To: 6 September 2018
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Aug 15
Funding Round
Dec 15
Director Joined
Jun 18
Director Joined
Oct 18
Director Joined
Jul 20
New Owner
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Capital Update
Mar 26
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 15 Sept 2020

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 15 Sept 2020

CHOWDHURY, Maliha Noma

Resigned
Keynsham, BristolBS31 2AU
Born October 1990
Director
Appointed 01 Jul 2020
Resigned 15 Sept 2020

FORSTER, Daniel John

Resigned
Limerstone Road, NewportPO30 4AA
Born January 1981
Director
Appointed 08 Sept 2014
Resigned 15 Sept 2020

FORSTER, Kirsty Jane

Resigned
Limerstone Road, NewportPO30 4AA
Born August 1982
Director
Appointed 15 Jun 2018
Resigned 15 Sept 2020

FORSTER, Kirsty Jane

Resigned
Kingston Road, Isle Of WightPO38 2JY
Born August 1982
Director
Appointed 08 Sept 2014
Resigned 10 Aug 2015

KNIGHT, John Daniel

Resigned
New Road, NewportPO30 4LT
Born June 1982
Director
Appointed 27 Oct 2018
Resigned 08 Sept 2020

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 15 Sept 2020

Mrs Kirsty Jane Forster

Ceased
Limerstone Road, NewportPO30 4AA
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020

Mr Daniel John Forster

Ceased
Watergate Road, NewportPO30 1XP
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

58

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
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Resolution
2 October 2020
RESOLUTIONSResolutions
Memorandum Articles
2 October 2020
MAMA
Second Filing Capital Allotment Shares
2 October 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2014
NEWINCIncorporation