Background WavePink WaveYellow Wave

PRO-VETS GROUP LIMITED (09441054)

PRO-VETS GROUP LIMITED (09441054) is an active UK company. incorporated on 16 February 2015. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRO-VETS GROUP LIMITED has been registered for 11 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
09441054
Status
active
Type
ltd
Incorporated
16 February 2015
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
P

PRO-VETS GROUP LIMITED

PRO-VETS GROUP LIMITED is an active company incorporated on 16 February 2015 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. PRO-VETS GROUP LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09441054

LTD Company

Age

11 Years

Incorporated 16 February 2015

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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MVL HOLDCO LIMITED
From: 16 February 2015To: 23 June 2015
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England
From: 9 August 2017To: 25 April 2018
C/O C/O Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU United Kingdom
From: 16 February 2015To: 9 August 2017
Timeline

55 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Share Issue
Jun 15
Funding Round
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Funding Round
Jul 15
Director Joined
Jan 16
Funding Round
Apr 16
Director Joined
Sept 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Mar 26
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 31 Jul 2017
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 31 Jul 2017
Resigned 02 Mar 2020

JAMES, Paul Adrian

Resigned
Ashley Avenue, BathBA1 3DS
Born October 1964
Director
Appointed 20 May 2015
Resigned 31 Jul 2017

JENNINGS, Darran James Michael

Resigned
Ashley Avenue, BathBA1 3DS
Born March 1966
Director
Appointed 20 May 2015
Resigned 31 Jul 2017

KENYON, Paul Mark

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

MOORE, Richard Brian Ashley

Resigned
Ashley Avenue, BathBA1 3DS
Born September 1983
Director
Appointed 28 Sept 2016
Resigned 31 Jul 2017

REEVES, Colette Michelle

Resigned
Ashley Avenue, BathBA1 3DS
Born October 1976
Director
Appointed 04 Sept 2015
Resigned 31 Jul 2017

WHITTAKER, George Anthony David

Resigned
Ashley Avenue, BathBA1 3DS
Born September 1969
Director
Appointed 16 Feb 2015
Resigned 31 Jul 2017

WILLIS, Keith Andrew

Resigned
Ashley Avenue, BathBA1 3DS
Born February 1963
Director
Appointed 16 Feb 2015
Resigned 31 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Right to appoint and remove directors
Notified 31 Jul 2017

Foundation Investment Partners I (Gp) Llp

Ceased
50 Curzon Street, LondonW1J 7UW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

99

Capital Statement Capital Company With Date Currency Figure
21 March 2026
SH19Statement of Capital
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
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 Small
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
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
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
3 May 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
27 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2018
AA01Change of Accounting Reference Date
Resolution
22 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Resolution
21 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Capital Alter Shares Subdivision
26 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 June 2015
NM06NM06
Change Of Name Notice
23 June 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Incorporation Company
16 February 2015
NEWINCIncorporation