Background WavePink WaveYellow Wave

VETSUCCESS LIMITED (09633942)

VETSUCCESS LIMITED (09633942) is an active UK company. incorporated on 11 June 2015. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VETSUCCESS LIMITED has been registered for 10 years. Current directors include DYMOND, George Barnaby, MCCARTHY, Robert James, WULLRICH, Margareta Caroline Elisabet.

Company Number
09633942
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DYMOND, George Barnaby, MCCARTHY, Robert James, WULLRICH, Margareta Caroline Elisabet
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETSUCCESS LIMITED

VETSUCCESS LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. VETSUCCESS LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09633942

LTD Company

Age

10 Years

Incorporated 11 June 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 July 2025 (8 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

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

EASY DIRECT DEBITS LIMITED
From: 11 June 2015To: 7 October 2024
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom
From: 2 December 2020To: 16 July 2024
The Chocolate Factory Keynsham Bristol BS31 2AU
From: 30 November 2020To: 2 December 2020
Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom
From: 11 June 2015To: 30 November 2020
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
Share Issue
Jun 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Loan Secured
Sept 22
Director Left
Jun 23
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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

MCCARTHY, Robert James

Active
Keynsham, BristolBS31 2AU
Born January 1976
Director
Appointed 31 Aug 2025

WULLRICH, Margareta Caroline Elisabet

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

GILLINGS, Mark Andrew

Resigned
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 28 Oct 2020
Resigned 31 Jul 2025

LAY, Clifford Stewart

Resigned
5a Poole Road, BournemouthBH2 5QJ
Born December 1974
Director
Appointed 28 Oct 2020
Resigned 07 Jun 2023

LAY, Clifford Stewart

Resigned
Keynsham, BristolBS31 2AU
Born December 1974
Director
Appointed 11 Jun 2015
Resigned 28 Oct 2020

LAY, Jacqueline Suzanne

Resigned
Keynsham, BristolBS31 2AU
Born June 1972
Director
Appointed 11 Jun 2015
Resigned 28 Oct 2020

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 28 Oct 2020
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 28 Oct 2020

Mrs Jacqueline Suzanne Lay

Ceased
Keynsham, BristolBS31 2AU
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2020

Mr Clifford Stewart Lay

Ceased
Keynsham, BristolBS31 2AU
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

72

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
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
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
7 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Resolution
3 July 2023
RESOLUTIONSResolutions
Memorandum Articles
3 July 2023
MAMA
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Full
6 October 2022
AAMDAAMD
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Resolution
17 June 2020
RESOLUTIONSResolutions
Resolution
17 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 June 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Incorporation Company
11 June 2015
NEWINCIncorporation