Background WavePink WaveYellow Wave

VETUK LIMITED (09856545)

VETUK LIMITED (09856545) is an active UK company. incorporated on 4 November 2015. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. VETUK LIMITED has been registered for 10 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
09856545
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETUK LIMITED

VETUK LIMITED is an active company incorporated on 4 November 2015 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. VETUK LIMITED was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

09856545

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

VETUK HOLDINGS LIMITED
From: 2 August 2016To: 2 August 2016
IBLH PROPERTY CO LTD
From: 4 November 2015To: 2 August 2016
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Unit 7-8 Europark Station Road Thirsk YO7 1GQ United Kingdom
From: 4 November 2015To: 13 April 2021
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 21
Loan Secured
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 31 Mar 2021

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 31 Mar 2021

BOOTH, Iain David

Resigned
Europark, ThirskYO7 1GQ
Born February 1972
Director
Appointed 04 Nov 2015
Resigned 31 Mar 2021

HAYWOOD, Lyane, Dr

Resigned
Europark, ThirskYO7 1GQ
Born September 1972
Director
Appointed 04 Nov 2015
Resigned 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Station Road, ThirskYO7 1GQ

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 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Resolution
2 August 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
2 August 2016
NM06NM06
Change Of Name Notice
2 August 2016
CONNOTConfirmation Statement Notification
Resolution
2 August 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
2 August 2016
NM06NM06
Change Of Name Notice
2 August 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
1 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2015
NEWINCIncorporation