Background WavePink WaveYellow Wave

VETBOX LTD. (10017066)

VETBOX LTD. (10017066) is an active UK company. incorporated on 20 February 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. VETBOX LTD. has been registered for 10 years. Current directors include CHAPPEL, Paul Andrew, SPRIGGS, Darren Stephen.

Company Number
10017066
Status
active
Type
ltd
Incorporated
20 February 2016
Age
10 years
Address
Unit 1b 1-10 Summers Street, London, EC1R 5BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CHAPPEL, Paul Andrew, SPRIGGS, Darren Stephen
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETBOX LTD.

VETBOX LTD. is an active company incorporated on 20 February 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. VETBOX LTD. was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

10017066

LTD Company

Age

10 Years

Incorporated 20 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Unit 1b 1-10 Summers Street London, EC1R 5BD,

Previous Addresses

Vetbox Arc Vet Centre Arch 3 the Viaduct St James Lane Muswell Hill London N10 3QX
From: 20 February 2016To: 16 December 2021
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Share Issue
Jun 20
Share Issue
Jul 20
Share Issue
Jul 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Aug 21
Funding Round
Aug 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
May 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
9
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHAPPEL, Paul Andrew

Active
1-10 Summers Street, LondonEC1R 5BD
Born February 1969
Director
Appointed 02 Jun 2025

SPRIGGS, Darren Stephen

Active
1-10 Summers Street, LondonEC1R 5BD
Born December 1968
Director
Appointed 27 Aug 2024

BARILE, Luisa Carlotta

Resigned
1-10 Summers Street, LondonEC1R 5BD
Born March 1982
Director
Appointed 14 Dec 2021
Resigned 02 Jun 2025

ELEAZU, Oke Amogu

Resigned
1-10 Summers Street, LondonEC1R 5BD
Born December 1967
Director
Appointed 20 Sept 2022
Resigned 06 Dec 2023

FARLEY, Guy Matthew

Resigned
1-10 Summers Street, LondonEC1R 5BD
Born April 1970
Director
Appointed 14 Dec 2021
Resigned 01 Jul 2022

LONG, Steven Jonathan, Dr

Resigned
1-10 Summers Street, LondonEC1R 5BD
Born July 1972
Director
Appointed 01 Jul 2022
Resigned 30 Apr 2023

MENDEL, Steven Paul

Resigned
1-10 Summers Street, LondonEC1R 5BD
Born June 1967
Director
Appointed 14 Dec 2021
Resigned 09 Feb 2024

MILLINGTON, Jack Charles

Resigned
Arch 3 The Viaduct, Muswell HillN10 3QX
Born April 1988
Director
Appointed 20 Feb 2016
Resigned 14 Dec 2021

WOODLEY, William James, Dr

Resigned
Arch 3- The Viaduct, Muswell HillN10 3QX
Born June 1988
Director
Appointed 20 Feb 2016
Resigned 13 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
1-10 Summers Street, LondonEC1R 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021

Dr William James Woodley

Ceased
Arch 3 The Viaduct, Muswell HillN10 3QX
Born June 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2024
AAAnnual Accounts
Legacy
27 March 2024
PARENT_ACCPARENT_ACC
Memorandum Articles
9 March 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
10 March 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Capital Allotment Shares
14 August 2021
SH01Allotment of Shares
Capital Allotment Shares
14 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Memorandum Articles
19 December 2020
MAMA
Resolution
19 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 December 2020
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
15 November 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
16 July 2020
RESOLUTIONSResolutions
Resolution
16 July 2020
RESOLUTIONSResolutions
Resolution
16 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 June 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Incorporation Company
20 February 2016
NEWINCIncorporation