Background WavePink WaveYellow Wave

LINNAEUS VETERINARY LIMITED (10790375)

LINNAEUS VETERINARY LIMITED (10790375) is an active UK company. incorporated on 25 May 2017. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. LINNAEUS VETERINARY LIMITED has been registered for 8 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
10790375
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
Friars Gate, Shirley, B90 4BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth, WOODBRIDGE, Nicolas Thomas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINNAEUS VETERINARY LIMITED

LINNAEUS VETERINARY LIMITED is an active company incorporated on 25 May 2017 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. LINNAEUS VETERINARY LIMITED was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

10790375

LTD Company

Age

8 Years

Incorporated 25 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

RIVERSMEET NEWCO LIMITED
From: 21 June 2018To: 18 October 2018
PACIFIC SHELF 1838 LIMITED
From: 25 May 2017To: 21 June 2018
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

Linnaeus Highlands Road Shirley Solihull West Midlands B90 4NH United Kingdom
From: 25 May 2017To: 4 January 2019
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Jan 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Sept 20
Director Left
Nov 20
Funding Round
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
May 24
Funding Round
Nov 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Funding Round
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROOKER, Laura Jane

Active
1011 Stratford Road, ShirleyB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
1011 Stratford Road, ShirleyB90 4BN
Born September 1981
Director
Appointed 19 Sept 2023

HERRING, Alice Elizabeth

Active
1011 Stratford Road, ShirleyB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
1011 Stratford Road, ShirleyB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

BARNES, Emma Jane

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born March 1973
Director
Appointed 04 Oct 2019
Resigned 23 Oct 2020

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 19 May 2023
Resigned 19 Sept 2023

COXON, Paul Daryl

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born May 1965
Director
Appointed 25 May 2017
Resigned 04 Oct 2019

HENDRICKSON, Julia

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born April 1974
Director
Appointed 31 Mar 2023
Resigned 31 Jan 2025

HILL, Lynne Victoria

Resigned
Highlands Road, SolihullB90 4NH
Born February 1954
Director
Appointed 25 May 2017
Resigned 31 Dec 2018

JOHNSON, Edward Bartholomew

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born June 1970
Director
Appointed 05 Aug 2019
Resigned 31 Mar 2023

REIDY, Ray Andrew

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born October 1969
Director
Appointed 04 Oct 2019
Resigned 19 May 2023

WALKER, David John

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

Persons with significant control

1

1011 Stratford Road, ShirleyB90 4NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
11 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Capital Allotment Shares
12 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Capital Allotment Shares
20 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 October 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2018
CONNOTConfirmation Statement Notification
Resolution
28 June 2018
RESOLUTIONSResolutions
Resolution
21 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Incorporation Company
25 May 2017
NEWINCIncorporation