Background WavePink WaveYellow Wave

VETSALUS LIMITED (11738084)

VETSALUS LIMITED (11738084) is an active UK company. incorporated on 21 December 2018. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. VETSALUS LIMITED has been registered for 7 years. Current directors include BLACK, David Hugh, Dr, BRYAN, Mark, Dr, DAHLGAARD, Peter and 4 others.

Company Number
11738084
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
Carlisle House Townhead Road, Carlisle, CA5 7JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BLACK, David Hugh, Dr, BRYAN, Mark, Dr, DAHLGAARD, Peter, GRIFFITHS, Lewis Melbourne, Dr, JENNENS, Ilyse Maria, LAWAETZ, Katrine, Dr, WARBOYS, Thomas Charles, Dr
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETSALUS LIMITED

VETSALUS LIMITED is an active company incorporated on 21 December 2018 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. VETSALUS LIMITED was registered 7 years ago.(SIC: 75000)

Status

active

Active since 7 years ago

Company No

11738084

LTD Company

Age

7 Years

Incorporated 21 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Carlisle House Townhead Road Dalston Carlisle, CA5 7JF,

Timeline

37 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Nov 20
Director Joined
Nov 20
Share Issue
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
21
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BLACK, David Hugh, Dr

Active
Townhead Road, CarlisleCA5 7JF
Born November 1962
Director
Appointed 21 Dec 2018

BRYAN, Mark, Dr

Active
Townhead Road, CarlisleCA5 7JF
Born September 1965
Director
Appointed 01 Nov 2020

DAHLGAARD, Peter

Active
Townhead Road, CarlisleCA5 7JF
Born February 1972
Director
Appointed 02 Sept 2025

GRIFFITHS, Lewis Melbourne, Dr

Active
Townhead Road, CarlisleCA5 7JF
Born September 1955
Director
Appointed 19 Apr 2023

JENNENS, Ilyse Maria

Active
Townhead Road, CarlisleCA5 7JF
Born November 1987
Director
Appointed 01 Aug 2025

LAWAETZ, Katrine, Dr

Active
Townhead Road, CarlisleCA5 7JF
Born September 1985
Director
Appointed 19 Apr 2023

WARBOYS, Thomas Charles, Dr

Active
Townhead Road, CarlisleCA5 7JF
Born April 1993
Director
Appointed 01 Mar 2025

BENNEDSGAARD, Torben Werner

Resigned
Bovicura A/S, Aars
Born November 1968
Director
Appointed 01 Mar 2025
Resigned 02 Sept 2025

DAVIES, Andrew Richard John

Resigned
Townhead Road, CarlisleCA5 7JF
Born July 1962
Director
Appointed 22 Feb 2023
Resigned 01 Mar 2025

MOFFETT, Alasdair Sinclair

Resigned
West Hill Barns, DorchesterDT2 0LD
Born April 1985
Director
Appointed 01 Nov 2020
Resigned 22 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
15, Arhus N8200

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2023
Ceased 26 Apr 2023

Vetnz

Ceased
Arena Avenue, Invercargill9810

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2020
Ceased 21 Dec 2020
Townhead Road, CarlisleCA5 7JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2020

Mr David Hugh Black

Ceased
Townhead Road, CarlisleCA5 7JF
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

70

Resolution
18 November 2025
RESOLUTIONSResolutions
Resolution
18 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Resolution
7 August 2025
RESOLUTIONSResolutions
Resolution
7 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Resolution
22 May 2023
RESOLUTIONSResolutions
Memorandum Articles
22 May 2023
MAMA
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
1 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2022
CS01Confirmation Statement
Capital Allotment Shares
6 February 2022
SH01Allotment of Shares
Capital Allotment Shares
6 February 2022
SH01Allotment of Shares
Capital Allotment Shares
6 February 2022
SH01Allotment of Shares
Capital Allotment Shares
6 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
21 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Resolution
20 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2021
RESOLUTIONSResolutions
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
12 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Incorporation Company
21 December 2018
NEWINCIncorporation