Background WavePink WaveYellow Wave

VETSMITHS LIMITED (11890502)

VETSMITHS LIMITED (11890502) is an active UK company. incorporated on 19 March 2019. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. VETSMITHS LIMITED has been registered for 7 years. Current directors include DEVLIN, Christopher John, DEVLIN, Samantha.

Company Number
11890502
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
Brooke House, Wimborne, BH21 1RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
DEVLIN, Christopher John, DEVLIN, Samantha
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETSMITHS LIMITED

VETSMITHS LIMITED is an active company incorporated on 19 March 2019 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. VETSMITHS LIMITED was registered 7 years ago.(SIC: 75000)

Status

active

Active since 7 years ago

Company No

11890502

LTD Company

Age

7 Years

Incorporated 19 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 8 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Brooke House Oakley Hill Wimborne, BH21 1RJ,

Previous Addresses

13a Mill Lane Wimborne Dorset BH21 1LN United Kingdom
From: 10 February 2022To: 1 April 2025
Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom
From: 19 March 2019To: 10 February 2022
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jan 20
Loan Secured
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DEVLIN, Christopher John

Active
Oakley Hill, WimborneBH21 1RJ
Born March 1971
Director
Appointed 19 Mar 2019

DEVLIN, Samantha

Active
Oakley Hill, WimborneBH21 1RJ
Born December 1967
Director
Appointed 19 Mar 2019

Persons with significant control

2

Mr Christopher John Devlin

Active
Oakley Hill, WimborneBH21 1RJ
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Mar 2019

Mrs Samantha Devlin

Active
Oakley Hill, WimborneBH21 1RJ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Incorporation Company
19 March 2019
NEWINCIncorporation