Background WavePink WaveYellow Wave

VETS DIGITAL LIMITED (12362599)

VETS DIGITAL LIMITED (12362599) is an active UK company. incorporated on 13 December 2019. with registered office in Farnham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VETS DIGITAL LIMITED has been registered for 6 years. Current directors include AVESTON, Huw, CASTRO ALVES, Marcelo Nuno, SAMUEL, Susannah Jane.

Company Number
12362599
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AVESTON, Huw, CASTRO ALVES, Marcelo Nuno, SAMUEL, Susannah Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETS DIGITAL LIMITED

VETS DIGITAL LIMITED is an active company incorporated on 13 December 2019 with the registered office located in Farnham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VETS DIGITAL LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12362599

LTD Company

Age

6 Years

Incorporated 13 December 2019

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England
From: 18 September 2020To: 14 September 2021
The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ United Kingdom
From: 13 December 2019To: 18 September 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Jun 22
Share Buyback
Feb 23
Owner Exit
Dec 25
5
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

AVESTON, Huw

Active
Frogmore, FarehamPO14 9QT
Born March 1982
Director
Appointed 13 Dec 2019

CASTRO ALVES, Marcelo Nuno

Active
Frogmore, FarehamPO14 9QT
Born February 1978
Director
Appointed 30 Jun 2021

SAMUEL, Susannah Jane

Active
Frogmore, FarehamPO14 9QT
Born March 1977
Director
Appointed 13 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2025

Mrs Susannah Jane Samuel

Ceased
Frogmore, FarehamPO14 9QT
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Ceased 14 Mar 2025

Mr Huw Aveston

Ceased
Frogmore, FarehamPO14 9QT
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2019
Ceased 17 Jun 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
5 April 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
7 February 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Memorandum Articles
4 October 2021
MAMA
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Incorporation Company
13 December 2019
NEWINCIncorporation