Background WavePink WaveYellow Wave

CREDIVET LIMITED (12570332)

CREDIVET LIMITED (12570332) is an active UK company. incorporated on 23 April 2020. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. CREDIVET LIMITED has been registered for 5 years. Current directors include CRAWFORD, Andrew Leslie, Dr, SMITH, Roger Kenneth Whealands, Professor.

Company Number
12570332
Status
active
Type
ltd
Incorporated
23 April 2020
Age
5 years
Address
Century House, Northampton, NN4 7HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CRAWFORD, Andrew Leslie, Dr, SMITH, Roger Kenneth Whealands, Professor
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDIVET LIMITED

CREDIVET LIMITED is an active company incorporated on 23 April 2020 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. CREDIVET LIMITED was registered 5 years ago.(SIC: 75000)

Status

active

Active since 5 years ago

Company No

12570332

LTD Company

Age

5 Years

Incorporated 23 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Century House The Lakes Northampton, NN4 7HD,

Previous Addresses

Peterbridge House the Lakes Northampton NN4 7HB United Kingdom
From: 18 October 2022To: 20 June 2023
13 Abington Park Crescent Northampton Northamptonshire NN3 3AD United Kingdom
From: 23 April 2020To: 18 October 2022
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRAWFORD, Andrew Leslie, Dr

Active
The Lakes, NorthamptonNN4 7HB
Born January 1978
Director
Appointed 01 Sept 2025

SMITH, Roger Kenneth Whealands, Professor

Active
The Lakes, NorthamptonNN4 7HB
Born June 1962
Director
Appointed 23 Apr 2020

CRAWFORD, Andrew, Dr

Resigned
The Lakes, NorthamptonNN4 7HB
Secretary
Appointed 10 Oct 2022
Resigned 09 Feb 2026

CRAWFORD, Andrew Leslie

Resigned
King Street, ArundelBN18 9BJ
Born January 1978
Director
Appointed 23 Apr 2020
Resigned 26 Oct 2022

CRAWFORD, Eleanor, Dr

Resigned
King Street, ArundelBN18 9BJ
Born July 1986
Director
Appointed 23 Apr 2020
Resigned 10 Jun 2021

SMITH, Stephanie, Dr

Resigned
Abington Park Crescent, NorthamptonNN3 3AD
Born December 1962
Director
Appointed 23 Apr 2020
Resigned 10 Jun 2021

Persons with significant control

2

Dr Andrew Leslie Crawford

Active
The Lakes, NorthamptonNN4 7HB
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2020

Professor Roger Kenneth Whealands Smith

Active
The Lakes, NorthamptonNN4 7HB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2020
Fundings
Financials
Latest Activities

Filing History

24

Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Incorporation Company
23 April 2020
NEWINCIncorporation