Background WavePink WaveYellow Wave

VETMEDICS LTD (12779198)

VETMEDICS LTD (12779198) is an active UK company. incorporated on 29 July 2020. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VETMEDICS LTD has been registered for 5 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
12779198
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETMEDICS LTD

VETMEDICS LTD is an active company incorporated on 29 July 2020 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VETMEDICS LTD was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12779198

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

7 Princes Square Harrogate HG1 1nd England
From: 29 July 2020To: 23 December 2021
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 17 Dec 2021

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 17 Dec 2021

BAIRD, Nicola Marie

Resigned
Princes Square, HarrogateHG1 1ND
Born January 1977
Director
Appointed 29 Jul 2020
Resigned 17 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2021

Mrs Nicola Marie Baird

Ceased
Aviator Court, YorkYO30 4UZ
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
5 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Incorporation Company
29 July 2020
NEWINCIncorporation