Background WavePink WaveYellow Wave

SVP CHESHIRE LIMITED (14059028)

SVP CHESHIRE LIMITED (14059028) is an active UK company. incorporated on 21 April 2022. with registered office in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. SVP CHESHIRE LIMITED has been registered for 3 years. Current directors include BELL, Daniel Christopher, FORD, Alison Margaret, FORD, Johnathan Richard and 1 others.

Company Number
14059028
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 years
Address
Orchard House, Droitwich, WR9 0NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BELL, Daniel Christopher, FORD, Alison Margaret, FORD, Johnathan Richard, WALL, Fiona
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVP CHESHIRE LIMITED

SVP CHESHIRE LIMITED is an active company incorporated on 21 April 2022 with the registered office located in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. SVP CHESHIRE LIMITED was registered 3 years ago.(SIC: 75000)

Status

active

Active since 3 years ago

Company No

14059028

LTD Company

Age

3 Years

Incorporated 21 April 2022

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 12 August 2025 (8 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

18 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Orchard House Elmbridge Droitwich, WR9 0NH,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Loan Secured
Nov 22
Share Issue
Nov 22
Owner Exit
Oct 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

BELL, Daniel Christopher

Active
Elmbridge, DroitwichWR9 0NH
Born March 1992
Director
Appointed 07 Nov 2022

FORD, Alison Margaret

Active
Elmbridge, DroitwichWR9 0NH
Born July 1970
Director
Appointed 21 Apr 2022

FORD, Johnathan Richard

Active
Elmbridge, DroitwichWR9 0NH
Born September 1969
Director
Appointed 21 Apr 2022

WALL, Fiona

Active
Elmbridge, DroitwichWR9 0NH
Born April 1973
Director
Appointed 07 Nov 2022

Persons with significant control

4

1 Active
3 Ceased

Mrs Fiona Wall

Ceased
Elmbridge, DroitwichWR9 0NH
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2022
Ceased 29 Oct 2024
Elmbridge Lane, DroitwichWR9 0NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Nov 2022

Mr Johnathan Richard Ford

Ceased
Elmbridge, DroitwichWR9 0NH
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2022
Ceased 07 Nov 2022

Mrs Alison Margaret Ford

Ceased
Elmbridge, DroitwichWR9 0NH
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2022
Ceased 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Memorandum Articles
19 March 2025
MAMA
Resolution
19 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Memorandum Articles
6 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Resolution
6 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 October 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 May 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Memorandum Articles
9 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
9 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 November 2022
SH10Notice of Particulars of Variation
Resolution
9 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Incorporation Company
21 April 2022
NEWINCIncorporation