Background WavePink WaveYellow Wave

VET SKILL PUBLICATIONS LIMITED (15399263)

VET SKILL PUBLICATIONS LIMITED (15399263) is an active UK company. incorporated on 9 January 2024. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. VET SKILL PUBLICATIONS LIMITED has been registered for 2 years. Current directors include GARFIELD, Duncan, HAY, Elizabeth Katherine Anne.

Company Number
15399263
Status
active
Type
ltd
Incorporated
9 January 2024
Age
2 years
Address
Century House, Leeds, LS15 8ZB
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GARFIELD, Duncan, HAY, Elizabeth Katherine Anne
SIC Codes
58110, 58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VET SKILL PUBLICATIONS LIMITED

VET SKILL PUBLICATIONS LIMITED is an active company incorporated on 9 January 2024 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. VET SKILL PUBLICATIONS LIMITED was registered 2 years ago.(SIC: 58110, 58141)

Status

active

Active since 2 years ago

Company No

15399263

LTD Company

Age

2 Years

Incorporated 9 January 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 9 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

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

Century House 1275 Century Way, Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Headland House London Road Godmanchester Huntingdon PE29 2BQ England
From: 9 January 2024To: 17 December 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRAY, Thomas

Active
Ashland Street, WolverhamptonWV3 0BN
Secretary
Appointed 24 Nov 2025

GARFIELD, Duncan

Active
1275 Century Way, LeedsLS15 8ZB
Born March 1974
Director
Appointed 24 Nov 2025

HAY, Elizabeth Katherine Anne

Active
1275 Century Way, LeedsLS15 8ZB
Born May 1981
Director
Appointed 24 Nov 2025

HEATON-SMITH, Leslie

Resigned
London Road, HuntingdonPE29 2BQ
Secretary
Appointed 09 Jan 2024
Resigned 24 Nov 2025

HEATON-SMITH, Barbara Claire

Resigned
London Road, HuntingdonPE29 2BQ
Born August 1960
Director
Appointed 09 Jan 2024
Resigned 24 Nov 2025

HEATON-SMITH, Leslie

Resigned
London Road, HuntingdonPE29 2BQ
Born December 1963
Director
Appointed 09 Jan 2024
Resigned 24 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Hinchingbrooke Business Park, HuntingdonPE29 6FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2025

Mr Leslie Heaton-Smith

Ceased
London Road, HuntingdonPE29 2BQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2024
Ceased 24 Nov 2025

Mrs Barbara Claire Heaton-Smith

Ceased
London Road, HuntingdonPE29 2BQ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2024
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2024
NEWINCIncorporation