Company NameViovet Ltd
Company StatusActive
Company Number07693671
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Luke William Cousins
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Alan Bruce Maresky
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed25 April 2015(3 years, 9 months after company formation)
Appointment Duration9 years
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameJason Brown
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bilton Way
Luton
Bedfordshire
LU1 1UU
Director NameNicole Bennett-Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed10 January 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address710 Dorval Drive
Suite 700
Oakville
Ontario
L6k 3v7
Director NameMr Michael Andrew Thornhill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bilton Way
Luton
Bedfordshire
LU1 1UU
Secretary NameMr Matthew Justin Lorimer
StatusCurrent
Appointed14 November 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr John Robert Cousins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleExecutive Director And Veterinary Surgeon
Country of ResidenceEngland
Correspondence Address53 Bilton Way
Luton
Bedfordshire
LU1 1UU
Director NameMrs Sharon Ruth Cousins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address53 Bilton Way
Luton
Bedfordshire
LU1 1UU
Director NameMr Philip Richard Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address53 Bilton Way
Luton
Bedfordshire
LU1 1UU
Director NameMr Steven Bernard Curran
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address53 Bilton Way
Luton
Bedfordshire
LU1 1UU
Director NameMr Peter John Sean Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 2015(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2020)
RoleChief Executive
Country of ResidenceCanada
Correspondence Address53 Bilton Way
Luton
Bedfordshire
LU1 1UU
Secretary NameMs Harpreet Kaur Sidhu
StatusResigned
Appointed25 April 2015(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2022)
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Daniel James Sinclair
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurness House 53 Brighton Road
Redhill
Surrey
RH1 6RD
Director NameMrs Kerry Louise Okikiade
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bilton Way
Luton
Bedfordshire
LU1 1UU

Contact

Websitewww.viovet.co.uk/
Email address[email protected]
Telephone01582 842096
Telephone regionLuton

Location

Registered AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,724,212
Cash£258,702
Current Liabilities£1,813,481

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

14 February 2017Delivered on: 15 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 July 2013Delivered on: 1 August 2013
Satisfied on: 16 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

16 October 2023Sub-division of shares on 6 September 2023 (6 pages)
4 October 2023Full accounts made up to 31 December 2022 (30 pages)
4 October 2023Resolutions
  • RES13 ‐ Sub-division of shares 06/09/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 September 2023Change of share class name or designation (2 pages)
6 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
21 February 2023Termination of appointment of Alan Bruce Maresky as a director on 14 February 2023 (1 page)
21 February 2023Termination of appointment of Nicole Bennett-Smith as a director on 14 February 2023 (1 page)
20 December 2022Auditor's resignation (3 pages)
20 December 2022Withdrawal of a person with significant control statement on 20 December 2022 (2 pages)
20 December 2022Notification of Pinnacle Pet Group Limited as a person with significant control on 31 October 2022 (2 pages)
8 December 2022Appointment of Mr Matthew Justin Lorimer as a secretary on 14 November 2022 (2 pages)
8 December 2022Registered office address changed from 53 Bilton Way Luton Bedfordshire LU1 1UU to Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX on 8 December 2022 (1 page)
8 December 2022Termination of appointment of Harpreet Kaur Sidhu as a secretary on 14 November 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (28 pages)
8 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
18 November 2021Full accounts made up to 31 December 2020 (26 pages)
11 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Philip Richard Roberts as a director on 20 April 2021 (1 page)
27 April 2021Termination of appointment of John Robert Cousins as a director on 20 April 2021 (1 page)
27 April 2021Termination of appointment of Sharon Ruth Cousins as a director on 20 April 2021 (1 page)
18 March 2021Appointment of Mr Michael Andrew Thornhill as a director on 10 January 2021 (2 pages)
26 January 2021Appointment of Nicole Bennett-Smith as a director on 10 January 2021 (2 pages)
26 January 2021Termination of appointment of Peter John Sean Smith as a director on 14 October 2020 (1 page)
16 December 2020Full accounts made up to 31 December 2019 (27 pages)
7 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 November 2020Memorandum and Articles of Association (27 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 November 2019Appointment of Jason Brown as a director on 25 October 2019 (2 pages)
5 November 2019Termination of appointment of Kerry Louise Okikiade as a director on 25 October 2019 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (26 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
16 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
17 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 July 2017Director's details changed for Mr John Robert Cousins on 13 June 2017 (2 pages)
13 July 2017Director's details changed for Mr John Robert Cousins on 13 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Alan Bruce Maresky on 13 June 2017 (2 pages)
12 July 2017Appointment of Mrs Kerry Louise Okikiade as a director on 4 May 2017 (2 pages)
12 July 2017Termination of appointment of Daniel James Sinclair as a director on 4 May 2017 (1 page)
12 July 2017Director's details changed for Mrs Sharon Ruth Cousins on 13 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Alan Bruce Maresky on 13 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Philip Richard Roberts on 13 June 2017 (2 pages)
12 July 2017Termination of appointment of Daniel James Sinclair as a director on 4 May 2017 (1 page)
12 July 2017Appointment of Mrs Kerry Louise Okikiade as a director on 4 May 2017 (2 pages)
12 July 2017Director's details changed for Mr Philip Richard Roberts on 13 June 2017 (2 pages)
12 July 2017Director's details changed for Mrs Sharon Ruth Cousins on 13 June 2017 (2 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 June 2017Satisfaction of charge 076936710002 in full (4 pages)
7 June 2017Satisfaction of charge 076936710002 in full (4 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 4,853,135
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 4,853,135
(3 pages)
15 February 2017Registration of charge 076936710002, created on 14 February 2017 (42 pages)
15 February 2017Registration of charge 076936710002, created on 14 February 2017 (42 pages)
27 January 2017Appointment of Mr Daniel James Sinclair as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Steven Curran as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Steven Curran as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Daniel James Sinclair as a director on 27 January 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,724,201.00
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,724,201.00
(4 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,624,201
(11 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,624,201
(11 pages)
8 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 1,624,201
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 1,624,201
(4 pages)
18 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
9 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
13 January 2016Statement of capital following an allotment of shares on 9 November 2015
  • GBP 1,529,201.00
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 9 November 2015
  • GBP 1,529,201.00
(4 pages)
4 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2015Change of share class name or designation (2 pages)
4 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 September 2015Change of share class name or designation (2 pages)
18 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 201
(8 pages)
18 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 201
(8 pages)
18 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 201
(8 pages)
16 May 2015Satisfaction of charge 076936710001 in full (4 pages)
16 May 2015Satisfaction of charge 076936710001 in full (4 pages)
14 May 2015Appointment of Ms Harpreet Kaur Sidhu as a secretary on 25 April 2015 (2 pages)
14 May 2015Appointment of Ms Harpreet Kaur Sidhu as a secretary on 25 April 2015 (2 pages)
13 May 2015Appointment of Mr Steven Curran as a director on 25 April 2015 (2 pages)
13 May 2015Appointment of Mr Peter John Sean Smith as a director on 25 April 2015 (2 pages)
13 May 2015Appointment of Mr Peter John Sean Smith as a director on 25 April 2015 (2 pages)
13 May 2015Appointment of Mr Alan Bruce Maresky as a director on 25 April 2015 (2 pages)
13 May 2015Appointment of Mr Steven Curran as a director on 25 April 2015 (2 pages)
13 May 2015Appointment of Mr Alan Bruce Maresky as a director on 25 April 2015 (2 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2013 (18 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2013 (18 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2013 (18 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages)
5 May 2015Sub-division of shares on 25 April 2015 (5 pages)
5 May 2015Sub-division of shares on 25 April 2015 (5 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re:subdivision of ordinary and non voting shares. 25/04/2015
(17 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re:subdivision of ordinary and non voting shares. 25/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
24 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 200
(4 pages)
24 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 200
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 July 2014Director's details changed for Mrs Sharon Ruth Cousins on 5 December 2013 (2 pages)
2 July 2014Director's details changed for Mr John Robert Cousins on 5 December 2013 (2 pages)
2 July 2014Director's details changed for Mr John Robert Cousins on 5 December 2013 (2 pages)
2 July 2014Director's details changed for Mrs Sharon Ruth Cousins on 5 December 2013 (2 pages)
2 July 2014Director's details changed for Mr Luke William Cousins on 5 December 2013 (2 pages)
2 July 2014Director's details changed for Mr John Robert Cousins on 5 December 2013 (2 pages)
2 July 2014Director's details changed for Mr Luke William Cousins on 5 December 2013 (2 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(6 pages)
2 July 2014Director's details changed for Mr Luke William Cousins on 5 December 2013 (2 pages)
2 July 2014Director's details changed for Mrs Sharon Ruth Cousins on 5 December 2013 (2 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(6 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 February 2014Change of share class name or designation (2 pages)
28 February 2014Change of share class name or designation (2 pages)
28 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 February 2014Statement of capital following an allotment of shares on 22 July 2013
  • GBP 200
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 22 July 2013
  • GBP 200
(4 pages)
20 December 2013Registered office address changed from , 3 London Road, Markyate, Hertfordshire, AL3 8JL, England on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from , 3 London Road, Markyate, Hertfordshire, AL3 8JL, England on 20 December 2013 (2 pages)
1 August 2013Registration of charge 076936710001 (36 pages)
1 August 2013Registration of charge 076936710001 (36 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(7 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(7 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(7 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
16 April 2013Director's details changed for Mr Luke William Cousins on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Luke William Cousins on 1 March 2013 (2 pages)
16 April 2013Appointment of Mr Philip Richard Roberts as a director (2 pages)
16 April 2013Director's details changed for Mr Luke William Cousins on 1 March 2013 (2 pages)
16 April 2013Appointment of Mr Philip Richard Roberts as a director (2 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(6 pages)
13 July 2012Director's details changed for Mr John Robert Cousins on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr John Robert Cousins on 13 July 2012 (2 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)