Veterinary Insights Limited

General information

Name:

Veterinary Insights Ltd

Office Address:

Aw House 6-8 Stuart Street LU1 2SJ Luton

Number: 06338881

Incorporation date: 2007-08-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Veterinary Insights Limited firm has been in this business field for at least seventeen years, having started in 2007. Started with registration number 06338881, Veterinary Insights is categorised as a Private Limited Company with office in Aw House, Luton LU1 2SJ. The firm started under the name Salter Point Mis, though for the last 15 years has been on the market under the name Veterinary Insights Limited. This firm's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Its most recent financial reports describe the period up to 2022-05-31 and the most current confirmation statement was submitted on 2023-08-09.

The trademark of Veterinary Insights is "ANIMALYTICS". It was submitted in August, 2016 and it registration process was completed by IPO in December, 2016. The firm will use this trademark till August, 2026.

At the moment, we have only a single director in the company: Jolian H. (since 2019-06-03). That firm had been directed by Hisanori T. until 2021-10-31. In addition a different director, including Ronald L. gave up the position on 2020-11-19.

  • Previous company's names
  • Veterinary Insights Limited 2009-05-12
  • Salter Point Mis Limited 2007-08-09

Trade marks

Trademark UK00003183047
Trademark image:-
Trademark name:ANIMALYTICS
Status:Registered
Filing date:2016-08-31
Date of entry in register:2016-12-02
Renewal date:2026-08-31
Owner name:Veterinary Insights Ltd
Owner address:Mercury House, 19-21 Chapel Street, MARLOW, United Kingdom, SL7 3HN

Financial data based on annual reports

Company staff

Jolian H.

Role: Director

Appointed: 03 June 2019

Latest update: 29 March 2024

People with significant control

The companies that control this firm include: Carus Animal Health Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in High Wycombe at Lincolns Inn Office Village, Lincoln Road, HP12 3RE, Buckinghamshire and was registered as a PSC under the registration number 10684797.

Carus Animal Health Limited
Address: 2 Twyford Place Lincolns Inn Office Village, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10684797
Notified on 3 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Data Business & Marketing Sarl
Legal authority French
Legal form Sociútú Ó Responsabilitú Limitúe
Country registered France
Place registered Registry At The Commercial Court Of Versailles
Registration number 404007445
Notified on 9 May 2019
Ceased on 3 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alexander A.
Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 March 2014
Annual Accounts 10th July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10th July 2015
Annual Accounts 2nd June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2nd June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY. Change occurred on 2024-02-01. Company's previous address: Aw House 6-8 Stuart Street Luton LU1 2SJ England. (AD01)
filed on: 1st, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Mercury House 19/21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

HQ address,
2014

Address:

Mercury House 19/21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

HQ address,
2015

Address:

Mercury House 19/21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode