Company NameVetcloud Limited
DirectorIvan Vesic
Company StatusActive
Company Number08632678
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Previous NamePetcloud Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameIvan Vesic
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySerbian
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 80 other UK companies use this postal address

Shareholders

74.2k at £0.00001Techstars London 2013 LLP
5.87%
Ordinary
307k at £0.00001Ivan Vesic
24.29%
Ordinary
307k at £0.00001Milan Djordjevic
24.29%
Ordinary
307k at £0.00001Mirza Sejdinovic
24.29%
Ordinary
27k at £0.00001Julian Manov
2.14%
Ordinary
26k at £0.00001Predrag Pecic
2.06%
Ordinary
216k at £0.00001Eleven Fund Cooperatief U.a
17.09%
Ordinary

Financials

Year2014
Net Worth-£37,441
Cash£28,697
Current Liabilities£66,150

Accounts

Latest Accounts28 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 28 August 2019 (5 pages)
17 January 2020Amended micro company accounts made up to 28 August 2018 (5 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 28 August 2018 (2 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
30 October 2018Purchase of own shares. (3 pages)
30 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company otherwise be and are hereby waived in respect of the buy-back of 643,590 ordinary shares of £0.00001 each in the capital of the company from the three selling shares holders 13/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Micro company accounts made up to 28 August 2017 (2 pages)
19 March 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 15.41139
(3 pages)
13 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2017Micro company accounts made up to 28 August 2016 (2 pages)
26 October 2017Micro company accounts made up to 28 August 2016 (2 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 166 Banks Road West Kirby Wirral CH48 0RH on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 166 Banks Road West Kirby Wirral CH48 0RH on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Registered office address changed from 8 Main Street Bilton Rugby CV22 7NB England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 8 Main Street Bilton Rugby CV22 7NB England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 August 2017 (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
17 August 2016Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 8 Main Street Bilton Rugby CV22 7NB on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 8 Main Street Bilton Rugby CV22 7NB on 17 August 2016 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2015Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
29 October 2015Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12.64234
(4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12.64234
(4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12.64234
(4 pages)
29 July 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
29 July 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
9 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 12.64234
(4 pages)
9 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 12.64234
(4 pages)
9 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 12.64234
(4 pages)
13 February 2014Director's details changed for Ivan Vesic on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Ivan Vesic on 13 February 2014 (2 pages)
10 December 2013Registered office address changed from Techstars London 2013 Llp 8 Warner Yard Clerkenwell London EC1R 5EY United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Techstars London 2013 Llp 8 Warner Yard Clerkenwell London EC1R 5EY United Kingdom on 10 December 2013 (1 page)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
14 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 12.37234
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 12.37234
(3 pages)
6 August 2013Company name changed petcloud LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
(2 pages)
6 August 2013Change of name notice (2 pages)
6 August 2013Change of name notice (2 pages)
6 August 2013Company name changed petcloud LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
(2 pages)
1 August 2013Incorporation (42 pages)
1 August 2013Incorporation (42 pages)