ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Registry Surgery Limited

Registry Surgery Limited is an active company incorporated on 20 October 2016 with the registered office located in London, Greater London. Registry Surgery Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10439346
Private limited company
Age
9 years
Incorporated 20 October 2016
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 March 2025 (7 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Nov6 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 6 November 2025
Due by 6 August 2026 (9 months remaining)
Address
105 Humber Road
Blackheath
London
SE3 7LW
England
Address changed on 8 Nov 2024 (11 months ago)
Previous address was 92 Oswald Road Scunthorpe North Lincolnshire DN15 7PA England
Telephone
01724898551
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1955
Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in Feb 1971
Director • Veterinarian • South African • Lives in UK • Born in May 1970
OLD Registry Dna Vetcare Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OLD Registry Dna Vetcare Ltd
David Alan Mayhew, Alan Grant Van Heerden, and 1 more are mutual people.
Active
Vetscriptions Limited
Alan Grant Van Heerden and Samuel Dane Walker are mutual people.
Active
Animalism Limited
Alan Grant Van Heerden and Samuel Dane Walker are mutual people.
Active
Marraim Limited
Alan Grant Van Heerden is a mutual person.
Active
Rosa Hem Ltd
Samuel Dane Walker is a mutual person.
Active
Phryge Items Ltd
Alan Grant Van Heerden is a mutual person.
Active
Cherry Tree Dna Vetcare Ltd
Samuel Dane Walker is a mutual person.
Active
Barton Dna Vetcare Ltd
Samuel Dane Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
6 Nov 2024
For period 6 Nov6 Nov 2024
Traded for 12 months
Cash in Bank
£1.46M
Increased by £482.04K (+49%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 1 (+4%)
Total Assets
£1.88M
Increased by £453.39K (+32%)
Total Liabilities
-£482.44K
Increased by £58.59K (+14%)
Net Assets
£1.4M
Increased by £394.81K (+39%)
Debt Ratio (%)
26%
Decreased by 4.02% (-14%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 6 Aug 2025
Accounting Period Extended
3 Months Ago on 31 Jul 2025
Confirmation Submitted
7 Months Ago on 4 Apr 2025
Charge Satisfied
11 Months Ago on 12 Nov 2024
Charge Satisfied
11 Months Ago on 12 Nov 2024
New Charge Registered
12 Months Ago on 6 Nov 2024
New Charge Registered
12 Months Ago on 6 Nov 2024
Old Registry Dna Vetcare Ltd (PSC) Appointed
12 Months Ago on 6 Nov 2024
Mr Samuel Dane Walker Appointed
12 Months Ago on 6 Nov 2024
Mr Alan Grant Van Heerden Appointed
12 Months Ago on 6 Nov 2024
Get Credit Report
Discover Registry Surgery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 6 November 2024
Submitted on 6 Aug 2025
Previous accounting period extended from 31 October 2024 to 6 November 2024
Submitted on 31 Jul 2025
Confirmation statement made on 24 March 2025 with updates
Submitted on 4 Apr 2025
Satisfaction of charge 104393460001 in full
Submitted on 12 Nov 2024
Satisfaction of charge 104393460002 in full
Submitted on 12 Nov 2024
Termination of appointment of Simon Maddy as a director on 6 November 2024
Submitted on 8 Nov 2024
Registered office address changed from 92 Oswald Road Scunthorpe North Lincolnshire DN15 7PA England to 105 Humber Road Blackheath London SE3 7LW on 8 November 2024
Submitted on 8 Nov 2024
Registration of charge 104393460003, created on 6 November 2024
Submitted on 8 Nov 2024
Cessation of Simon Maddy as a person with significant control on 6 November 2024
Submitted on 8 Nov 2024
Cessation of David Alan Mayhew as a person with significant control on 6 November 2024
Submitted on 8 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year