Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Zoetis Services UK Limited
Zoetis Services UK Limited is an active company incorporated on 5 December 2017 with the registered office located in . Zoetis Services UK Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11095804
Private limited company
Age
7 years
Incorporated
5 December 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
8 November 2024
(10 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Zoetis Services UK Limited
Contact
Address
The Glenn Berge Building, Building 940 Babraham Research Campus
Babraham
Cambridge
Cambridgeshire
CB22 3FH
England
Same address for the past
5 years
Companies in
Telephone
01223 734140
Email
Unreported
Website
Petmedix.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Miss Julie ANN Louise Billington
Director • Regional HR Business Partner • British • Lives in England • Born in May 1970
Kevin Esch
Director • Vice President, Global Therapeutics • American • Lives in UK • Born in Jul 1976
Chad Ray
Director • Executive Director • American • Lives in United States • Born in Aug 1971
Dr Ben Backmann
Director • Senior Legal Director • German • Lives in Germany • Born in Mar 1975
Zoetis INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Virtual Recall Limited
Miss Julie ANN Louise Billington is a mutual person.
Active
Jurox (UK) Private Limited Company
Dr Ben Backmann is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£234K
Decreased by £331K (-59%)
Turnover
Unreported
Same as previous period
Employees
39
Decreased by 7 (-15%)
Total Assets
£3.74M
Decreased by £9.15M (-71%)
Total Liabilities
-£2.54M
Increased by £1.06M (+72%)
Net Assets
£1.2M
Decreased by £10.22M (-89%)
Debt Ratio (%)
68%
Increased by 56.46% (+495%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
15 Days Ago on 22 Aug 2025
Mr Kevin Esch Appointed
3 Months Ago on 5 Jun 2025
Chad Ray Resigned
3 Months Ago on 5 Jun 2025
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Small Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Nov 2023
Accounting Period Shortened
2 Years Ago on 28 Aug 2023
Robert Giles Tansley Resigned
2 Years 1 Month Ago on 3 Aug 2023
Parkwalk Advisors Limited (PSC) Resigned
2 Years 1 Month Ago on 3 Aug 2023
Thomas Andrew Weaver Resigned
2 Years 1 Month Ago on 3 Aug 2023
Get Alerts
Get Credit Report
Discover Zoetis Services UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 30 November 2024
Submitted on 22 Aug 2025
Certificate of change of name
Submitted on 1 Jul 2025
Termination of appointment of Chad Ray as a director on 5 June 2025
Submitted on 6 Jun 2025
Appointment of Mr Kevin Esch as a director on 5 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 8 Nov 2024
Accounts for a small company made up to 30 November 2023
Submitted on 31 Jul 2024
Second filing of a statement of capital following an allotment of shares on 3 August 2023
Submitted on 15 Apr 2024
Confirmation statement made on 8 November 2023 with updates
Submitted on 17 Nov 2023
Termination of appointment of Robert Giles Tansley as a director on 3 August 2023
Submitted on 16 Nov 2023
Memorandum and Articles of Association
Submitted on 4 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs