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
Vet Vision Ai Limited
Vet Vision Ai Limited is an active company incorporated on 12 September 2023 with the registered office located in Belper, Derbyshire. Vet Vision Ai Limited was registered 2 years 2 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15132981
Private limited company
Age
2 years 2 months
Incorporated
12 September 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 September 2025
(2 months ago)
Next confirmation dated
11 September 2026
Due by
25 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
12 Sep
⟶
31 Dec 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Vet Vision Ai Limited
Contact
Update Details
Address
Suite 10 Riverside Business Centre Riverside Business Centre
Milford
Belper
DE56 0RN
United Kingdom
Address changed on
7 Mar 2025
(8 months ago)
Previous address was
Ingenuity Centre Innovation Park Triumph Road Nottingham NG7 2TU England
Companies in DE56 0RN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
44
Controllers (PSC)
3
Dr Charles Edward Bampfield Carslake
Director • British • Lives in England • Born in Dec 1990
Stephen Paul Ellis
Director • British • Lives in England • Born in Sep 1971
Dr Robert Mackenzie Hyde
Director • British • Lives in England • Born in Aug 1989
Dr Charles Edward Bampfield Carslake
PSC • British • Lives in England • Born in Dec 1990
Dr Robert Mackenzie Hyde
PSC • British • Lives in England • Born in Aug 1989
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
Molson Coors Brewing Company (UK) Pensions Limited
Stephen Paul Ellis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
31 Aug
⟶
31 Dec 2024
Traded for
16 months
Cash in Bank
£54.77K
Turnover
Unreported
Employees
4
Total Assets
£185.81K
Total Liabilities
-£170.9K
Net Assets
£14.91K
Debt Ratio (%)
92%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Sep 2025
Full Accounts Submitted
5 Months Ago on 27 May 2025
University (PSC) Appointed
7 Months Ago on 28 Mar 2025
Dr Robert Mackenzie Hyde (PSC) Details Changed
7 Months Ago on 28 Mar 2025
Dr Charles Edward Bampfield Carslake (PSC) Details Changed
7 Months Ago on 28 Mar 2025
Registered Address Changed
8 Months Ago on 7 Mar 2025
Accounting Period Extended
8 Months Ago on 26 Feb 2025
Mr Stephen Paul Ellis Appointed
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Incorporated
2 Years 2 Months Ago on 12 Sep 2023
Get Alerts
Get Credit Report
Discover Vet Vision Ai 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
Change of share class name or designation
Submitted on 1 Oct 2025
Confirmation statement made on 11 September 2025 with updates
Submitted on 26 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 27 May 2025
Second filing of a statement of capital following an allotment of shares on 1 April 2025
Submitted on 10 Apr 2025
Second filing of a statement of capital following an allotment of shares on 26 March 2025
Submitted on 9 Apr 2025
Change of details for Dr Robert Mackenzie Hyde as a person with significant control on 28 March 2025
Submitted on 8 Apr 2025
Change of details for Dr Charles Edward Bampfield Carslake as a person with significant control on 28 March 2025
Submitted on 8 Apr 2025
Notification of University as a person with significant control on 28 March 2025
Submitted on 8 Apr 2025
Statement of capital following an allotment of shares on 28 March 2025
Submitted on 7 Apr 2025
Statement of capital following an allotment of shares on 28 March 2025
Submitted on 7 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs