UKBizDB.co.uk

CS VAPORIZERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cs Vaporizers Limited. The company was founded 7 years ago and was given the registration number 10376178. The firm's registered office is in SOUTH CROYDON. You can find them at Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:CS VAPORIZERS LIMITED
Company Number:10376178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey, CR2 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Rutherwick Rise, Coulsdon, England, CR5 2RE

Director15 September 2016Active
Pennyfarthing House, 560 Brighton Road, South Croydon, CR2 6AW

Director15 September 2016Active

People with Significant Control

Miss Cassia Kader
Notified on:15 September 2016
Status:Active
Date of birth:November 1984
Nationality:South African
Country of residence:England
Address:49 Rutherwick Rise, Coulsdon, England, CR5 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Biodum Olushoga
Notified on:15 September 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:49, Rutherwick Rise, Coulsdon, England, CR5 2RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Stephen Olushoga
Notified on:15 September 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:49 Rutherwick Rise, Coulsdon, England, CR5 2RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Change account reference date company previous shortened.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Address

Change registered office address company with date old address new address.

Download
2016-09-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.