UKBizDB.co.uk

VAPAWELL LIMITED

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

This company is commonly known as Vapawell Limited. The company was founded 10 years ago and was given the registration number 08752566. The firm's registered office is in BRIGHTON. You can find them at Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina, Brighton, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:VAPAWELL LIMITED
Company Number:08752566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina, Brighton, England, BN2 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, England, BN2 5HA

Director29 October 2013Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director01 August 2014Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director01 August 2014Active

People with Significant Control

Mr Jason William Hardy
Notified on:01 July 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aaron Smith
Notified on:01 July 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Laurence Strange
Notified on:01 July 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Suites 2 & 3 Marine Trade Centre, Lockside, Brighton, England, BN2 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-31Address

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

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.