UKBizDB.co.uk

VAPOUR CHEF LTD

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

This company is commonly known as Vapour Chef Ltd. The company was founded 9 years ago and was given the registration number 09575438. The firm's registered office is in RYDE. You can find them at Store It Building Suite 1, Nicholson Road, Ryde, Isle Of Wight. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:VAPOUR CHEF LTD
Company Number:09575438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 May 2015
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 46350 - Wholesale of tobacco products

Office Address & Contact

Registered Address:Store It Building Suite 1, Nicholson Road, Ryde, Isle Of Wight, England, PO33 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Store It Building, Suite 1, Nicholson Road, Ryde, England, PO33 1BE

Director11 January 2018Active
163, High Street, Ryde, United Kingdom, PO33 2HT

Secretary01 November 2015Active
Mile Log, 9 Meadow Way, Yaberland, Sandown, United Kingdom, PO36 8QE

Secretary05 May 2015Active
163, High Street, Ryde, United Kingdom, PO33 2HT

Director01 November 2015Active
Odessa Marine, Little London, Newport, England, PO30 5BS

Director05 May 2015Active
Mile Log, 9 Meadow Way, Yaberland, Sandown, United Kingdom, PO36 8QE

Director05 May 2015Active

People with Significant Control

Miss Anastasia Vladova
Notified on:11 January 2018
Status:Active
Date of birth:September 1989
Nationality:Moldovan
Country of residence:England
Address:Store It Building, Suite 1, Ryde, England, PO33 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Anastasia Vladova
Notified on:11 January 2018
Status:Active
Date of birth:September 1989
Nationality:Moldovan
Country of residence:England
Address:Store It Building, Suite 1, Ryde, England, PO33 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Bailey
Notified on:05 May 2016
Status:Active
Date of birth:January 1963
Nationality:Irish
Country of residence:United Kingdom
Address:163, High Street, Ryde, United Kingdom, PO33 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-02-29Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-11-14Address

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

Download
2018-05-01Address

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

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination secretary company with name termination date.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Address

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

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-05Accounts

Accounts with accounts type dormant.

Download
2016-11-14Address

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

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Address

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

Download
2016-02-19Officers

Change person director company with change date.

Download
2016-02-19Officers

Change person secretary company with change date.

Download
2015-11-11Address

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

Download
2015-11-10Address

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

Download

Copyright © 2024. All rights reserved.