VAPE2VAPE LTD - HOUNSLOW


Company Profile Company Filings

Overview

VAPE2VAPE LTD is a Private Limited Company from HOUNSLOW ENGLAND and has the status: Active.
VAPE2VAPE LTD was incorporated 10 years ago on 21/05/2014 and has the registered number: 09049633. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 28/02/2022.

VAPE2VAPE LTD - HOUNSLOW

This company is listed in the following categories:
46900 - Non-specialised wholesale trade

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 5 28/05/2020 28/02/2022

Registered Office

T3 NELSON ROAD
HOUNSLOW
TW6 1QG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2020 31/05/2021

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ABX CONSULTANCY LTD Corporate Director 2021-12-07 CURRENT
MR JONATHAN RODGERS Oct 1982 British Director 2024-03-03 CURRENT
VVK GLOBAL LTD Corporate Director 2020-02-20 CURRENT
VELA MERCHANT SOLUTIONS LTD Corporate Director 2023-12-21 CURRENT
OPULENCE CONNECT LTD Corporate Director 2020-02-13 CURRENT
CIRCLE GLOBAL LTD Corporate Director 2015-04-05 UNTIL 2024-03-01 RESIGNED
MR BENJAMIN JAMES HARRISON Mar 1987 British Director 2020-02-01 UNTIL 2020-02-01 RESIGNED
PROPELLERHEAD SUPPORT SERVICES LTD Corporate Director 2021-07-06 UNTIL 2024-03-01 RESIGNED
FLASH RECYCLE SERVICES LTD Corporate Director 2022-11-03 UNTIL 2024-02-29 RESIGNED
PROPELLERHEAD SUPPORT SERVICES LTD Corporate Director 2021-07-20 UNTIL 2024-02-29 RESIGNED
PHAT LASH LTD Corporate Director 2019-01-01 UNTIL 2024-03-01 RESIGNED
OPULENCE CONNECT LTD Corporate Director 2024-02-01 UNTIL 2024-02-29 RESIGNED
MBS TRAVEL LTD Corporate Director 2024-02-01 UNTIL 2024-02-29 RESIGNED
KD COSMETICS LTD Corporate Director 2018-01-31 UNTIL 2024-03-01 RESIGNED
KALIKA HAIR & BEAUTY LTD Corporate Director 2024-02-01 UNTIL 2024-02-29 RESIGNED
FORTUNE FINANCIAL SERVICES LIMITED Corporate Director 2024-02-01 UNTIL 2024-02-29 RESIGNED
FORTUNE COMMUNICATION SERVICES LTD Corporate Director 2015-05-25 UNTIL 2024-02-29 RESIGNED
ARYA PROJECTS LIMITED Corporate Director 2024-02-01 UNTIL 2024-02-29 RESIGNED
MR BENJAMIN JAMES HARRISON Mar 1987 British Director 2024-02-01 UNTIL 2024-02-26 RESIGNED
BRIQ HOLDINGS LTD Corporate Director 2023-03-03 UNTIL 2024-03-01 RESIGNED
BRIQ FURNITURE LTD Corporate Director 2021-01-21 UNTIL 2024-03-01 RESIGNED
BAGAS PROPERTIES LTD Corporate Director 2020-11-07 UNTIL 2024-02-29 RESIGNED
AYA MANAGEMENT LIMITED Corporate Director 2023-04-18 UNTIL 2024-03-01 RESIGNED
ALTEUS DISTRIBUTION LIMITED Corporate Director 2024-02-29 UNTIL 2024-02-29 RESIGNED
ABX CONSULTANCY LTD Corporate Director 2021-12-07 UNTIL 2024-03-01 RESIGNED
QUEENBEE NURSERY LIMITED Corporate Director 2024-02-01 UNTIL 2024-02-29 RESIGNED
MR BIPIN KARA Feb 1979 British Director 2014-05-22 UNTIL 2024-02-27 RESIGNED
MR MIHAI ZORZOLAN Feb 1984 French Director 2022-05-01 UNTIL 2024-03-01 RESIGNED
MRS FAZILA IBRAHIM May 1986 British Director 2021-01-20 UNTIL 2024-03-01 RESIGNED
BIPIN KARA Secretary 2014-05-21 UNTIL 2020-02-01 RESIGNED
MR RUCHIR SETALVAD Aug 1979 Indian Director 2020-01-07 UNTIL 2020-02-17 RESIGNED
MR JONATHAN RODGERS Oct 1982 British Director 2024-02-29 UNTIL 2024-03-03 RESIGNED
MR AJAY SUBASHBHAI PATEL Nov 1982 British Director 2014-11-19 UNTIL 2018-03-01 RESIGNED
MRS VARSHA KERAI Oct 1979 British Director 2015-05-27 UNTIL 2024-02-29 RESIGNED
MR BIPIN KARA Feb 1979 British Director 2014-05-21 UNTIL 2024-02-26 RESIGNED
BIPIN KANJI KARA Feb 1979 British Director 2014-05-21 UNTIL 2014-05-21 RESIGNED
BIPIN KANJI KARA Feb 1979 British Director 2014-05-21 UNTIL 2024-02-01 RESIGNED
MR BIPIN KARA Feb 1979 British Director 2014-05-21 UNTIL 2020-02-01 RESIGNED
MR RUCHIR SETALVAD Aug 1979 Indian Director 2020-01-07 UNTIL 2024-02-29 RESIGNED
MR BIPIN KARA Feb 1979 British Director 2024-03-01 UNTIL 2024-03-01 RESIGNED
MR VIMAL KESRA KERAI Aug 1984 British Director 2020-02-20 UNTIL 2024-02-29 RESIGNED
MS LAURA SOPHIE HODGKINSON Dec 1989 British Director 2017-12-23 UNTIL 2024-03-01 RESIGNED
MR ALTAF BUX Mar 1982 British Director 2014-05-21 UNTIL 2024-03-01 RESIGNED
MR BENJAMIN JAMES HARRISON Mar 1987 British Director 2020-02-01 UNTIL 2024-03-03 RESIGNED
MR MUHAMMED AYAAN Jan 1989 British Director 2022-04-16 UNTIL 2024-03-01 RESIGNED
MR ALTAF BUX Mar 1974 British,Indian Director 2014-05-21 UNTIL 2024-02-01 RESIGNED
MR ALTAF BAGAS Mar 1982 British Director 2014-05-21 UNTIL 2024-03-01 RESIGNED
MR MOHAMMED BUX May 1992 British Director 2020-04-01 UNTIL 2024-03-01 RESIGNED
MS NAZNIN BUX Jun 1987 British Director 2016-05-21 UNTIL 2024-02-29 RESIGNED
MR BENJAMIN JAMES HARRISON Mar 1987 British Director 2024-02-26 UNTIL 2024-02-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jonathan Rodgers 2024-03-03 8/1982 Cardiff   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Jonathan Rodgers 2024-02-29 - 2024-03-03 10/1982 Hounslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Benjamin James Harrison 2024-02-01 - 2024-02-26 3/1987 Hounslow   Significant influence or control
Mr Altaf Bagas 2024-01-01 - 2024-02-29 3/1982 Hounslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Benjamin James Harrison 2020-02-01 - 2024-03-03 3/1987 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Benjamin James Harrison 2020-02-01 - 2020-02-01 3/1987 Hounslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Bipin Raghyani Kara 2017-04-04 - 2020-02-01 2/1979 Greenford   Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Mr Bipin Kanji Kara 2016-05-21 - 2024-02-01 2/1979 Hounslow   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Altaf Bux 2016-04-06 - 2024-02-01 3/1974 Hounslow   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORTUNE COMMUNICATION SERVICES LIMITED LONDON ... TOTAL EXEMPTION FULL 46510 - Wholesale of computers, computer peripheral equipment and software
WIRELESS (UK) LIMITED OLDHAM Active MICRO ENTITY 96090 - Other service activities n.e.c.
SKY INVESTMENTS (UK) LIMITED LUTON ENGLAND Active -... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
POSITIVE PHARMA LTD BOLTON UNITED KINGDOM Active -... DORMANT 46900 - Non-specialised wholesale trade
VVK GLOBAL LTD STANMORE ENGLAND Active MICRO ENTITY 46510 - Wholesale of computers, computer peripheral equipment and software
FLASH RECYCLE SERVICES LTD EDGWARE UNITED KINGDOM Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
ANTARES RED LTD REDHILL ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
MALIKAPARBAT LTD OLDHAM ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2021-01-13 31-05-2019 £-60,848 equity
Micro-entity Accounts - VAPE2VAPE LTD 2019-06-01 29-05-2018 £53,886 equity
Micro-entity Accounts - VAPE2VAPE LTD 2018-09-11 30-05-2017 £42,342 equity
Accounts Submission 2017-04-18 31-05-2016 £3,335 Cash £-1,558 equity
Micro-entity Accounts - VAPE2VAPE LTD 2016-05-03 31-05-2015 £-325 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QANTAS CABIN CREW (UK) LIMITED HOUNSLOW Active FULL 82990 - Other business support service activities n.e.c.