ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vapor Evolution Ltd

Vapor Evolution Ltd is an active company incorporated on 4 August 2014 with the registered office located in Cardiff, South Glamorgan. Vapor Evolution Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09158963
Private limited company
Age
11 years
Incorporated 4 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1485 days
Dated 4 August 2020 (5 years ago)
Next confirmation dated 4 August 2021
Was due on 18 August 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1199 days
For period 1 Sep31 Aug 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2021
Was due on 31 May 2022 (3 years ago)
Contact
Address
4385
09158963 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 7 Aug 2025 (1 month ago)
Previous address was
Telephone
01243697070
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clinton Frazer Limited
Dermot Shaw is a mutual person.
Active
McClean Contract Limited
Dermot Shaw is a mutual person.
Active
Breen Grey Ltd
Dermot Shaw is a mutual person.
Active
Bar Bliss Limited
Dermot Shaw is a mutual person.
Active
Mastercast Jewellers Ltd
Dermot Shaw is a mutual person.
Active
House Of Balmoral Ltd
Dermot Shaw is a mutual person.
Active
Snowy Knitwear Limited
Dermot Shaw is a mutual person.
Active
Form Style Ltd
Dermot Shaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Aug 2020
For period 31 Aug31 Aug 2020
Traded for 12 months
Cash in Bank
£56.87K
Increased by £49.21K (+642%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£114.43K
Increased by £35.33K (+45%)
Total Liabilities
-£114.3K
Increased by £36.39K (+47%)
Net Assets
£136
Decreased by £1.05K (-89%)
Debt Ratio (%)
100%
Increased by 1.38% (+1%)
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 16 Nov 2021
Compulsory Gazette Notice
3 Years Ago on 2 Nov 2021
Registered Address Changed
4 Years Ago on 10 Aug 2021
Dermot Shaw (PSC) Appointed
4 Years Ago on 30 Jul 2021
Mike Searles Resigned
4 Years Ago on 30 Jul 2021
J Sea Holdings Ltd (PSC) Resigned
4 Years Ago on 30 Jul 2021
Ryan Mercado Resigned
4 Years Ago on 30 Jul 2021
Michael Ronald Searles (PSC) Resigned
4 Years Ago on 30 Jul 2021
Ryan Mercado (PSC) Resigned
4 Years Ago on 30 Jul 2021
Mr Dermot Shaw Appointed
4 Years Ago on 30 Jul 2021
Get Credit Report
Discover Vapor Evolution Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 16 Nov 2021
First Gazette notice for compulsory strike-off
Submitted on 2 Nov 2021
Registered office address changed from 6 the Arcade Bognor Regis PO21 1LH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 10 August 2021
Submitted on 10 Aug 2021
Cessation of Michael Ronald Searles as a person with significant control on 30 July 2021
Submitted on 6 Aug 2021
Termination of appointment of Ryan Mercado as a director on 30 July 2021
Submitted on 6 Aug 2021
Cessation of J Sea Holdings Ltd as a person with significant control on 30 July 2021
Submitted on 6 Aug 2021
Termination of appointment of Mike Searles as a director on 30 July 2021
Submitted on 6 Aug 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year