Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clacton Vaping Limited
Clacton Vaping Limited is an active company incorporated on 26 October 2016 with the registered office located in Leigh-on-Sea, Essex. Clacton Vaping Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10447377
Private limited company
Age
9 years
Incorporated
26 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 February 2025
(8 months ago)
Next confirmation dated
12 February 2026
Due by
26 February 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Clacton Vaping Limited
Contact
Update Details
Address
1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
United Kingdom
Address changed on
2 May 2024
(1 year 5 months ago)
Previous address was
, 8 South End Road, Rainham, RM13 7XH, United Kingdom
Companies in SS9 3JY
Telephone
Unreported
Email
Unreported
Website
Vapeandjuice.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Cobat Secretarial Services Limited
Secretary • Secretary
Mr Michael Nash
PSC • Director • British • Lives in England • Born in Mar 1959
Jessica Lesley Lee
Director • British • Lives in England • Born in Apr 1985
Mr Richard Hood
PSC • British • Lives in England • Born in Oct 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Kings Head Centre (Maldon) Limited
Cobat Secretarial Services Limited is a mutual person.
Active
94/96 Rotherfield Street Property Management Company Limited
Cobat Secretarial Services Limited is a mutual person.
Active
James Mann Limited
Cobat Secretarial Services Limited is a mutual person.
Active
Callswift Limited
Cobat Secretarial Services Limited is a mutual person.
Active
Staycations Maldon Ltd
Cobat Secretarial Services Limited is a mutual person.
Active
Affordable Printing Co . Limited
Cobat Secretarial Services Limited is a mutual person.
Active
Iceni Office Supplies Ltd
Cobat Secretarial Services Limited is a mutual person.
Active
ASM Commercial Cleaning Ltd
Cobat Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £7.88K (-100%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£61.28K
Increased by £15.3K (+33%)
Total Liabilities
-£36.23K
Decreased by £9.66K (-21%)
Net Assets
£25.05K
Increased by £24.96K (+26551%)
Debt Ratio (%)
59%
Decreased by 40.68% (-41%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
4 Months Ago on 20 Jun 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Mr Michael Nash (PSC) Details Changed
8 Months Ago on 12 Feb 2025
Ann Flanigan (PSC) Resigned
8 Months Ago on 12 Feb 2025
Confirmation Submitted
8 Months Ago on 5 Feb 2025
Richard Hood (PSC) Appointed
8 Months Ago on 5 Feb 2025
Ann Flanigan (PSC) Appointed
8 Months Ago on 5 Feb 2025
Cobat Secretarial Services Limited Appointed
8 Months Ago on 5 Feb 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 26 Jun 2024
Get Alerts
Get Credit Report
Discover Clacton Vaping Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 October 2024
Submitted on 20 Jun 2025
Cessation of Ann Flanigan as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 12 Feb 2025
Change of details for Mr Michael Nash as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Appointment of Cobat Secretarial Services Limited as a secretary on 5 February 2025
Submitted on 5 Feb 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 5 Feb 2025
Notification of Richard Hood as a person with significant control on 5 February 2025
Submitted on 5 Feb 2025
Notification of Ann Flanigan as a person with significant control on 5 February 2025
Submitted on 5 Feb 2025
Confirmation statement made on 24 January 2025 with updates
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 26 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs