ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ibiza Vape Club Limited

Ibiza Vape Club Limited is an active company incorporated on 15 October 2018 with the registered office located in London, Greater London. Ibiza Vape Club Limited was registered 7 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
11623369
Private limited company
Age
7 years
Incorporated 15 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2024 (1 year 1 month ago)
Next confirmation dated 14 October 2025
Was due on 28 October 2025 (16 days ago)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 74 days
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (2 months ago)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1951
Director • British • Lives in England • Born in Apr 1958
Director • British • Lives in England • Born in Mar 1989
Mr Clive Nicholas Reid
PSC • British • Lives in England • Born in Apr 1958
Mr Laurence Murray Cowan
PSC • British • Lives in England • Born in Jun 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alfred Franks & Bartlett Holdings Limited
Clive Nicholas Reid and Laurence Murray Cowan are mutual people.
Active
Alfred Franks & Bartlett Plc
Clive Nicholas Reid is a mutual person.
Active
AFB Licensing Limited
Clive Nicholas Reid is a mutual person.
Active
Great Oaks Stables Limited
Clive Nicholas Reid is a mutual person.
Active
AFB Organisation Limited
Clive Nicholas Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£138.21K
Increased by £75.27K (+120%)
Total Liabilities
-£31.76K
Increased by £14.3K (+82%)
Net Assets
£106.45K
Increased by £60.97K (+134%)
Debt Ratio (%)
23%
Decreased by 4.76% (-17%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 30 Sep 2025
Application To Strike Off
1 Month Ago on 23 Sep 2025
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 1 Jul 2024
Mr Laurence Murray Cowan Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Clive Nicholas Reid (PSC) Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Luke James Reid Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Clive Nicholas Reid Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Laurence Murray Cowan (PSC) Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover Ibiza Vape Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 30 Sep 2025
Application to strike the company off the register
Submitted on 23 Sep 2025
Confirmation statement made on 14 October 2024 with updates
Submitted on 28 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 1 Jul 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mr Laurence Murray Cowan as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Clive Nicholas Reid on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Luke James Reid on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mr Clive Nicholas Reid as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Laurence Murray Cowan on 28 March 2024
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year