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
Vape 69 Limited
Vape 69 Limited is a dissolved company incorporated on 23 April 2021 with the registered office located in . Vape 69 Limited was registered 4 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 March 2025
(8 months ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
13353247
Private limited company
Age
4 years
Incorporated
23 April 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 April 2024
(1 year 7 months ago)
Next confirmation dated
1 January 1970
Last change occurred
2 years 6 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Vape 69 Limited
Contact
Update Details
Address
Irwell Point Rechar Way
Swinton
Manchester
M27 8BW
England
Address changed on
4 May 2022
(3 years ago)
Previous address was
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Benjamin Mark Wilson
Director • British • Lives in England • Born in May 1990
Dieno George
Director • British • Lives in England • Born in Jul 1956
Wilson George Group Limited
PSC
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
Nextgen360 Limited
Dieno George and Benjamin Mark Wilson are mutual people.
Active
Advance Flavour Solutions Limited
Dieno George and Benjamin Mark Wilson are mutual people.
Active
Wilson George Group Limited
Dieno George and Benjamin Mark Wilson are mutual people.
Active
Advance Applicator Solutions Limited
Dieno George and Benjamin Mark Wilson are mutual people.
Active
OWN Label Creations Limited
Dieno George and Benjamin Mark Wilson are mutual people.
Active
WG Group Ltd
Dieno George and Benjamin Mark Wilson are mutual people.
Active
ADVFS Group Ltd
Dieno George and Benjamin Mark Wilson are mutual people.
Active
Su-Med International (UK) Limited
Dieno George is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£3.15K
Increased by £550 (+21%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£11.16K
Increased by £693 (+7%)
Total Liabilities
-£84.19K
Increased by £48.33K (+135%)
Net Assets
-£73.04K
Decreased by £47.64K (+188%)
Debt Ratio (%)
755%
Increased by 411.95% (+120%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Months Ago on 4 Mar 2025
Voluntary Gazette Notice
11 Months Ago on 17 Dec 2024
Application To Strike Off
11 Months Ago on 9 Dec 2024
Accounting Period Shortened
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 25 Apr 2023
Full Accounts Submitted
2 Years 11 Months Ago on 14 Dec 2022
Registers Moved To Inspection Address
3 Years Ago on 4 May 2022
Inspection Address Changed
3 Years Ago on 4 May 2022
Get Alerts
Get Credit Report
Discover Vape 69 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
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Mar 2025
First Gazette notice for voluntary strike-off
Submitted on 17 Dec 2024
Application to strike the company off the register
Submitted on 9 Dec 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 22 April 2024 with no updates
Submitted on 29 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 22 April 2023 with updates
Submitted on 25 Apr 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 14 Dec 2022
Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
Submitted on 4 May 2022
Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
Submitted on 4 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs