Company NameVN Labs Ltd
DirectorsSandeep Singh Chadha and Suzanne Gwendoline Smith
Company StatusActive
Company Number08792922
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)
Previous NamesKIK E Cigarettes Ltd and VAPE Nation Ltd

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Secretary NameMr Daniel Clinch
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMrs Suzanne Gwendoline Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(8 years after company formation)
Appointment Duration2 years, 3 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMrs Aditi Chadha
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF

Location

Registered Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Sandeep Chadha
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,192
Cash£6,202
Current Liabilities£31,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

31 March 2022Delivered on: 1 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 14 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 March 2022 (19 pages)
12 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 April 2022Registration of charge 087929220002, created on 31 March 2022 (17 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (17 pages)
22 December 2021Appointment of Mrs Suzanne Gwendoline Smith as a director on 22 December 2021 (2 pages)
28 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
14 April 2021Accounts for a small company made up to 31 March 2020 (21 pages)
3 December 2020Termination of appointment of Aditi Chadha as a director on 3 December 2020 (1 page)
28 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
(3 pages)
22 April 2020Resolutions
  • RES13 ‐ Re-transfer of shares/company business 19/12/2018
(4 pages)
22 April 2020Memorandum and Articles of Association (22 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (3 pages)
18 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
9 September 2019Appointment of Mrs Aditi Chadha as a director on 9 September 2019 (2 pages)
15 August 2019Accounts for a small company made up to 31 March 2019 (19 pages)
11 March 2019Director's details changed for Mr Sandeep Singh Chadha on 11 March 2019 (2 pages)
17 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
6 December 2018Confirmation statement made on 27 November 2018 with updates (3 pages)
8 February 2018Notification of Supreme Imports Limited as a person with significant control on 1 April 2017 (1 page)
8 February 2018Cessation of Sandeep Singh Chadha as a person with significant control on 1 April 2017 (1 page)
10 January 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Registration of charge 087929220001, created on 14 January 2015 (23 pages)
14 January 2015Registration of charge 087929220001, created on 14 January 2015 (23 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
8 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
8 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
15 August 2014Company name changed kik e cigarettes LTD\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2014Company name changed kik e cigarettes LTD\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
(3 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)