Company NameVAPE Vendi Limited
DirectorSteven Broderick
Company StatusActive
Company Number12626467
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 10 months ago)
Previous NamesThe Contactless Catering Company Limited and VAPE Vendor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Steven Broderick
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connaughton & Co Boulton House, 2nd Floor
17-21 Chorlton Street
Manchester
M1 3HY

Location

Registered AddressC/O Connaughton & Co Boulton House, 2nd Floor
17-21 Chorlton Street
Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

7 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
9 November 2022Company name changed vape vendor LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-08
(3 pages)
14 October 2022Company name changed the contactless catering company LIMITED\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
(3 pages)
8 September 2022Change of details for Mr Miguel Carlos Corral as a person with significant control on 8 September 2022 (2 pages)
2 September 2022Notification of Miguel Carlos Corral as a person with significant control on 1 August 2022 (2 pages)
2 September 2022Statement of capital following an allotment of shares on 1 August 2022
  • GBP 2
(3 pages)
2 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
2 September 2022Change of details for Mr Steven Broderick as a person with significant control on 1 August 2022 (2 pages)
21 July 2022Change of details for Mr Steven Broderick as a person with significant control on 19 July 2022 (2 pages)
21 July 2022Director's details changed for Mr Steven Broderick on 19 July 2022 (2 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (3 pages)
13 July 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
13 May 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
15 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
18 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
2 February 2021Change of details for Mr Steven Broderick as a person with significant control on 27 May 2020 (2 pages)
2 February 2021Director's details changed for Mr Steven Broderick on 27 May 2020 (2 pages)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)