VAPOUR CLOUD LIMITED
Overview
| Company Name | VAPOUR CLOUD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08767685 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VAPOUR CLOUD LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is VAPOUR CLOUD LIMITED located?
| Registered Office Address | Phoenix House Elland Road Morley LS27 7TB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VAPOUR CLOUD LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVERYCLOUD COMPUTING LIMITED | Oct 09, 2014 | Oct 09, 2014 |
| DSO CLOUD LIMITED | Nov 08, 2013 | Nov 08, 2013 |
What are the latest accounts for VAPOUR CLOUD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VAPOUR CLOUD LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 08, 2025 |
| Next Confirmation Statement Due | Nov 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2024 |
| Overdue | Yes |
What are the latest filings for VAPOUR CLOUD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Registered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England to Phoenix House Elland Road Morley Leeds LS27 7TB on Sep 01, 2025 | 1 pages | AD01 | ||||||||||
Notification of Nt20W Ltd as a person with significant control on Aug 29, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Seneca Partners Limited as a person with significant control on Aug 29, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Timothy Peter Mercer as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Anthony Graves as a director on Aug 29, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 087676850002, created on Aug 29, 2025 | 19 pages | MR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Satisfaction of charge 087676850001 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon William Thorn as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Registered office address changed from The Gateway Lowfields Close Lowfields Business Park Elland HX5 9DX England to Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR on Jun 09, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Seneca Partners Limited as a person with significant control on Apr 05, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Andrew Robert Nash as a director on Mar 02, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of VAPOUR CLOUD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAVES, Jonathan Anthony | Director | Elland Road Morley LS27 7TB Leeds Phoenix House England | United Kingdom | British | 181143870002 | |||||
| THORN, Simon William | Secretary | 70 Plover Road Lindley HD3 3HR Huddersfield Wellington Mills England | 186572180001 | |||||||
| BEST, David Martin | Director | Lowfields Close Lowfields Business Park HX5 9DX Elland The Gateway England | England | British | 47892490001 | |||||
| DAVIES, Roy Ernest | Director | Lowfields Close Lowfields Business Park HX5 9DX Elland The Gateway England | United Kingdom | British | 16004090001 | |||||
| DEMPSEY, Stephen John | Director | c/o Acceleris Floor Lowry House 17 Marble Street M2 3AW Manchester 9th England | England | British | 111725620001 | |||||
| KAYE, Steve | Director | c/o Acceleris Ltd 17 Marble Street M2 3AW Manchester Lowry House United Kingdom | England | British | 190651010001 | |||||
| MERCER, Timothy Peter | Director | 70 Plover Road Lindley HD3 3HR Huddersfield Wellington Mills England | United Kingdom | British | 201582870001 | |||||
| MOLYNEUX, Norman | Director | Woodvale Office Park Woodvale Road HD6 4AB Brighouse 1st Floor West Yorkshire England | England | British | 14115620001 | |||||
| NASH, Andrew Robert | Director | Lowfields Close Lowfields Business Park HX5 9DX Elland The Gateway England | England | British | 253418260001 | |||||
| SHARP, Jason Philip | Director | Lowfields Close Lowfields Business Park HX5 9DX Elland The Gateway England | United Kingdom | British | 176590630001 |
Who are the persons with significant control of VAPOUR CLOUD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nt20w Ltd | Aug 29, 2025 | Elland Road Morley LS27 7TB Leeds Phoenix House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Seneca Partners Limited | Apr 05, 2019 | The Parks WA12 0JQ Newton-Le-Willows 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VAPOUR CLOUD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2016 | Dec 14, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0