Background WavePink WaveYellow Wave

ELECTRONIC CIGARETTES LTD (07697253)

ELECTRONIC CIGARETTES LTD (07697253) is an active UK company. incorporated on 7 July 2011. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELECTRONIC CIGARETTES LTD has been registered for 14 years. Current directors include PATEL, Mehrunnisha, PATEL, Mubarak, SPENCER, Katie Jane.

Company Number
07697253
Status
active
Type
ltd
Incorporated
7 July 2011
Age
14 years
Address
2 Bramhall Place, Peterborough, PE1 5YS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Mehrunnisha, PATEL, Mubarak, SPENCER, Katie Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRONIC CIGARETTES LTD

ELECTRONIC CIGARETTES LTD is an active company incorporated on 7 July 2011 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELECTRONIC CIGARETTES LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07697253

LTD Company

Age

14 Years

Incorporated 7 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

2 Bramhall Place Storeys Bar Road Peterborough, PE1 5YS,

Previous Addresses

2 Bramhall Place Storeys Bar Road Peterborough PE1 5YS England
From: 26 June 2017To: 26 June 2017
Unit 3 Fengate Trade Park Second Drove Peterborough PE1 5XA
From: 1 June 2015To: 26 June 2017
8 - 12 Priestgate Peterborough Cambs PE1 1JA
From: 14 July 2014To: 1 June 2015
9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom
From: 10 May 2012To: 14 July 2014
Unit 112 Culley Court Bakewell Rd, Orton Southgate Peterborough Cambridgeshire PE2 6WA England
From: 7 July 2011To: 10 May 2012
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Nov 11
Director Joined
Nov 11
Funding Round
Dec 14
Loan Secured
Apr 16
Director Joined
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
May 21
Director Left
Sept 22
Loan Cleared
Nov 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Mehrunnisha

Active
Jamaica Road, LondonSE16 4RT
Born November 1968
Director
Appointed 01 Apr 2021

PATEL, Mubarak

Active
Rossini Street, BoltonBL1 8DL
Born February 1977
Director
Appointed 01 Apr 2021

SPENCER, Katie Jane

Active
Bramhall Place, PeterboroughPE1 5YS
Born November 1985
Director
Appointed 01 Jul 2020

POTTER, Ben James

Resigned
Broadway, PeterboroughPE7 3EE
Born June 1990
Director
Appointed 22 Nov 2011
Resigned 01 Apr 2021

TAYLOR, Aaron

Resigned
Thorpe Meadows, PeterboroughPE3 6GA
Born May 1984
Director
Appointed 07 Jul 2011
Resigned 14 Sept 2022

WARBURTON, Oliver Mark

Resigned
Bramhall Place, PeterboroughPE1 5YS
Born December 1981
Director
Appointed 07 Jul 2011
Resigned 01 Apr 2021

Persons with significant control

1

Second Drove, PeterboroughPE1 5XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
28 November 2017
AAMDAAMD
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Legacy
16 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Incorporation Company
7 July 2011
NEWINCIncorporation