Background WavePink WaveYellow Wave

ELECTRONIC CIGARETTES HOLDINGS LIMITED (09295568)

ELECTRONIC CIGARETTES HOLDINGS LIMITED (09295568) is an active UK company. incorporated on 4 November 2014. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELECTRONIC CIGARETTES HOLDINGS LIMITED has been registered for 11 years. Current directors include PATEL, Mehrunnisha, PATEL, Mubarak, SPENCER, Katie Jane.

Company Number
09295568
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
2 Bramhall Place, Peterborough, PE1 5YS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATEL, Mehrunnisha, PATEL, Mubarak, SPENCER, Katie Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRONIC CIGARETTES HOLDINGS LIMITED

ELECTRONIC CIGARETTES HOLDINGS LIMITED is an active company incorporated on 4 November 2014 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELECTRONIC CIGARETTES HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09295568

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 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

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

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

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

Previous Addresses

Unit 3 Fengate Trade Park Fengate Trade Park Peterborough Cambs PE1 5XA
From: 19 May 2015To: 26 June 2017
C/O Mha Macintyre Hudson, 8/12 Priestgate Peterborough Cambridgeshire PE1 1JA United Kingdom
From: 4 November 2014To: 19 May 2015
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Director Joined
Dec 14
Loan Secured
Apr 16
Loan Secured
Jun 16
Director Joined
Jun 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Sept 22
Owner Exit
Oct 25
1
Funding
7
Officers
1
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
Storeys Bar Road, PeterboroughPE1 5YS
Born November 1985
Director
Appointed 29 Jun 2020

POTTER, Ben James

Resigned
Storeys Bar Road, PeterboroughPE1 5YS
Born June 1990
Director
Appointed 14 Nov 2014
Resigned 01 Apr 2021

TAYLOR, Aaron

Resigned
Storeys Bar Road, PeterboroughPE1 5YS
Born May 1984
Director
Appointed 04 Nov 2014
Resigned 14 Sept 2022

WARBURTON, Oliver Mark

Resigned
Storeys Bar Road, PeterboroughPE1 5YS
Born December 1981
Director
Appointed 04 Nov 2014
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Unit 52 1st Floor, BoltonBL1 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2025
Second Drove, PeterboroughPE1 5XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2016
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
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
11 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
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
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Incorporation Company
4 November 2014
NEWINCIncorporation