Background WavePink WaveYellow Wave

GREAT BRITISH VAPE COMPANY LTD (09969886)

GREAT BRITISH VAPE COMPANY LTD (09969886) is an active UK company. incorporated on 26 January 2016. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (12000). GREAT BRITISH VAPE COMPANY LTD has been registered for 10 years. Current directors include KARA, Irshad Umer, SHAW, Mark Daniel Christopher.

Company Number
09969886
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
Elizabeth House, Manchester, M11 2NX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (12000)
Directors
KARA, Irshad Umer, SHAW, Mark Daniel Christopher
SIC Codes
12000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BRITISH VAPE COMPANY LTD

GREAT BRITISH VAPE COMPANY LTD is an active company incorporated on 26 January 2016 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (12000). GREAT BRITISH VAPE COMPANY LTD was registered 10 years ago.(SIC: 12000)

Status

active

Active since 10 years ago

Company No

09969886

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Elizabeth House Victoria Street Manchester, M11 2NX,

Previous Addresses

Shaw Lodge 1862 Mill Floor 4 Shaw Lane Halifax West Yorkshire HX3 9ET
From: 3 October 2016To: 18 January 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 26 January 2016To: 3 October 2016
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Sept 16
Director Left
Nov 16
Funding Round
Dec 18
Capital Reduction
Oct 19
Share Buyback
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Owner Exit
Apr 22
Owner Exit
May 22
Director Left
Feb 26
5
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KARA, Irshad Umer

Active
Victoria Street, ManchesterM11 2NX
Born April 1989
Director
Appointed 08 Nov 2019

SHAW, Mark Daniel Christopher

Active
Victoria Street, ManchesterM11 2NX
Born November 1980
Director
Appointed 08 Nov 2019

BLOOMBERG, Anthony Charles

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 26 Jan 2016
Resigned 03 Feb 2016

RF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 26 Jan 2016
Resigned 03 Feb 2016

ANDERSON, James Benjamin

Resigned
Victoria Street, ManchesterM11 2NX
Born July 1999
Director
Appointed 08 Nov 2019
Resigned 31 Dec 2022

BLOOMBERG, Anthony Charles

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1967
Director
Appointed 26 Jan 2016
Resigned 28 Nov 2016

O'BRIEN, Dale Eric John

Resigned
Shaw Lodge Mill, HalifaxHX3 9ET
Born August 1990
Director
Appointed 27 Sept 2016
Resigned 08 Nov 2019

Persons with significant control

5

2 Active
3 Ceased
Victoria Street, ManchesterM11 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2021

T Comms Llc

Ceased
Suite B-2, De

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2019
Ceased 19 Apr 2022
High Pavement, NottinghamNG1 1HN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2019
Ceased 14 Jun 2021

Mr Irshad Umer Kara

Active
Victoria Street, ManchesterM11 2NX
Born April 1989

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Nov 2019

Mr Dale Eric John O'Brien

Ceased
Floor 4, HalifaxHX3 9ET
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

53

Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Cancellation Shares
24 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Incorporation Company
26 January 2016
NEWINCIncorporation