Background WavePink WaveYellow Wave

THE VAPING GROUP LTD (11069745)

THE VAPING GROUP LTD (11069745) is an active UK company. incorporated on 17 November 2017. with registered office in Blackpool. The company operates in the Information and Communication sector, engaged in web portals. THE VAPING GROUP LTD has been registered for 8 years. Current directors include SHAW, Michael Antony, WILKINSON, Cheryl Dawn.

Company Number
11069745
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
Ground Floor, Seneca House Links Point, Blackpool, FY4 2FF
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
SHAW, Michael Antony, WILKINSON, Cheryl Dawn
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VAPING GROUP LTD

THE VAPING GROUP LTD is an active company incorporated on 17 November 2017 with the registered office located in Blackpool. The company operates in the Information and Communication sector, specifically engaged in web portals. THE VAPING GROUP LTD was registered 8 years ago.(SIC: 63120)

Status

active

Active since 8 years ago

Company No

11069745

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

VAPETV LTD
From: 28 April 2018To: 25 April 2023
VAPETUBE LTD
From: 17 November 2017To: 28 April 2018
Contact
Address

Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool, FY4 2FF,

Previous Addresses

8 Avroe Crescent Blackpool Lancashire FY4 2DP England
From: 27 January 2022To: 1 July 2025
8 Avroe Crescent Blackpool FY4 4DP
From: 10 November 2020To: 27 January 2022
Office 11 Block C Chiswick Court Chiswick Grove Blackpool Lancashire FY3 9TW United Kingdom
From: 7 August 2019To: 10 November 2020
15 Olympic Court Whitehills Business Park Blackpool FY4 5GU
From: 14 May 2018To: 7 August 2019
Kemp House 152-160 City Road London EC1V 2NX United Kingdom
From: 17 November 2017To: 14 May 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
May 24
Director Left
Apr 25
Owner Exit
Apr 25
Funding Round
Apr 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAW, Michael Antony

Active
Links Point, BlackpoolFY4 2FF
Born September 1982
Director
Appointed 01 May 2024

WILKINSON, Cheryl Dawn

Active
Links Point, BlackpoolFY4 2FF
Born October 1970
Director
Appointed 29 Oct 2020

INGLEBY, Raymond Simon

Resigned
Avroe Crescent, BlackpoolFY4 4DP
Born February 1963
Director
Appointed 29 Oct 2020
Resigned 01 Apr 2024

SHAW, Michael Antony

Resigned
Avroe Crescent, BlackpoolFY4 2DP
Born September 1982
Director
Appointed 01 Nov 2022
Resigned 31 Dec 2022

SHAW, Michael Antony

Resigned
Chiswick Court, BlackpoolFY3 9TW
Born September 1982
Director
Appointed 17 Nov 2017
Resigned 29 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Amy Johnson Way, BlackpoolFY4 2FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024
Avroe Crescent, BlackpoolFY4 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2020
Ceased 01 Apr 2024

Mr Michael Antony Shaw

Ceased
Chiswick Court, BlackpoolFY3 9TW
Born September 1982

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 as firm
Notified 17 Nov 2017
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

44

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 May 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 November 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Resolution
28 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 April 2018
CONNOTConfirmation Statement Notification
Incorporation Company
17 November 2017
NEWINCIncorporation