Background WavePink WaveYellow Wave

RED FOX VAPE LIMITED (11929181)

RED FOX VAPE LIMITED (11929181) is an active UK company. incorporated on 5 April 2019. with registered office in Oakham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. RED FOX VAPE LIMITED has been registered for 6 years. Current directors include FOX, Michael Andrew.

Company Number
11929181
Status
active
Type
ltd
Incorporated
5 April 2019
Age
6 years
Address
29 High Street, Oakham, LE16 6AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
FOX, Michael Andrew
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED FOX VAPE LIMITED

RED FOX VAPE LIMITED is an active company incorporated on 5 April 2019 with the registered office located in Oakham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. RED FOX VAPE LIMITED was registered 6 years ago.(SIC: 47190)

Status

active

Active since 6 years ago

Company No

11929181

LTD Company

Age

6 Years

Incorporated 5 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

RED BOX VAPE (OAKHAM) LIMITED
From: 5 April 2019To: 13 May 2021
Contact
Address

29 High Street Oakham, LE16 6AH,

Previous Addresses

42 High Street Oakham Rutland LE15 6AL United Kingdom
From: 29 March 2021To: 1 May 2025
Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE United Kingdom
From: 4 August 2020To: 29 March 2021
The Old School House Heritage Mews High Pavement Nottingham NG1 1HN England
From: 3 May 2019To: 4 August 2020
The Old School House Heritage Mews High Pavement Nottingham NG1 1PZ United Kingdom
From: 5 April 2019To: 3 May 2019
Timeline

15 key events • 2019 - 2023

Funding Officers Ownership
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Company Founded
Apr 19
Director Joined
Apr 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Funding Round
Dec 19
Director Left
Dec 19
New Owner
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Funding Round
Apr 23
3
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FOX, Michael Andrew

Active
OakhamLE16 6AH
Born January 1975
Director
Appointed 05 Apr 2019

BARTON, James

Resigned
Heritage Mews, NottinghamNG1 1HN
Born January 1989
Director
Appointed 05 Apr 2019
Resigned 09 Nov 2019

SHAW, Mark Daniel Christopher

Resigned
Robin Hood Industrial Estate, SneintonNG3 1GE
Born November 1980
Director
Appointed 05 Apr 2019
Resigned 29 Mar 2021

SMITH, Kenneth

Resigned
Robin Hood Industrial Estate, SneintonNG3 1GE
Born November 1972
Director
Appointed 23 Apr 2019
Resigned 29 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Michael Andrew Fox

Active
OakhamLE16 6AH
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2021
High Pavement, NottinghamNG1 1HN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Jun 2019
Ceased 25 Jun 2019

Mr Stuart James Anderson

Ceased
Robin Hood Industrial Estate, SneintonNG3 1GE
Born September 1972

Nature of Control

Significant influence or control
Notified 05 Apr 2019
Ceased 29 Mar 2021

Mr Mark Daniel Christopher Shaw

Ceased
Heritage Mews, NottinghamNG1 1PZ
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2019
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Resolution
13 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Incorporation Company
5 April 2019
NEWINCIncorporation