Background WavePink WaveYellow Wave

NZO VAPE LIMITED (12245699)

NZO VAPE LIMITED (12245699) is an active UK company. incorporated on 7 October 2019. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NZO VAPE LIMITED has been registered for 6 years. Current directors include KARA, Irshad Umer.

Company Number
12245699
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
Elizabeth House, Manchester, M11 2NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KARA, Irshad Umer
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NZO VAPE LIMITED

NZO VAPE LIMITED is an active company incorporated on 7 October 2019 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NZO VAPE LIMITED was registered 6 years ago.(SIC: 46900)

Status

active

Active since 6 years ago

Company No

12245699

LTD Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 18 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

NU POD LABS LTD
From: 7 October 2019To: 11 October 2019
Contact
Address

Elizabeth House Victoria Street Manchester, M11 2NX,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 19
Loan Cleared
Mar 21
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Apr 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

KARA, Irshad Umer

Active
Victoria Street, ManchesterM11 2NX
Born April 1989
Director
Appointed 07 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Brooke Court, HandforthSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2022
Ceased 28 Mar 2025

Mr Irshad Umer Kara

Active
Victoria Street, ManchesterM11 2NX
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Sept 2022

Mr Irshad Umer Kara

Ceased
Victoria Street, ManchesterM11 2NX
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2019
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Resolution
11 October 2019
RESOLUTIONSResolutions
Incorporation Company
7 October 2019
NEWINCIncorporation