Background WavePink WaveYellow Wave

VAPEPEN LONDON LTD (13824284)

VAPEPEN LONDON LTD (13824284) is an active UK company. incorporated on 31 December 2021. with registered office in Southall. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). VAPEPEN LONDON LTD has been registered for 4 years. Current directors include BINDRA, Tarlochan Singh.

Company Number
13824284
Status
active
Type
ltd
Incorporated
31 December 2021
Age
4 years
Address
6 The Glen, Southall, UB2 5RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BINDRA, Tarlochan Singh
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAPEPEN LONDON LTD

VAPEPEN LONDON LTD is an active company incorporated on 31 December 2021 with the registered office located in Southall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). VAPEPEN LONDON LTD was registered 4 years ago.(SIC: 46499)

Status

active

Active since 4 years ago

Company No

13824284

LTD Company

Age

4 Years

Incorporated 31 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 13 January 2026
For period ending 30 December 2025
Contact
Address

6 The Glen Southall, UB2 5RS,

Previous Addresses

29 Kingsbridge Road Southall UB2 5RT England
From: 9 October 2023To: 11 June 2024
6 the Glen Southall UB2 5RS England
From: 31 December 2021To: 9 October 2023
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BINDRA, Tarlochan Singh

Active
The Glen, SouthallUB2 5RS
Born June 1983
Director
Appointed 01 May 2024

BINDRA, Tarlochan Singh

Resigned
Kingsbridge Road, SouthallUB2 5RT
Born June 1983
Director
Appointed 31 Dec 2021
Resigned 09 Sept 2023

KUKREJA, Parmeet Singh

Resigned
Kingsbridge Road, SouthallUB2 5RT
Born September 1992
Director
Appointed 09 Oct 2023
Resigned 01 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Tarlochan Singh Bindra

Active
The Glen, SouthallUB2 5RS
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr Parmeet Singh Kukreja

Ceased
The Glen, SouthallUB2 5RS
Born September 1992

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 2023
Ceased 01 May 2024

Mr Tarlochan Singh Bindra

Ceased
Kingsbridge Road, SouthallUB2 5RT
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Incorporation Company
31 December 2021
NEWINCIncorporation