Background WavePink WaveYellow Wave

VAPE HEAVEN GROUP LIMITED (14144302)

VAPE HEAVEN GROUP LIMITED (14144302) is an active UK company. incorporated on 31 May 2022. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. VAPE HEAVEN GROUP LIMITED has been registered for 3 years. Current directors include MAHMOOD, Tariq.

Company Number
14144302
Status
active
Type
ltd
Incorporated
31 May 2022
Age
3 years
Address
1192 Stratford Road, Birmingham, B28 8AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MAHMOOD, Tariq
SIC Codes
47190, 47910, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAPE HEAVEN GROUP LIMITED

VAPE HEAVEN GROUP LIMITED is an active company incorporated on 31 May 2022 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. VAPE HEAVEN GROUP LIMITED was registered 3 years ago.(SIC: 47190, 47910, 47990)

Status

active

Active since 3 years ago

Company No

14144302

LTD Company

Age

3 Years

Incorporated 31 May 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 June 2023 - 30 November 2024(19 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

1192 Stratford Road Hall Green Birmingham, B28 8AB,

Previous Addresses

106 Beaminster Avenue Cottam Preston PR4 0QP England
From: 10 June 2024To: 12 December 2024
, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom
From: 31 May 2022To: 10 June 2024
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAHMOOD, Tariq

Active
Stratford Road, BirminghamB28 8AB
Born April 1955
Director
Appointed 04 Dec 2024

THERON, Edwin John

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1981
Director
Appointed 31 May 2022
Resigned 23 Jan 2024

THERON, Lucy Claire

Resigned
Beaminster Avenue, PrestonPR4 0QP
Born January 1980
Director
Appointed 14 Jan 2024
Resigned 04 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Tariq Mahmood

Active
Stratford Road, BirminghamB28 8AB
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2024

Mr Edwin John Theron

Ceased
Beaminster Avenue, PrestonPR4 0QP
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

21

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 June 2024
AD03Change of Location of Company Records
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Sail Address Company With New Address
10 June 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Incorporation Company
31 May 2022
NEWINCIncorporation