Vapour Cloud Limited

  • Active
  • Incorporated on 8 Nov 2013

Reg Address: Wellington Mills 70 Plover Road, Lindley, Huddersfield HD3 3HR, England

Previous Names:
Everycloud Computing Limited - 28 Jan 2016
Dso Cloud Limited - 9 Oct 2014
Everycloud Computing Limited - 9 Oct 2014
Dso Cloud Limited - 8 Nov 2013

Company Classifications:
62090 - Other information technology service activities


  • Summary The company with name "Vapour Cloud Limited" is a ltd and located in Wellington Mills 70 Plover Road, Lindley, Huddersfield HD3 3HR. Vapour Cloud Limited is currently in active status and it was incorporated on 8 Nov 2013 (10 years 10 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Vapour Cloud Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Robert Nash Director 11 Dec 2018 British Resigned
2 Mar 2020
2 Roy Ernest Davies Director 2 Sep 2015 British Resigned
25 Nov 2019
3 David Martin Best Director 27 Aug 2015 British Resigned
25 Nov 2019
4 Jason Philip Sharp Director 27 Aug 2015 British Resigned
13 Dec 2019
5 Timothy Peter Mercer Director 27 Aug 2015 British Active
6 Jason Philip Sharp Director 27 Aug 2015 British Resigned
13 Dec 2019
7 Timothy Peter Mercer Director 27 Aug 2015 British Active
8 Steve Kaye Director 1 Sep 2014 British Resigned
22 Dec 2014
9 Simon William Thorn Secretary 31 Mar 2014 - Active
10 Simon William Thorn Secretary 31 Mar 2014 - Resigned
30 Apr 2024
11 Stephen John Dempsey Director 25 Nov 2013 British Resigned
11 Dec 2018
12 Norman Molyneux Director 8 Nov 2013 - Resigned
2 Sep 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Seneca Partners Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
5 Apr 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
8 Nov 2016 - Ceased
14 Dec 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Vapour Cloud Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 14 May 2024 Download PDF
2 Accounts - Small 26 Mar 2024 Download PDF
3 Confirmation Statement - No Updates 23 Nov 2022 Download PDF
3 Pages
4 Address - Change Registered Office Company With Date Old New 9 Jun 2021 Download PDF
5 Accounts - Small 15 Apr 2021 Download PDF
6 Confirmation Statement - No Updates 17 Nov 2020 Download PDF
3 Pages
7 Persons With Significant Control - Notification Of A Person With Significant Control 24 Sep 2020 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 4 Mar 2020 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 23 Dec 2019 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 28 Nov 2019 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 28 Nov 2019 Download PDF
1 Pages
12 Accounts - Small 22 Nov 2019 Download PDF
9 Pages
13 Confirmation Statement - Updates 22 Nov 2019 Download PDF
9 Pages
14 Resolution 22 Oct 2019 Download PDF
66 Pages
15 Capital - Allotment Shares 25 Jun 2019 Download PDF
4 Pages
16 Capital - Allotment Shares 17 Apr 2019 Download PDF
4 Pages
17 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 14 Dec 2018 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 13 Dec 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 13 Dec 2018 Download PDF
2 Pages
20 Accounts - Small 12 Dec 2018 Download PDF
9 Pages
21 Confirmation Statement - Updates 21 Nov 2018 Download PDF
9 Pages
22 Resolution 1 Oct 2018 Download PDF
68 Pages
23 Capital - Allotment Shares 21 Sep 2018 Download PDF
4 Pages
24 Accounts - Small 13 Feb 2018 Download PDF
9 Pages
25 Confirmation Statement - Updates 21 Dec 2017 Download PDF
11 Pages
26 Capital - Allotment Shares 11 Aug 2017 Download PDF
6 Pages
27 Resolution 13 Apr 2017 Download PDF
57 Pages
28 Accounts - Small 4 Apr 2017 Download PDF
7 Pages
29 Confirmation Statement - Updates 21 Nov 2016 Download PDF
10 Pages
30 Address - Change Registered Office Company With Date Old New 17 Oct 2016 Download PDF
1 Pages
31 Accounts - Change Account Reference Date Company Previous Shortened 12 Aug 2016 Download PDF
1 Pages
32 Accounts - Total Exemption Small 9 Aug 2016 Download PDF
7 Pages
33 Capital - Allotment Shares 20 May 2016 Download PDF
4 Pages
34 Capital - Allotment Shares 20 May 2016 Download PDF
4 Pages
35 Resolution 13 May 2016 Download PDF
52 Pages
36 Resolution 11 May 2016 Download PDF
52 Pages
37 Resolution 25 Apr 2016 Download PDF
53 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Apr 2016 Download PDF
26 Pages
39 Officers - Appoint Person Director Company With Name Date 31 Mar 2016 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 31 Mar 2016 Download PDF
1 Pages
41 Capital - Allotment Shares 17 Feb 2016 Download PDF
3 Pages
42 Change Of Name - Certificate Company 28 Jan 2016 Download PDF
3 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2015 Download PDF
10 Pages
44 Capital - Allotment Shares 27 Oct 2015 Download PDF
3 Pages
45 Resolution 12 Oct 2015 Download PDF
62 Pages
46 Officers - Appoint Person Director Company With Name Date 6 Oct 2015 Download PDF
2 Pages
47 Capital - Allotment Shares 30 Sep 2015 Download PDF
4 Pages
48 Address - Change Registered Office Company With Date Old New 29 Sep 2015 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 29 Sep 2015 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 29 Sep 2015 Download PDF
2 Pages
51 Capital - Allotment Shares 3 Jul 2015 Download PDF
3 Pages
52 Capital - Allotment Shares 12 May 2015 Download PDF
3 Pages
53 Capital - Allotment Shares 12 May 2015 Download PDF
3 Pages
54 Capital - Allotment Shares 23 Feb 2015 Download PDF
3 Pages
55 Accounts - Total Exemption Full 21 Jan 2015 Download PDF
8 Pages
56 Officers - Termination Director Company With Name Termination Date 22 Dec 2014 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2014 Download PDF
5 Pages
58 Change Of Name - Certificate Company 9 Oct 2014 Download PDF
3 Pages
59 Capital - Allotment Shares 10 Sep 2014 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name Date 3 Sep 2014 Download PDF
2 Pages
61 Capital - Allotment Shares 7 Apr 2014 Download PDF
3 Pages
62 Officers - Appoint Person Secretary Company With Name 3 Apr 2014 Download PDF
2 Pages
63 Capital - Allotment Shares 6 Feb 2014 Download PDF
3 Pages
64 Capital - Allotment Shares 6 Feb 2014 Download PDF
3 Pages
65 Officers - Appoint Person Director Company With Name 25 Nov 2013 Download PDF
2 Pages
66 Incorporation - Company 8 Nov 2013 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.