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.
# | Name | Status |
---|---|---|
1 | Liaoning-Efacec Electrical Equipment Co. Ltd. Mutual People: Timothy Peter Mercer | Active |