Doozy Vape Co. Ltd DEWSBURY


Founded in 2015, Doozy Vape, classified under reg no. 09799714 is an active company. Currently registered at Unit 302 WF12 9BS, Dewsbury the company has been in the business for ten years. Its financial year was closed on Friday 28th February and its latest financial statement was filed on 28th February 2023.

The firm has one director. Imran I., appointed on 29 September 2015. There are currently no secretaries appointed. As of 15 July 2025, our data shows no information about any ex officers on these positions.

Doozy Vape Co. Ltd Address / Contact

Office Address Unit 302
Office Address2 Bretton Park Way
Town Dewsbury
Post code WF12 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09799714
Date of Incorporation Tue, 29th Sep 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (227 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Imran I.

Position: Director

Appointed: 29 September 2015

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Doozy Holding Ltd from Dewsbury, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mahejabin I. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Imran I., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Doozy Holding Ltd

Unit 1 31 Bretton Street, Dewsbury, WF12 9BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15632898
Notified on 10 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mahejabin I.

Notified on 1 April 2021
Ceased on 10 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Imran I.

Notified on 6 April 2016
Ceased on 10 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-292025-02-28
Net Worth100         
Balance Sheet
Cash Bank On Hand 40 3777 4298 21564 456153 682180 37966 98344 761177 104
Current Assets 53 577206 785207 838219 275313 760357 579645 160925 3281 129 238
Debtors 6 25047 12257 31075 95143 11435 950366 373451 241626 850
Net Assets Liabilities 6 265-72 110-65 470-21 260125 065234 581528 124756 795709 833
Other Debtors  30 253  13 614  24 49089 365
Property Plant Equipment 3 2946 40521 84425 02841 06376 72281 196187 916271 392
Total Inventories 6 950152 234142 313103 868116 964141 250211 804429 326325 284
Cash Bank In Hand100         
Net Assets Liabilities Including Pension Asset Liability100         
Reserves/Capital
Shareholder Funds100         
Other
Accumulated Depreciation Impairment Property Plant Equipment 3661 1183 6696 85812 18222 06033 53358 13994 754
Additions Other Than Through Business Combinations Property Plant Equipment 3 6603 86317 9906 37321 35945 53715 947131 326120 091
Average Number Employees During Period    5467810
Bank Borrowings    122 40049 40049 400   
Corporation Tax Payable 718   21 10943 92378 57674 14350 958
Creditors 48 939283 633295 152168 163180 553149 515203 536356 449690 797
Increase From Depreciation Charge For Year Property Plant Equipment 3667522 5513 1895 3249 87811 47324 60636 615
Net Current Assets Liabilities 4 638-76 848-87 31451 112133 402208 064441 624568 879438 441
Other Creditors 3 6656036 5046 40274 22977 0728 960-25 74174 767
Property Plant Equipment Gross Cost 3 6607 52325 51331 88653 24598 782114 729246 055366 146
Total Assets Less Current Liabilities 7 932-70 443-65 470101 140174 270284 786522 820756 795 
Trade Creditors Trade Payables 44 556283 030288 648161 76185 21528 520116 000308 047565 072
Trade Debtors Trade Receivables 6 25016 86957 31075 95129 50035 950366 373426 751537 485
Number Shares Allotted100         
Par Value Share1         
Share Capital Allotted Called Up Paid100         

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 29th February 2024
filed on: 8th, October 2024
Free Download (6 pages)

Company search