You are here: bizstats.co.uk > a-z index > N list > NZ list

Nzo Vape Limited MANCHESTER


Nzo Vape Limited is a private limited company registered at Elizabeth House, Victoria Street, Manchester M11 2NX. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-10-07, this 5-year-old company is run by 1 director.
Director Irshad K., appointed on 07 October 2019.
The company is officially classified as "non-specialised wholesale trade" (SIC: 46900). According to Companies House database there was a change of name on 2019-10-11 and their previous name was Nu Pod Labs Ltd.
The last confirmation statement was sent on 2023-10-06 and the date for the subsequent filing is 2024-10-20. Likewise, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Nzo Vape Limited Address / Contact

Office Address Elizabeth House
Office Address2 Victoria Street
Town Manchester
Post code M11 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 12245699
Date of Incorporation Mon, 7th Oct 2019
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Irshad K.

Position: Director

Appointed: 07 October 2019

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Irshad K. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kevo Holdings Ltd that entered Handforth, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Irshad K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Irshad K.

Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Kevo Holdings Ltd

Dunham House Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13999771
Notified on 30 September 2022
Ceased on 28 March 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights

Irshad K.

Notified on 7 October 2019
Ceased on 30 September 2022
Nature of control: 75,01-100% shares

Company previous names

Nu Pod Labs October 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand3 2446 645100 170314 804
Current Assets1 682 5293 948 4655 925 09910 335 794
Debtors245 2991 949 9474 465 0984 694 395
Net Assets Liabilities132 330-291 513-2 204 285-1 771 914
Other Debtors 52 3871 2221 221
Property Plant Equipment148 686193 791156 549127 390
Total Inventories 1 991 8731 359 8315 326 595
Other
Accrued Liabilities25 46114 45512 0579 552
Accumulated Amortisation Impairment Intangible Assets37 50062 50087 500112 500
Accumulated Depreciation Impairment Property Plant Equipment5 60344 98786 704125 829
Additions Other Than Through Business Combinations Intangible Assets125 000125 000  
Additions Other Than Through Business Combinations Property Plant Equipment154 28984 4894 4759 966
Amounts Owed By Related Parties  226 972519 349
Amounts Owed To Related Parties  1 598 9181 589 918
Average Number Employees During Period1656
Creditors42 0943 342 20033 14833 573
Fixed Assets236 186358 569296 327242 168
Increase From Amortisation Charge For Year Intangible Assets37 50025 00025 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment5 60339 38441 71739 125
Intangible Assets87 50062 50037 50012 500
Intangible Assets Gross Cost125 000125 000125 000125 000
Investments Fixed Assets 102 278102 278102 278
Investments In Associates 102 278102 278102 278
Net Current Assets Liabilities-33 5122 728 172-2 467 464-1 980 509
Number Shares Issued Fully Paid100   
Other Creditors 23 6482 2521 959
Other Inventories1 433 9861 991 8731 359 8315 326 595
Par Value Share1   
Prepayments64 160632 527241 00423 410
Property Plant Equipment Gross Cost154 289238 778243 253253 219
Provisions For Liabilities Balance Sheet Subtotal28 25036 054  
Taxation Social Security Payable74 84479 228946 4593 207 161
Total Assets Less Current Liabilities202 6743 086 741-2 171 137-1 738 341
Total Borrowings42 0943 342 20033 14833 573
Trade Creditors Trade Payables267 0511 005 3031 316 6755 167 508
Trade Debtors Trade Receivables181 1391 265 0333 995 8994 150 415

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2025/05/08
filed on: 9th, May 2025
Free Download (2 pages)

Company search