Time2vape Limited SNAILWELL


Founded in 2014, Time2vape, classified under reg no. 09166184 is an active company. Currently registered at Unit 4B Lynx Business Park CB8 7NY, Snailwell the company has been in the business for ten years. Its financial year was closed on May 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 5 directors in the the firm, namely Charlotte S., Oliver P. and Lauren S. and others. In addition one secretary - Mark S. - is with the company. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Time2vape Limited Address / Contact

Office Address Unit 4B Lynx Business Park
Office Address2 Fordham Road
Town Snailwell
Post code CB8 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09166184
Date of Incorporation Thu, 7th Aug 2014
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Charlotte S.

Position: Director

Appointed: 03 April 2021

Oliver P.

Position: Director

Appointed: 02 April 2021

Lauren S.

Position: Director

Appointed: 02 April 2021

Mark S.

Position: Director

Appointed: 07 August 2014

Stewart S.

Position: Director

Appointed: 07 August 2014

Mark S.

Position: Secretary

Appointed: 07 August 2014

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is T2V Holdings Ltd from Newmarket, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stewart S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Mark S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

T2v Holdings Ltd

4b Lynx Business Park, Snailwell, Newmarket, CB8 7NY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15412836
Notified on 7 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stewart S.

Notified on 1 August 2016
Ceased on 7 February 2024
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Mark S.

Notified on 1 August 2016
Ceased on 20 February 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-302019-07-302020-07-312021-07-312022-07-312023-05-31
Net Worth83230 050       
Balance Sheet
Cash Bank On Hand 44 50588 718144 800231 385400 751538 128475 069689 728
Current Assets25 343122 291262 709436 988681 250837 130996 6511 027 1941 369 796
Debtors 2 50030 86286 868101 15658 489126 68889 011126 121
Net Assets Liabilities 20 07665 362259 911446 161656 027886 2371 050 5971 230 116
Other Debtors      104 28134 28138 181
Property Plant Equipment  25 01646 51946 63360 220129 075371 528493 155
Total Inventories 75 286143 129205 320348 709377 890331 835463 114553 947
Net Assets Liabilities Including Pension Asset Liability83230 050       
Reserves/Capital
Called Up Share Capital2        
Profit Loss Account Reserve830        
Shareholder Funds83230 050       
Other
Version Production Software       2 0222 023
Accrued Liabilities       17 19924 799
Accumulated Depreciation Impairment Property Plant Equipment  8 33923 84539 38959 46386 176110 887177 686
Additions Other Than Through Business Combinations Property Plant Equipment       267 164193 615
Average Number Employees During Period  10222526293540
Balances Amounts Owed By Related Parties  4 800 7 2008 000   
Bank Borrowings      38 73328 33419 592
Bank Borrowings Overdrafts      9 60010 00010 000
Creditors 64 04674 936150 210217 419191 323200 756286 041543 857
Finance Lease Liabilities Present Value Total       11 25028 200
Fixed Assets 9 97425 01646 51946 63360 220129 075371 528500 655
Increase From Depreciation Charge For Year Property Plant Equipment  8 33915 50715 54420 07426 71324 71164 610
Intangible Assets        7 500
Intangible Assets Gross Cost        7 500
Loans From Directors      34 00075 323196 435
Net Current Assets Liabilities83220 076187 773286 778463 831645 807795 895741 153825 939
Nominal Value Allotted Share Capital      222
Number Shares Allotted       200200
Other Creditors      13 604  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        -2 189
Other Disposals Property Plant Equipment        5 189
Par Value Share       00
Prepayments Accrued Income       10 00068 439
Property Plant Equipment Gross Cost  33 35570 36486 022119 683215 251482 415670 841
Provisions For Liabilities Balance Sheet Subtotal 38 16953 168      
Taxation Social Security Payable      83 76493 061127 686
Total Additions Including From Business Combinations Intangible Assets        7 500
Total Additions Including From Business Combinations Property Plant Equipment  33 35537 01015 65833 66195 568  
Total Assets Less Current Liabilities83230 050212 789333 297510 464706 027924 9701 112 6811 326 594
Trade Creditors Trade Payables      12 848  
Trade Debtors Trade Receivables      22 40744 73019 501
Value-added Tax Payable      46 94079 208156 737
Creditors Due After One Year16 987        
Creditors Due Within One Year24 511102 215       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Wed, 7th Feb 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search