Vaperz Cloud International Ltd BIRMINGHAM


Founded in 2016, Vaperz Cloud International, classified under reg no. 10401078 is an active company. Currently registered at 594 Kingstanding Road B44 9SH, Birmingham the company has been in the business for eight years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has 2 directors, namely Sharon B., James B.. Of them, James B. has been with the company the longest, being appointed on 29 September 2016 and Sharon B. has been with the company for the least time - from 1 March 2020. As of 29 April 2024, there was 1 ex director - Anthony T.. There were no ex secretaries.

Vaperz Cloud International Ltd Address / Contact

Office Address 594 Kingstanding Road
Town Birmingham
Post code B44 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10401078
Date of Incorporation Thu, 29th Sep 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Sharon B.

Position: Director

Appointed: 01 March 2020

James B.

Position: Director

Appointed: 29 September 2016

Anthony T.

Position: Director

Appointed: 29 September 2016

Resigned: 31 March 2019

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is James B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sharon B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

James B.

Notified on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Sharon B.

Notified on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Anthony T.

Notified on 29 September 2016
Ceased on 31 March 2019
Nature of control: 50,01-75% shares

James B.

Notified on 29 September 2016
Ceased on 12 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100      
Balance Sheet
Cash Bank On Hand  13 51546 558100 034106 93050 887
Current Assets  88 325189 233320 215287 937501 604
Debtors  66 44397 073160 774144 233409 158
Net Assets Liabilities10034 656     
Property Plant Equipment   5 8404 9353 4061 877
Total Inventories  8 36745 60259 40736 774 
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 2432 7164 2455 774
Average Number Employees During Period   222 
Creditors  74 44447 11051 81045 187201 494
Increase From Depreciation Charge For Year Property Plant Equipment   1 2431 4731 5291 529
Net Current Assets Liabilities10034 65613 881142 123268 405242 750300 110
Property Plant Equipment Gross Cost   7 0837 6517 651 
Total Additions Including From Business Combinations Property Plant Equipment   7 083568  
Total Assets Less Current Liabilities  13 881147 963273 340246 156301 987
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/09/28
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements