Vapour Cloud Limited

DataGardener
vapour cloud limited
live
Small

Vapour Cloud Limited

08767685Private Limited With Share Capital

Phoenix House Elland Road, Morley, Leeds, LS277TB
Incorporated

08/11/2013

Company Age

12 years

Directors

1

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Vapour Cloud Limited (08767685) is a private limited with share capital incorporated on 08/11/2013 (12 years old) and registered in leeds, LS277TB. The company operates under SIC code 62090 - other information technology service activities.

Vapour cloud limited is an information technology and services company based out of the gateway lowfields close lowfields business park, elland, united kingdom.

Private Limited With Share Capital
SIC: 62090
Small
Incorporated 08/11/2013
LS277TB

Financial Overview

Total Assets

£4.68M

Liabilities

£500

Net Assets

£4.68M

Cash

£7

Key Metrics

1

Directors

63

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Resolution
Category:Resolution
Date:25-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:27-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2019
Resolution
Category:Resolution
Date:22-10-2019
Capital Allotment Shares
Category:Capital
Date:25-06-2019
Capital Allotment Shares
Category:Capital
Date:17-04-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2018
Resolution
Category:Resolution
Date:01-10-2018
Capital Allotment Shares
Category:Capital
Date:21-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Capital Allotment Shares
Category:Capital
Date:11-08-2017
Resolution
Category:Resolution
Date:13-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2016
Capital Allotment Shares
Category:Capital
Date:20-05-2016
Capital Allotment Shares
Category:Capital
Date:20-05-2016
Resolution
Category:Resolution
Date:13-05-2016
Resolution
Category:Resolution
Date:11-05-2016
Resolution
Category:Resolution
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2016
Capital Allotment Shares
Category:Capital
Date:17-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Capital Allotment Shares
Category:Capital
Date:27-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Capital Allotment Shares
Category:Capital
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Capital Allotment Shares
Category:Capital
Date:03-07-2015
Capital Allotment Shares
Category:Capital
Date:12-05-2015
Capital Allotment Shares
Category:Capital
Date:12-05-2015
Capital Allotment Shares
Category:Capital
Date:23-02-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2014
Capital Allotment Shares
Category:Capital
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Capital Allotment Shares
Category:Capital
Date:07-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-04-2014
Capital Allotment Shares
Category:Capital
Date:06-02-2014
Capital Allotment Shares
Category:Capital
Date:06-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2013
Incorporation Company
Category:Incorporation
Date:08-11-2013

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date05/09/2025
Latest Accounts30/06/2024

Trading Addresses

Phoenix House, Elland Road, Churwell, Morley, Leeds, LS277TBRegistered
The Gateway, Lowfields Close, Lowfields Business Park, Elland, West Yorkshire, HX59DX

Contact

01618222560
dsocloud.com
Phoenix House Elland Road, Morley, Leeds, LS277TB