Vapour Media Limited

DataGardener
vapour media limited
live
Micro

Vapour Media Limited

08443224Private Limited With Share Capital

Phoenix House Elland Road, Morley, Leeds, LS277TB
Incorporated

13/03/2013

Company Age

13 years

Directors

1

Employees

11

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Vapour Media Limited (08443224) is a private limited with share capital incorporated on 13/03/2013 (13 years old) and registered in leeds, LS277TB. The company operates under SIC code 61900 - other telecommunications activities.

Vapour media limited is a telecommunications company based out of the gateway lowfields close, west yorkshire, united kingdom.

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 13/03/2013
LS277TB
11 employees

Financial Overview

Total Assets

£475.7K

Liabilities

£4.09M

Net Assets

£-3.62M

Est. Turnover

£2.60M

AI Estimated
Unreported
Cash

£158.6K

Key Metrics

11

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
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:21-05-2020
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
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
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 No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2016
Capital Name Of Class Of Shares
Category:Capital
Date:12-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Resolution
Category:Resolution
Date:07-10-2015
Capital Allotment Shares
Category:Capital
Date:06-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:03-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Resolution
Category:Resolution
Date:24-11-2014
Capital Allotment Shares
Category:Capital
Date:12-11-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2013
Capital Alter Shares Subdivision
Category:Capital
Date:25-07-2013
Capital Allotment Shares
Category:Capital
Date:19-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:19-07-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-07-2013
Resolution
Category:Resolution
Date:19-07-2013
Resolution
Category:Resolution
Date:19-07-2013
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2013
Incorporation Company
Category:Incorporation
Date:13-03-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

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
Woodvale House, Woodvale Office Park Woodvale Road, Brighouse, West Yorkshire, HD64AB

Contact

03332001142
www.vapourcloud.com
Phoenix House Elland Road, Morley, Leeds, LS277TB