Background WavePink WaveYellow Wave

STORE CHECKERS (UK) LIMITED (02413007)

STORE CHECKERS (UK) LIMITED (02413007) is an active UK company. incorporated on 11 August 1989. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. STORE CHECKERS (UK) LIMITED has been registered for 36 years. Current directors include CAPLAN, Jeffrey Alan, HEAVER, Edward John, RAND, Kate Elizabeth.

Company Number
02413007
Status
active
Type
ltd
Incorporated
11 August 1989
Age
36 years
Address
Storecheckers C/O Serve Legal Ltd, Brighton, BN2 9QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAPLAN, Jeffrey Alan, HEAVER, Edward John, RAND, Kate Elizabeth
SIC Codes
70229, 73200, 80300, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORE CHECKERS (UK) LIMITED

STORE CHECKERS (UK) LIMITED is an active company incorporated on 11 August 1989 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. STORE CHECKERS (UK) LIMITED was registered 36 years ago.(SIC: 70229, 73200, 80300, 93290)

Status

active

Active since 36 years ago

Company No

02413007

LTD Company

Age

36 Years

Incorporated 11 August 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Storecheckers C/O Serve Legal Ltd 44 Grand Parade Brighton, BN2 9QA,

Previous Addresses

44 Grand Parade Brighton BN2 9QA England
From: 14 May 2025To: 21 July 2025
Audley House 13 Palace Street London SW1E 5HX United Kingdom
From: 12 November 2024To: 14 May 2025
6 Back Grafton Street Altrincham WA14 1DY United Kingdom
From: 14 August 2023To: 12 November 2024
Suite 3 Etrop Court the Birtles, Wythenshawe Civic Centre Manchester M22 5RE United Kingdom
From: 19 July 2019To: 14 August 2023
Unit 3 Etrop Court the Birtles, Wythenshawe Civic Centre Manchester M22 5RE United Kingdom
From: 19 July 2019To: 19 July 2019
Unit 3 Etrop Court Manchester M22 5RE United Kingdom
From: 16 May 2018To: 19 July 2019
19a Crossfield Road Hale Cheshire WA15 8DU
From: 30 June 2010To: 16 May 2018
Back Grafton Street Altrincham Cheshire WA14 1DY
From: 11 August 1989To: 30 June 2010
Timeline

8 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Aug 89
Loan Cleared
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HEAVER, Edward John

Active
44 Grand Parade, BrightonBN2 9QA
Secretary
Appointed 25 Oct 2024

CAPLAN, Jeffrey Alan

Active
44 Grand Parade, BrightonBN2 9QA
Born July 1957
Director
Appointed 11 Aug 1989

HEAVER, Edward John

Active
44 Grand Parade, BrightonBN2 9QA
Born May 1969
Director
Appointed 25 Oct 2024

RAND, Kate Elizabeth

Active
44 Grand Parade, BrightonBN2 9QA
Born May 1988
Director
Appointed 29 Jan 2026

CAPLAN, Jeffrey Alan

Resigned
AltrinchamWA14 1DY
Secretary
Appointed N/A
Resigned 25 Oct 2024

CAPLAN, Rena

Resigned
AltrinchamWA14 1DY
Born July 1958
Director
Appointed 11 Aug 1989
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Grand Parade, BrightonBN2 9QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Jeffrey Alan Caplan

Ceased
AltrinchamWA14 1DY
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mrs Rena Caplan

Ceased
AltrinchamWA14 1DY
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Gazette Notice Compulsory
7 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 March 2010
AR01AR01
Legacy
16 January 2009
363aAnnual Return
Legacy
23 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
1 September 1998
225Change of Accounting Reference Date
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
10 September 1992
225(1)225(1)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
11 October 1989
287Change of Registered Office
Legacy
11 October 1989
288288
Incorporation Company
11 August 1989
NEWINCIncorporation