Background WavePink WaveYellow Wave

PAINTSTORE LIMITED (02489831)

PAINTSTORE LIMITED (02489831) is an active UK company. incorporated on 6 April 1990. with registered office in Leamington Spa. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750) and 1 other business activities. PAINTSTORE LIMITED has been registered for 36 years. Current directors include MULDER, Llewelyn, NASH, Graham Frederick.

Company Number
02489831
Status
active
Type
ltd
Incorporated
6 April 1990
Age
36 years
Address
Unit 28 Caswell Road, Leamington Spa, CV31 1QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
MULDER, Llewelyn, NASH, Graham Frederick
SIC Codes
46750, 47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINTSTORE LIMITED

PAINTSTORE LIMITED is an active company incorporated on 6 April 1990 with the registered office located in Leamington Spa. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750) and 1 other business activity. PAINTSTORE LIMITED was registered 36 years ago.(SIC: 46750, 47520)

Status

active

Active since 36 years ago

Company No

02489831

LTD Company

Age

36 Years

Incorporated 6 April 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Unit 28 Caswell Road Sydenham Industrial Estate Leamington Spa, CV31 1QD,

Timeline

11 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Feb 10
Director Joined
Mar 10
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 20
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Apr 21
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NASH, Graham Frederick

Active
BrackleyNN13 7DH
Secretary
Appointed 14 Mar 2008

MULDER, Llewelyn

Active
BrackleyNN13 7DH
Born December 1959
Director
Appointed 01 Apr 2020

NASH, Graham Frederick

Active
BrackleyNN13 7DH
Born April 1955
Director
Appointed N/A

NASH, Pauline Susan

Resigned
Western Villa, SouthamCV47 2SU
Secretary
Appointed N/A
Resigned 14 Mar 2008

DURHAM, Karl

Resigned
High Street, BrackleyNN13 7DH
Born June 1970
Director
Appointed 29 Jan 2010
Resigned 01 Apr 2020

KEMP, Richard Ivor

Resigned
5 Main Street, LichfieldWS14 0LQ
Born March 1944
Director
Appointed N/A
Resigned 30 Jun 1999

LOVELL, Timothy

Resigned
Ashton Close, DaventryNN11 9YW
Born June 1959
Director
Appointed 14 Mar 2008
Resigned 29 Jan 2010

Persons with significant control

6

3 Active
3 Ceased

Mr Llewelyn Mulder

Active
BrackleyNN13 7DH
Born December 1959

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2020
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 31 Mar 2020

Eguchi Iwao Europe Limited

Active
High Street, BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020

Mr Karl Durham

Ceased
BrackleyNN13 7DH
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2020
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Graham Frederick Nash

Active
BrackleyNN13 7DH
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 April 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Resolution
18 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Miscellaneous
13 July 2003
MISCMISC
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
287Change of Registered Office
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
88(2)R88(2)R
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
22 June 1998
363aAnnual Return
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
6 April 1998
287Change of Registered Office
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
25 June 1992
363aAnnual Return
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
23 April 1990
287Change of Registered Office
Incorporation Company
6 April 1990
NEWINCIncorporation