Background WavePink WaveYellow Wave

THE STORE WITH MORE LIMITED (02962615)

THE STORE WITH MORE LIMITED (02962615) is an active UK company. incorporated on 26 August 1994. with registered office in Ampthill. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THE STORE WITH MORE LIMITED has been registered for 31 years. Current directors include SHETH, Sundip Arvind.

Company Number
02962615
Status
active
Type
ltd
Incorporated
26 August 1994
Age
31 years
Address
The Barn C/O Integral Associates Limited, Ampthill, MK45 2PJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SHETH, Sundip Arvind
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STORE WITH MORE LIMITED

THE STORE WITH MORE LIMITED is an active company incorporated on 26 August 1994 with the registered office located in Ampthill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THE STORE WITH MORE LIMITED was registered 31 years ago.(SIC: 47730)

Status

active

Active since 31 years ago

Company No

02962615

LTD Company

Age

31 Years

Incorporated 26 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 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

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

The Barn C/O Integral Associates Limited Rear Of 3-5 Church Street Ampthill, MK45 2PJ,

Previous Addresses

Unit 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ England
From: 21 October 2019To: 3 July 2025
5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
From: 24 November 2014To: 21 October 2019
Suite 3 Galley House Moon Lane Barnet Hertofrdshire EN5 5YL
From: 26 August 1994To: 24 November 2014
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
New Owner
Jun 23
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Funding Round
Aug 25
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHETH, Surekha A

Active
Kinross Close, HarrowHA3 0UE
Secretary
Appointed 11 Apr 2008

SHETH, Sundip Arvind

Active
High Meadow, NorthwoodHA6 2NZ
Born February 1970
Director
Appointed 21 Dec 1994

SHETH, Arvind Ratilal

Resigned
26 Kinross Close, HarrowHA3 0UE
Secretary
Appointed 22 Dec 1994
Resigned 08 Oct 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Aug 1994
Resigned 03 Jan 1995

SHETH, Arvind Ratilal

Resigned
26 Kinross Close, HarrowHA3 0UE
Born September 1944
Director
Appointed 22 Dec 1994
Resigned 08 Oct 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Aug 1994
Resigned 03 Jan 1995

Persons with significant control

4

1 Active
3 Ceased
Rear Of 3-5 Church Street, BedfordMK45 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2025
Rear Of 3-5 Church Street, BedfordMK45 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2025
Ceased 17 Aug 2025

Mrs Surekha A Sheth

Ceased
C/O Integral Associates Limited, AmpthillMK45 2PJ
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2023
Ceased 15 Aug 2025

Mr Sundip Arvind Sheth

Ceased
C/O Integral Associates Limited, AmpthillMK45 2PJ
Born February 1970

Nature of Control

Significant influence or control
Notified 26 Aug 2016
Ceased 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
17 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
27 January 1999
225Change of Accounting Reference Date
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
27 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Resolution
12 November 1997
RESOLUTIONSResolutions
Resolution
12 November 1997
RESOLUTIONSResolutions
Resolution
12 November 1997
RESOLUTIONSResolutions
Legacy
12 November 1997
287Change of Registered Office
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Legacy
26 April 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
224224
Legacy
22 February 1995
88(2)R88(2)R
Legacy
9 January 1995
287Change of Registered Office
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
287Change of Registered Office
Incorporation Company
26 August 1994
NEWINCIncorporation