Background WavePink WaveYellow Wave

EASYWAY CONVENIENCE STORES LIMITED (05838989)

EASYWAY CONVENIENCE STORES LIMITED (05838989) is an active UK company. incorporated on 6 June 2006. with registered office in Hillingdon. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. EASYWAY CONVENIENCE STORES LIMITED has been registered for 19 years. Current directors include KAPOOR, Harish, KAPOOR, Shiv.

Company Number
05838989
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
1 Agincourt Villas, Hillingdon, UB10 0NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
KAPOOR, Harish, KAPOOR, Shiv
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYWAY CONVENIENCE STORES LIMITED

EASYWAY CONVENIENCE STORES LIMITED is an active company incorporated on 6 June 2006 with the registered office located in Hillingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. EASYWAY CONVENIENCE STORES LIMITED was registered 19 years ago.(SIC: 47110)

Status

active

Active since 19 years ago

Company No

05838989

LTD Company

Age

19 Years

Incorporated 6 June 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1 Agincourt Villas Uxbridge Road Hillingdon, UB10 0NX,

Previous Addresses

3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD United Kingdom
From: 30 September 2011To: 5 March 2012
239 Field End Road Eastcote Ruislip HA4 9NJ
From: 6 June 2006To: 30 September 2011
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Apr 23
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KAPOOR, Shiv

Active
Agincourt Villas, HillingdonUB10 0NX
Secretary
Appointed 06 Jun 2006

KAPOOR, Harish

Active
Agincourt Villas, HillingdonUB10 0NX
Born September 1982
Director
Appointed 31 Dec 2006

KAPOOR, Shiv

Active
Agincourt Villas, HillingdonUB10 0NX
Born August 1984
Director
Appointed 22 Jul 2008

KAPADIA, Vijay

Resigned
53 Sheen Lane, LondonSW14 8AB
Born July 1942
Director
Appointed 06 Jun 2006
Resigned 31 Dec 2006

KAPOOR, Sri Ram Singh

Resigned
Agincourt Villas, HillingdonUB10 0NX
Born January 1954
Director
Appointed 18 Apr 2023
Resigned 16 Jul 2024

Persons with significant control

2

Mr Harish Kapoor

Active
Agincourt Villas, HillingdonUB10 0NX
Born September 1982

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

Mr Shiv Kapoor

Active
Agincourt Villas, HillingdonUB10 0NX
Born August 1984

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

51

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
9 September 2008
225Change of Accounting Reference Date
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Incorporation Company
6 June 2006
NEWINCIncorporation