Background WavePink WaveYellow Wave

R3STORE LTD (07523895)

R3STORE LTD (07523895) is an active UK company. incorporated on 9 February 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. R3STORE LTD has been registered for 15 years. Current directors include ADIO, Monisola Oluyemi, DUCKER, Sian Angela Meredith, JACOBS, Sylvester and 1 others.

Company Number
07523895
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2011
Age
15 years
Address
27 Paynes Walk, London, W6 8PF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADIO, Monisola Oluyemi, DUCKER, Sian Angela Meredith, JACOBS, Sylvester, SNELLING, Olave Mary Craufurd
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R3STORE LTD

R3STORE LTD is an active company incorporated on 9 February 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. R3STORE LTD was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07523895

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 6/4

Up to Date

8 months left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 7 April 2024 - 6 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 6 January 2027
Period: 7 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

OXCAT LTD
From: 3 October 2013To: 29 March 2022
OXFORD COMMUNITY AGAINST TRAFFICKING
From: 9 February 2011To: 3 October 2013
Contact
Address

27 Paynes Walk London, W6 8PF,

Previous Addresses

, 15 Park End, Croughton, Brackley, Northamptonshire, NN13 5LX
From: 21 June 2014To: 18 January 2023
, Manches Llp 9400 Garsington Road, Oxford Business Park North, Oxford, Oxfordshire, OX2 4HN
From: 9 February 2011To: 21 June 2014
Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
May 19
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

OGDEN, Elizabeth Jane

Active
Park End, BrackleyNN13 5LX
Secretary
Appointed 28 Feb 2014

ADIO, Monisola Oluyemi

Active
Paynes Walk, LondonW6 8PF
Born April 1970
Director
Appointed 02 Dec 2023

DUCKER, Sian Angela Meredith

Active
Paynes Walk, LondonW6 8PF
Born November 1963
Director
Appointed 09 Feb 2011

JACOBS, Sylvester

Active
Paynes Walk, LondonW6 8PF
Born June 1944
Director
Appointed 07 Jan 2024

SNELLING, Olave Mary Craufurd

Active
Paynes Walk, LondonW6 8PF
Born February 1941
Director
Appointed 25 Feb 2022

COWLEY, Daniel Lawrence

Resigned
9400 Garsington Road, OxfordOX4 2HN
Secretary
Appointed 09 Feb 2011
Resigned 02 Aug 2013

COWLEY, Daniel Lawrence

Resigned
9400 Garsington Road, OxfordOX4 2HN
Born August 1979
Director
Appointed 09 Feb 2011
Resigned 08 Feb 2012

EMBLETON, Mary Joan

Resigned
9400 Garsington Road, OxfordOX4 2HN
Born December 1957
Director
Appointed 09 Feb 2011
Resigned 17 Jul 2013

HARRIS, Cathy

Resigned
Paynes Walk, LondonW6 8PF
Born May 1964
Director
Appointed 22 May 2019
Resigned 15 Dec 2023

HARVEY, Mark Richard

Resigned
Park End, BrackleyNN13 5LX
Born September 1950
Director
Appointed 01 Feb 2017
Resigned 20 Jan 2022

KELLY, Gillian Patricia

Resigned
Park End, BrackleyNN13 5LX
Born February 1958
Director
Appointed 02 Aug 2013
Resigned 09 Feb 2018

LENNARTSSON, Caroline Heather

Resigned
Park End, BrackleyNN13 5LX
Born September 1963
Director
Appointed 09 Feb 2011
Resigned 12 Mar 2017

OGDEN, Elizabeth Jane

Resigned
Park End, BrackleyNN13 5LX
Born July 1958
Director
Appointed 01 Feb 2017
Resigned 28 Nov 2022

SHEPHERD, Rodney Paul

Resigned
9400 Garsington Road, OxfordOX4 2HN
Born July 1946
Director
Appointed 09 Feb 2011
Resigned 05 Mar 2015

WILKINS, Thomas

Resigned
Park End, BrackleyNN13 5LX
Born April 1969
Director
Appointed 01 Feb 2017
Resigned 09 Feb 2018

WOLSTENHOLME, Helen

Resigned
9400 Garsington Road, OxfordOX4 2HN
Born February 1961
Director
Appointed 09 Feb 2011
Resigned 05 Mar 2015

WOLSTENHOLME, Mark

Resigned
9400 Garsington Road, OxfordOX4 2HN
Born November 1958
Director
Appointed 09 Feb 2011
Resigned 05 Mar 2015
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Memorandum Articles
16 September 2016
MAMA
Resolution
16 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
16 September 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
28 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 March 2014
AR01AR01
Appoint Person Secretary Company With Name
8 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
2 October 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Incorporation Company
9 February 2011
NEWINCIncorporation