Background WavePink WaveYellow Wave

25 HOUR CONVENIENCE STORE LIMITED (07588238)

25 HOUR CONVENIENCE STORE LIMITED (07588238) is an active UK company. incorporated on 1 April 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 25 HOUR CONVENIENCE STORE LIMITED has been registered for 15 years. Current directors include LONGLEY, Eric Stuart, POWELL, Gary Armstrong.

Company Number
07588238
Status
active
Type
ltd
Incorporated
1 April 2011
Age
15 years
Address
5th Floor 111 Charterhouse Street, London, EC1M 6AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LONGLEY, Eric Stuart, POWELL, Gary Armstrong
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 HOUR CONVENIENCE STORE LIMITED

25 HOUR CONVENIENCE STORE LIMITED is an active company incorporated on 1 April 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 25 HOUR CONVENIENCE STORE LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07588238

LTD Company

Age

15 Years

Incorporated 1 April 2011

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

5th Floor 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England
From: 2 December 2020To: 17 October 2023
3rd Floor 5 Chancery Lane London WC2A 1LG England
From: 19 November 2020To: 2 December 2020
3rd Floor 5 Chancery Lane London WC2A 1QS England
From: 19 November 2020To: 19 November 2020
4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom
From: 7 December 2017To: 19 November 2020
C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England
From: 28 April 2016To: 7 December 2017
8th Floor Imperial House 15-19 Kingsway London WC2B 6UN
From: 4 December 2014To: 28 April 2016
88 Baker Street London W1U 6TQ
From: 1 April 2011To: 4 December 2014
Timeline

3 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Owner Exit
Feb 19
Director Joined
Nov 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

PATERNOSTER, Judith Sophie

Active
Norcott Road, LondonN16 7EL
Secretary
Appointed 01 Apr 2011

LONGLEY, Eric Stuart

Active
The Street, DissIP22 1EG
Born April 1949
Director
Appointed 01 Dec 2021

POWELL, Gary Armstrong

Active
111 Charterhouse Street, LondonEC1M 6AW
Born November 1969
Director
Appointed 01 Apr 2011

Persons with significant control

2

1 Active
1 Ceased
Chancery House, LondonWC2A 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2019

Mr Gary Powell

Ceased
Chancery House, LondonWC2A 1QS
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 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
4 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Incorporation Company
1 April 2011
NEWINCIncorporation