Background WavePink WaveYellow Wave

KENTON SUPERSTORE LIMITED (08267672)

KENTON SUPERSTORE LIMITED (08267672) is an active UK company. incorporated on 25 October 2012. with registered office in Kenton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. KENTON SUPERSTORE LIMITED has been registered for 13 years. Current directors include SINGH, Gurjeet.

Company Number
08267672
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
437 Kenton Road, Kenton, HA3 0XY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
SINGH, Gurjeet
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTON SUPERSTORE LIMITED

KENTON SUPERSTORE LIMITED is an active company incorporated on 25 October 2012 with the registered office located in Kenton. 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. KENTON SUPERSTORE LIMITED was registered 13 years ago.(SIC: 47110)

Status

active

Active since 13 years ago

Company No

08267672

LTD Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

437 Kenton Road Kenton, HA3 0XY,

Previous Addresses

Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England
From: 25 October 2012To: 11 September 2013
Timeline

2 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGH, Gurjeet

Active
Laughton Road, NortholtUB5 5LN
Born January 1987
Director
Appointed 25 Oct 2012

SINGH, Guneet

Resigned
Laughton Road, NortholtUB5 5LN
Born September 1991
Director
Appointed 25 Oct 2012
Resigned 01 Jan 2014

Persons with significant control

1

Mr Gurjeet Singh

Active
Kenton Road, KentonHA3 0XY
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Incorporation Company
25 October 2012
NEWINCIncorporation