Background WavePink WaveYellow Wave

POUND PARADISE STORES LTD (08284110)

POUND PARADISE STORES LTD (08284110) is an active UK company. incorporated on 7 November 2012. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). POUND PARADISE STORES LTD has been registered for 13 years. Current directors include JAIN, Munish Kumar, SHARMA, Shavet.

Company Number
08284110
Status
active
Type
ltd
Incorporated
7 November 2012
Age
13 years
Address
81 Church Road, Ashford, TW15 2PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
JAIN, Munish Kumar, SHARMA, Shavet
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUND PARADISE STORES LTD

POUND PARADISE STORES LTD is an active company incorporated on 7 November 2012 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). POUND PARADISE STORES LTD was registered 13 years ago.(SIC: 47240)

Status

active

Active since 13 years ago

Company No

08284110

LTD Company

Age

13 Years

Incorporated 7 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

BESTWAY (UK) LTD
From: 7 November 2012To: 8 April 2013
Contact
Address

81 Church Road Ashford, TW15 2PE,

Previous Addresses

70 Church Road Ashford Middlesex TW15 2TW
From: 12 August 2013To: 26 June 2018
5 Dalewood Gardens Worcester Park Surrey KT4 8JZ England
From: 7 November 2012To: 12 August 2013
Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Aug 15
Director Left
Aug 15
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Jan 19
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JAIN, Munish Kumar

Active
Church Road, AshfordTW15 2PE
Born April 1972
Director
Appointed 07 Nov 2012

SHARMA, Shavet

Active
Church Road, AshfordTW15 2PE
Born August 1979
Director
Appointed 17 Nov 2017

SHARMA, Monika

Resigned
Church Road, AshfordTW15 2TW
Born September 1978
Director
Appointed 11 Aug 2015
Resigned 17 Nov 2017

SHARMA, Monika

Resigned
Dalewood Gardens, Worcester ParkKT4 8JZ
Born September 1978
Director
Appointed 07 Nov 2012
Resigned 21 Jan 2013

SHARMA, Shavet

Resigned
Church Road, AshfordTW15 2TW
Born August 1979
Director
Appointed 09 Apr 2013
Resigned 11 Aug 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Shavet Sharma

Active
Church Road, AshfordTW15 2PE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Nov 2017

Mrs Monika Sharma

Ceased
Church Road, AshfordTW15 2TW
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Ceased 17 Nov 2017

Mr Munish Kumar Jain

Active
Church Road, AshfordTW15 2TW
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Incorporation Company
7 November 2012
NEWINCIncorporation