Background WavePink WaveYellow Wave

THE STORE X LIMITED (09732245)

THE STORE X LIMITED (09732245) is an active UK company. incorporated on 13 August 2015. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. THE STORE X LIMITED has been registered for 10 years. Current directors include ROBINSON, Tim Joicey.

Company Number
09732245
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ROBINSON, Tim Joicey
SIC Codes
47789, 68202, 68209, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STORE X LIMITED

THE STORE X LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. THE STORE X LIMITED was registered 10 years ago.(SIC: 47789, 68202, 68209, 90040)

Status

active

Active since 10 years ago

Company No

09732245

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

BRAYFORD FORMATIONS 142 LIMITED
From: 13 August 2015To: 9 October 2015
Contact
Address

15 Newland Lincoln, LN1 1XG,

Previous Addresses

C/O C/O Wilkin Chapman Llp the Maltings Brayford Wharf East Lincoln LN5 7AY England
From: 13 August 2015To: 9 October 2015
Timeline

4 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAMAMILE LIMITED

Active
Newland, LincolnLN1 1XG
Corporate secretary
Appointed 09 Oct 2015

ROBINSON, Tim Joicey

Active
Marshall Street, LondonW1F 7BE
Born December 1964
Director
Appointed 09 Oct 2015

SQUIRRELL, Michael James

Resigned
Newland, LincolnLN1 1XG
Born July 1984
Director
Appointed 13 Aug 2015
Resigned 09 Oct 2015

Persons with significant control

2

Mr Timothy Joicey Robinson

Active
Marshall Street, LondonW1F 7BE
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Marshall Street, LondonW1F 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 October 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 August 2015
RESOLUTIONSResolutions
Incorporation Company
13 August 2015
NEWINCIncorporation