Background WavePink WaveYellow Wave

YOURSTORE24 LIMITED (10059192)

YOURSTORE24 LIMITED (10059192) is an active UK company. incorporated on 12 March 2016. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YOURSTORE24 LIMITED has been registered for 10 years. Current directors include WATTS, Aimee Susan, WATTS, Aubrey Patrick, WATTS, Pamela Elizabeth.

Company Number
10059192
Status
active
Type
ltd
Incorporated
12 March 2016
Age
10 years
Address
The White Barn Green Lane, Tonbridge, TN12 9RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WATTS, Aimee Susan, WATTS, Aubrey Patrick, WATTS, Pamela Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURSTORE24 LIMITED

YOURSTORE24 LIMITED is an active company incorporated on 12 March 2016 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YOURSTORE24 LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10059192

LTD Company

Age

10 Years

Incorporated 12 March 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

The White Barn Green Lane Marden Tonbridge, TN12 9RA,

Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 20
New Owner
Mar 21
New Owner
Mar 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WATTS, Pamela Elizabeth

Active
Green Lane, TonbridgeTN12 9RA
Secretary
Appointed 26 Aug 2017

WATTS, Aimee Susan

Active
Green Lane, TonbridgeTN12 9RA
Born August 1994
Director
Appointed 12 Mar 2016

WATTS, Aubrey Patrick

Active
Green Lane, TonbridgeTN12 9RA
Born November 1955
Director
Appointed 12 Mar 2016

WATTS, Pamela Elizabeth

Active
Green Lane, TonbridgeTN12 9RA
Born November 1958
Director
Appointed 18 Mar 2020

MCDOUGALL, James Anthony

Resigned
Church Road, TonbridgeTN12 6HE
Secretary
Appointed 12 Mar 2016
Resigned 26 Aug 2017

Persons with significant control

3

Mrs Pamela Elizabeth Watts

Active
Green Lane, TonbridgeTN12 9RA
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2020

Miss Aimee Susan Watts

Active
Green Lane, TonbridgeTN12 9RA
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2020

Mr Aubrey Patrick Watts

Active
Green Lane, TonbridgeTN12 9RA
Born November 1955

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

34

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
12 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
12 June 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 March 2016
NEWINCIncorporation