Background WavePink WaveYellow Wave

STORE365 LTD (12580946)

STORE365 LTD (12580946) is an active UK company. incorporated on 30 April 2020. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STORE365 LTD has been registered for 5 years. Current directors include COX, Ben Oliver.

Company Number
12580946
Status
active
Type
ltd
Incorporated
30 April 2020
Age
5 years
Address
Unit 15e Telford Drive, Newark, NG24 2DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Ben Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORE365 LTD

STORE365 LTD is an active company incorporated on 30 April 2020 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STORE365 LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12580946

LTD Company

Age

5 Years

Incorporated 30 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SITE 2 LIMITED
From: 30 April 2020To: 4 November 2022
Contact
Address

Unit 15e Telford Drive Newark, NG24 2DX,

Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
May 20
New Owner
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 22
Owner Exit
Oct 22
New Owner
Oct 22
Director Left
Oct 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COX, Ben Oliver

Active
Telford Drive, NewarkNG24 2DX
Born May 1991
Director
Appointed 08 Jun 2022

COX, Mark Beaumont

Resigned
Telford Drive, NewarkNG24 2DX
Born June 1964
Director
Appointed 30 Apr 2020
Resigned 21 May 2020

COX, Paul Alan

Resigned
Telford Drive, NewarkNG24 2DX
Born February 1963
Director
Appointed 21 May 2020
Resigned 14 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Ben Oliver Cox

Active
Telford Drive, NewarkNG24 2DX
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022

Mr Paul Alan Cox

Ceased
Telford Drive, NewarkNG24 2DX
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2020
Ceased 14 Oct 2022

Mr Mark Beaumont Cox

Ceased
Telford Drive, NewarkNG24 2DX
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2020
Ceased 21 May 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Incorporation Company
30 April 2020
NEWINCIncorporation