Background WavePink WaveYellow Wave

THE STORE OXFORD LIMITED (12627316)

THE STORE OXFORD LIMITED (12627316) is an active UK company. incorporated on 27 May 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE STORE OXFORD LIMITED has been registered for 5 years. Current directors include SLATER, Edward Quentin, SLATER, Piers Alexander, SUNDERJI, Hussein.

Company Number
12627316
Status
active
Type
ltd
Incorporated
27 May 2020
Age
5 years
Address
13-14 Welbeck Street, London, W1G 9XU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SLATER, Edward Quentin, SLATER, Piers Alexander, SUNDERJI, Hussein
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STORE OXFORD LIMITED

THE STORE OXFORD LIMITED is an active company incorporated on 27 May 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE STORE OXFORD LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

12627316

LTD Company

Age

5 Years

Incorporated 27 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

13-14 Welbeck Street London, W1G 9XU,

Previous Addresses

51 Welbeck Street London W1G 9HL United Kingdom
From: 27 May 2020To: 23 June 2024
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Feb 24
Funding Round
Feb 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SLATER, Edward

Active
Welbeck Street, LondonW1G 9XU
Secretary
Appointed 27 May 2020

SLATER, Edward Quentin

Active
Welbeck Street, LondonW1G 9XU
Born February 1976
Director
Appointed 27 May 2020

SLATER, Piers Alexander

Active
Welbeck Street, LondonW1G 9XU
Born July 1971
Director
Appointed 27 May 2020

SUNDERJI, Hussein

Active
Welbeck Street, LondonW1G 9XU
Born October 1983
Director
Appointed 30 Nov 2023

DEERING, Stewart Alastair

Resigned
Welbeck Street, LondonW1G 9HL
Born December 1978
Director
Appointed 27 May 2020
Resigned 24 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Welbeck Street, LondonW1G 9HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2023
Ceased 24 Oct 2023
Welbeck Street, LondonW1G 9XU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jul 2023

Mr Stewart Alastair Deering

Ceased
Welbeck Street, LondonW1G 9HL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2020
Ceased 04 Jul 2023

Piers Alexander Slater

Ceased
Welbeck Street, LondonW1G 9HL
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2020
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2020
NEWINCIncorporation