Background WavePink WaveYellow Wave

SITE STORE UK LIMITED (14413256)

SITE STORE UK LIMITED (14413256) is an active UK company. incorporated on 12 October 2022. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SITE STORE UK LIMITED has been registered for 3 years. Current directors include LITTLE, Stewart Marshall.

Company Number
14413256
Status
active
Type
ltd
Incorporated
12 October 2022
Age
3 years
Address
86 Jermyn Street, London, SW1Y 6JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LITTLE, Stewart Marshall
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITE STORE UK LIMITED

SITE STORE UK LIMITED is an active company incorporated on 12 October 2022 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SITE STORE UK LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14413256

LTD Company

Age

3 Years

Incorporated 12 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

AGHOCO 2225 LIMITED
From: 12 October 2022To: 11 January 2023
Contact
Address

86 Jermyn Street London, SW1Y 6JD,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 October 2022To: 6 June 2024
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LITTLE, Stewart Marshall

Active
Jermyn Street, LondonSW1Y 6JD
Born February 1973
Director
Appointed 24 May 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 12 Oct 2022
Resigned 24 May 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 12 Oct 2022
Resigned 24 May 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Oct 2022
Resigned 24 May 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Oct 2022
Resigned 24 May 2024

Persons with significant control

2

1 Active
1 Ceased

Stewart Marshall Little

Active
Jermyn Street, LondonSW1Y 6JD
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 January 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2022
NEWINCIncorporation