FINE STORE LTD

Register to unlock more data on OkredoRegister

FINE STORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13562035

Incorporation date

12/08/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 144 Brixton Hill, London SW2 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2023)
dot icon15/10/2025
Registered office address changed from 100 Keel Drive London Slough SL1 2SU to Flat 1 144 Brixton Hill London SW2 1SD on 2025-10-15
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon03/10/2025
Registered office address changed from PO Box 4385 13562035 - Companies House Default Address Cardiff CF14 8LH to 100 Keel Drive London Slough SL1 2SU on 2025-10-03
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon09/06/2025
Registered office address changed to PO Box 4385, 13562035 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09
dot icon09/06/2025
Address of officer Mr Jakub Curij changed to 13562035 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-09
dot icon09/06/2025
Address of person with significant control Mr Jakub Curij changed to 13562035 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-09
dot icon22/05/2025
Micro company accounts made up to 2024-08-30
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon22/11/2024
Registered office address changed from Flat 2, 13 Thornhill Road Croydon CR0 2XZ England to 1575C London Road London SW16 4AA on 2024-11-22
dot icon22/11/2024
Appointment of Mr Jakub Curij as a director on 2024-11-13
dot icon22/11/2024
Termination of appointment of Vipin Kumar as a director on 2024-11-13
dot icon22/11/2024
Termination of appointment of Jaroslav Husar as a director on 2024-11-13
dot icon22/11/2024
Notification of Jakub Curij as a person with significant control on 2024-11-13
dot icon22/11/2024
Cessation of Jaroslav Husar as a person with significant control on 2024-11-13
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon10/08/2024
Appointment of Mr Vipin Kumar as a director on 2024-08-10
dot icon10/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-08-30
dot icon26/04/2024
Notification of Jaroslav Husar as a person with significant control on 2024-04-26
dot icon26/04/2024
Appointment of Mr Jaroslav Husar as a director on 2024-04-26
dot icon26/04/2024
Cessation of Martin Gina as a person with significant control on 2024-04-26
dot icon26/04/2024
Termination of appointment of Martin Gina as a director on 2024-04-26
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon24/04/2024
Certificate of change of name
dot icon11/03/2024
Micro company accounts made up to 2022-08-30
dot icon20/02/2024
Notification of Martin Gina as a person with significant control on 2024-02-10
dot icon20/02/2024
Appointment of Mr Martin Gina as a director on 2024-02-10
dot icon20/02/2024
Registered office address changed from 92a Osley Road Ouseley Road Wraysbury Staines-upon-Thames TW19 5JH England to Flat 2, 13 Thornhill Road Croydon CR0 2XZ on 2024-02-20
dot icon20/02/2024
Termination of appointment of Jaroslav Husar as a director on 2024-02-10
dot icon20/02/2024
Cessation of Jaroslav Husar as a person with significant control on 2024-02-10
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon12/01/2024
Registered office address changed from 74 Wilmslow Road Manchester M14 5AL England to 92a Osley Road Ouseley Road Wraysbury Staines-upon-Thames TW19 5JH on 2024-01-12
dot icon12/01/2024
Notification of Jaroslav Husar as a person with significant control on 2024-01-01
dot icon12/01/2024
Appointment of Mr Jaroslav Husar as a director on 2024-01-01
dot icon12/01/2024
Cessation of Nabi Rede as a person with significant control on 2024-01-01
dot icon12/01/2024
Termination of appointment of Nabi Rede as a director on 2024-01-01
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon23/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon10/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Vipin
Director
10/08/2024 - 13/11/2024
16
Mr Nabi Rede
Director
12/08/2021 - 01/01/2024
3
Husar, Jaroslav
Director
01/01/2024 - 10/02/2024
2
Husar, Jaroslav
Director
26/04/2024 - 13/11/2024
2
Gina, Martin
Director
10/02/2024 - 26/04/2024
9

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINE STORE LTD

FINE STORE LTD is an(a) Active company incorporated on 12/08/2021 with the registered office located at Flat 1 144 Brixton Hill, London SW2 1SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINE STORE LTD?

toggle

FINE STORE LTD is currently Active. It was registered on 12/08/2021 .

Where is FINE STORE LTD located?

toggle

FINE STORE LTD is registered at Flat 1 144 Brixton Hill, London SW2 1SD.

What does FINE STORE LTD do?

toggle

FINE STORE LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for FINE STORE LTD?

toggle

The latest filing was on 15/10/2025: Registered office address changed from 100 Keel Drive London Slough SL1 2SU to Flat 1 144 Brixton Hill London SW2 1SD on 2025-10-15.