ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Underfloor Store Ltd

Underfloor Store Ltd is an active company incorporated on 21 August 2015 with the registered office located in Wimborne, Dorset. Underfloor Store Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09743583
Private limited company
Age
10 years
Incorporated 21 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (9 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Mercury House Johnson Road Fernside Business Park
Ferndown Industrial Estate
Wimborne
BH21 7SE
England
Address changed on 10 Apr 2025 (4 months ago)
Previous address was C/O Suite 21 Fairways House Alpha Business Park Mount Pleasant Road Southampton SO14 0QB England
Telephone
0330 1232231
Email
Unreported
People
Officers
8
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1982
Director • Finnish • Lives in Finland • Born in Sep 1979
Director • British • Lives in England • Born in Aug 1962
Director • Group Financial Controller • Finnish • Lives in Finland • Born in Dec 1985
Director • English • Lives in UK • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UFHN Ltd
Bernard Andrew Piggott, , and 2 more are mutual people.
Active
UFHN Holdings Ltd
Bernard Andrew Piggott, Paul Stephen Lines, and 2 more are mutual people.
Active
Unitherm UK Limited
David Relihan is a mutual person.
Active
PLSS Limited
Paul Stephen Lines is a mutual person.
Active
Brands
Underfloor Store
Underfloor Store is an online retailer of underfloor heating kits and accessories from various brands.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£327.1K
Increased by £41.82K (+15%)
Total Liabilities
-£206.34K
Increased by £49.14K (+31%)
Net Assets
£120.75K
Decreased by £7.32K (-6%)
Debt Ratio (%)
63%
Increased by 7.98% (+14%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 28 Jul 2025
Notification of PSC Statement
4 Months Ago on 24 Apr 2025
Registered Address Changed
4 Months Ago on 10 Apr 2025
Accounting Period Extended
5 Months Ago on 9 Apr 2025
Stuart Senior (PSC) Resigned
5 Months Ago on 4 Apr 2025
Paul Stephen Lines (PSC) Resigned
5 Months Ago on 4 Apr 2025
Stuart Francis Senior Resigned
5 Months Ago on 4 Apr 2025
Bernard Andrew Piggott Resigned
5 Months Ago on 4 Apr 2025
Richard Charles Middleditch Resigned
5 Months Ago on 4 Apr 2025
Paul Stephen Lines Resigned
5 Months Ago on 4 Apr 2025
Get Credit Report
Discover Underfloor Store Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Cessation of Paul Stephen Lines as a person with significant control on 4 April 2025
Submitted on 24 Apr 2025
Cessation of Stuart Senior as a person with significant control on 4 April 2025
Submitted on 24 Apr 2025
Notification of a person with significant control statement
Submitted on 24 Apr 2025
Resolutions
Submitted on 17 Apr 2025
Memorandum and Articles of Association
Submitted on 17 Apr 2025
Termination of appointment of Bernard Andrew Piggott as a director on 4 April 2025
Submitted on 10 Apr 2025
Registered office address changed from C/O Suite 21 Fairways House Alpha Business Park Mount Pleasant Road Southampton SO14 0QB England to Mercury House Johnson Road Fernside Business Park Ferndown Industrial Estate Wimborne BH21 7SE on 10 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Stuart Francis Senior as a director on 4 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Richard Charles Middleditch as a director on 4 April 2025
Submitted on 9 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year