Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Store Cupboard C.I.C
The Store Cupboard C.I.C is a converted/closed company incorporated on 23 June 2020 with the registered office located in London, Greater London. The Store Cupboard C.I.C was registered 5 years ago.
Watch Company
Status
Converted/closed
Company No
12692220
Converted / closed
Age
5 years
Incorporated
23 June 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 May 2024
(1 year 4 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Store Cupboard C.I.C
Contact
Address
113 Broadway
Ealing
London
W13 9BE
United Kingdom
Address changed on
29 Mar 2023
(2 years 5 months ago)
Previous address was
301 Goldhawk Road London W12 8EU
Companies in W13 9BE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
2
Ms Deborah Randall
Director • Secretary • PSC • Retired • British • Lives in UK • Born in Apr 1957
Ms Sharon Averill
Director • PSC • New Zealander • Lives in UK • Born in May 1957
Ms Tracey Powell
Director • Business Manager • British • Lives in England • Born in Aug 1979
Mrs Margaret Ellen Britt
Director • Retired • Australian,british • Lives in England • Born in Oct 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Port Phillip Consulting Limited
Mrs Margaret Ellen Britt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
£27.38K
Increased by £19.88K (+265%)
Turnover
£8.78K
Increased by £3.81K (+77%)
Employees
Unreported
Same as previous period
Total Assets
£27.38K
Increased by £19.88K (+265%)
Total Liabilities
-£780
Decreased by £6.71K (-90%)
Net Assets
£26.6K
Increased by £26.6K (%)
Debt Ratio (%)
3%
Decreased by 97.15% (-97%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 May 2024
Mrs Margaret Ellen Britt Appointed
2 Years 1 Month Ago on 20 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 22 Jun 2023
Full Accounts Submitted
2 Years 3 Months Ago on 17 May 2023
Ms Tracey Powell Appointed
2 Years 4 Months Ago on 14 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 29 Mar 2023
Emma Wilson Resigned
2 Years 5 Months Ago on 27 Mar 2023
Emma Wilson Resigned
2 Years 5 Months Ago on 27 Mar 2023
Ms Deborah Randall Appointed
2 Years 5 Months Ago on 23 Mar 2023
Get Alerts
Get Credit Report
Discover The Store Cupboard C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 19 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 9 May 2024
Confirmation statement made on 8 May 2024 with no updates
Submitted on 8 May 2024
Appointment of Mrs Margaret Ellen Britt as a director on 20 July 2023
Submitted on 20 Jul 2023
Confirmation statement made on 22 June 2023 with no updates
Submitted on 22 Jun 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 17 May 2023
Appointment of Ms Tracey Powell as a director on 14 April 2023
Submitted on 14 Apr 2023
Cessation of Emma Wilson as a person with significant control on 27 March 2023
Submitted on 29 Mar 2023
Termination of appointment of Emma Wilson as a director on 27 March 2023
Submitted on 29 Mar 2023
Registered office address changed from 301 Goldhawk Road London W12 8EU to 113 Broadway Ealing London W13 9BE on 29 March 2023
Submitted on 29 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs