Background WavePink WaveYellow Wave

STORAGE LIMITED (02457124)

STORAGE LIMITED (02457124) is an active UK company. incorporated on 8 January 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STORAGE LIMITED has been registered for 36 years. Current directors include GERSON, Anthony Charles Raphael.

Company Number
02457124
Status
active
Type
ltd
Incorporated
8 January 1990
Age
36 years
Address
2 Downland Close, London, N20 9LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GERSON, Anthony Charles Raphael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORAGE LIMITED

STORAGE LIMITED is an active company incorporated on 8 January 1990 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. STORAGE LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02457124

LTD Company

Age

36 Years

Incorporated 8 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

A1 SELF STORAGE LIMITED
From: 12 April 1990To: 19 September 1996
RAPID 9411 LIMITED
From: 8 January 1990To: 12 April 1990
Contact
Address

2 Downland Close Whetstone London, N20 9LZ,

Previous Addresses

C/O Wilson Wright & Co First Floor Thavies Inn House 3-4, Holborn Circus London EC1N 2HA
From: 2 February 2010To: 23 July 2024
5Th Floor 71 Kingsway London WC2B 6ST
From: 8 January 1990To: 2 February 2010
Timeline

4 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Oct 14
Director Joined
Mar 19
Director Left
Mar 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GERSON, Anthony Charles Raphael

Active
The Close, LondonN20 8PJ
Born May 1967
Director
Appointed 08 Mar 2019

ROLLS, Edmund James

Resigned
11 Robert Close, LondonW9 1BY
Secretary
Appointed N/A
Resigned 24 Oct 2014

GERSON, Michael Joseph

Resigned
Sunridge The Close, LondonN20 8PJ
Born November 1937
Director
Appointed N/A
Resigned 10 Mar 2021

ROLLS, Edmund James

Resigned
11 Robert Close, LondonW9 1BY
Born July 1945
Director
Appointed N/A
Resigned 24 Oct 2014

Persons with significant control

1

Downland Close, LondonN20 9LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
22 January 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
190190
Legacy
13 January 2009
353353
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Legacy
27 July 1990
88(2)R88(2)R
Resolution
20 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1990
288288
Legacy
22 March 1990
288288
Legacy
22 March 1990
287Change of Registered Office
Legacy
22 March 1990
224224
Legacy
24 January 1990
288288
Legacy
23 January 1990
287Change of Registered Office
Incorporation Company
8 January 1990
NEWINCIncorporation