Background WavePink WaveYellow Wave

STORAGEWORKS LIMITED (02606282)

STORAGEWORKS LIMITED (02606282) is an active UK company. incorporated on 30 April 1991. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STORAGEWORKS LIMITED has been registered for 34 years. Current directors include JONES, Mark.

Company Number
02606282
Status
active
Type
ltd
Incorporated
30 April 1991
Age
34 years
Address
Unit 1 The Headlands, Salisbury, SP5 3JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORAGEWORKS LIMITED

STORAGEWORKS LIMITED is an active company incorporated on 30 April 1991 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STORAGEWORKS LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02606282

LTD Company

Age

34 Years

Incorporated 30 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

1ST ARCHIVE MANAGEMENT LIMITED
From: 22 February 2005To: 11 January 2022
ARCHIVE MANAGEMENT (BIRMINGHAM) LIMITED
From: 30 April 1991To: 22 February 2005
Contact
Address

Unit 1 The Headlands Salisbury Road Downton Salisbury, SP5 3JJ,

Timeline

4 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jun 23
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Mark

Active
Flat 3 Seascape, BournemouthBH6 3TF
Secretary
Appointed 01 Dec 2004

JONES, Mark

Active
Flat 3 Seascape, BournemouthBH6 3TF
Born December 1961
Director
Appointed 01 Dec 2004

STANCER, John Alan

Resigned
The Old Rectory, CheltenhamGL54 2PN
Secretary
Appointed N/A
Resigned 01 Dec 2004

BRAGG, Michael Graham

Resigned
64 Riverside Drive, SolihullB91 3HR
Born September 1933
Director
Appointed N/A
Resigned 01 Dec 2004

MURRAY THREIPLAND, Stuart Wyndham

Resigned
Dunbeath, CaithnessKW6 6EY
Born June 1947
Director
Appointed 01 Dec 2004
Resigned 12 Jun 2023

STANCER, John Alan

Resigned
The Old Rectory, CheltenhamGL54 2PN
Born May 1930
Director
Appointed N/A
Resigned 01 Dec 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Stuart Wyndham Murray-Threipland

Ceased
Unit 1 The Headlands, SalisburySP5 3JJ
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Nov 2024

Mrs Claire Rose Murray-Threipland

Ceased
Unit 1 The Headlands, SalisburySP5 3JJ
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Nov 2024
Salisbury Road, SalisburySP5 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
30 November 2005
287Change of Registered Office
Legacy
26 July 2005
225Change of Accounting Reference Date
Legacy
21 July 2005
363aAnnual Return
Legacy
14 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
287Change of Registered Office
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 1996
AAAnnual Accounts
Resolution
30 May 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1995
AAAnnual Accounts
Resolution
18 September 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
17 November 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1993
AAAnnual Accounts
Resolution
20 January 1993
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
3 November 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 November 1992
363aAnnual Return
Gazette Notice Compulsary
20 October 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 July 1991
288288
Legacy
12 May 1991
288288
Incorporation Company
30 April 1991
NEWINCIncorporation