Background WavePink WaveYellow Wave

STORESAFE LIMITED (02715854)

STORESAFE LIMITED (02715854) is an active UK company. incorporated on 19 May 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STORESAFE LIMITED has been registered for 33 years. Current directors include POLLEDRI, John Michael.

Company Number
02715854
Status
active
Type
ltd
Incorporated
19 May 1992
Age
33 years
Address
3rd Floor, Marlborough House 298 Regents Park Road, London, N3 2SZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLEDRI, John Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORESAFE LIMITED

STORESAFE LIMITED is an active company incorporated on 19 May 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STORESAFE LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02715854

LTD Company

Age

33 Years

Incorporated 19 May 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BONDUPPER LIMITED
From: 19 May 1992To: 17 August 1992
Contact
Address

3rd Floor, Marlborough House 298 Regents Park Road Finchley London, N3 2SZ,

Previous Addresses

1324-1326 High Road London N20 9HJ United Kingdom
From: 12 April 2017To: 3 March 2025
Brook Point 1412-1420 High Road London N20 9BH
From: 19 May 1992To: 12 April 2017
Timeline

6 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
May 92
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FLETCHER, Nigel

Active
Daneland Walk, LondonN17 9FE
Secretary
Appointed 29 Sept 2006

POLLEDRI, John Michael

Active
Daneland Walk, LondonN17 9FE
Born February 1974
Director
Appointed 20 May 2002

HIGH, Desmond Charles Fitzpatrick

Resigned
556 Loose Road, MaidstoneME15 9UR
Secretary
Appointed 29 May 1992
Resigned 27 Aug 1999

POLLEDRI, Jon Michael

Resigned
96 Galley Lane, HertfordshireAL5 4AL
Secretary
Appointed 20 May 2002
Resigned 29 Sept 2006

POLLEDRI, Michael Anthony

Resigned
2 Southview, LondonN11 1HE
Secretary
Appointed 27 Aug 1999
Resigned 20 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1992
Resigned 29 May 1992

ASKAROFF, Nikolai Fawley

Resigned
13 Hyde Gardens, EastbourneBN21 4PR
Born March 1956
Director
Appointed 29 May 1992
Resigned 27 Aug 1999

CAMPLING, Anthony Russell

Resigned
48 Chestnut Road, LondonSE27 9LE
Born July 1944
Director
Appointed 27 Aug 1999
Resigned 31 Jul 2002

POLLEDRI, Michael Anthony

Resigned
5 The Grange, LondonN20 8AB
Born December 1945
Director
Appointed 28 May 1992
Resigned 29 Sept 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 1992
Resigned 29 May 1992

Persons with significant control

1

Mr John Michael Polledri

Active
Daneland Walk, LondonN17 9FE
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

127

Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
27 June 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
23 February 2007
287Change of Registered Office
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
13 June 2006
288cChange of Particulars
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288cChange of Particulars
Legacy
19 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
30 July 2003
287Change of Registered Office
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Legacy
31 July 2002
287Change of Registered Office
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
287Change of Registered Office
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
224224
Legacy
1 November 1992
88(2)R88(2)R
Memorandum Articles
2 September 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
287Change of Registered Office
Incorporation Company
19 May 1992
NEWINCIncorporation