Background WavePink WaveYellow Wave

BIG BOX STORAGE COMPANY LIMITED (03082689)

BIG BOX STORAGE COMPANY LIMITED (03082689) is an active UK company. incorporated on 21 July 1995. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). BIG BOX STORAGE COMPANY LIMITED has been registered for 30 years. Current directors include BURNAM, Michael G, MALY, R Otto.

Company Number
03082689
Status
active
Type
ltd
Incorporated
21 July 1995
Age
30 years
Address
1 Paternoster Square, London, EC4M 7DX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BURNAM, Michael G, MALY, R Otto
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BOX STORAGE COMPANY LIMITED

BIG BOX STORAGE COMPANY LIMITED is an active company incorporated on 21 July 1995 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). BIG BOX STORAGE COMPANY LIMITED was registered 30 years ago.(SIC: 52219)

Status

active

Active since 30 years ago

Company No

03082689

LTD Company

Age

30 Years

Incorporated 21 July 1995

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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

HALLRENT LIMITED
From: 21 July 1995To: 18 March 1996
Contact
Address

1 Paternoster Square London, EC4M 7DX,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 November 2019To: 30 June 2021
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 9 November 2016To: 6 November 2019
P O Box 87 Big Box Storage Centre Chapel Road Portslade Sussex BN41 1WT
From: 21 July 1995To: 9 November 2016
Timeline

13 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Aug 17
Loan Secured
Nov 21
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BURNAM, Michael G

Active
N Stadium Blvd, ColumbiaMO 65203
Born November 1953
Director
Appointed 21 Oct 2016

MALY, R Otto

Active
211 N Stadium Blvd, Columbia65203
Born March 1956
Director
Appointed 21 Oct 2016

LOURENS, Wessel

Resigned
47 Perryfields, Burgess HillRH15 8TU
Secretary
Appointed 01 Jul 2003
Resigned 21 Oct 2016

RAYNER, William George

Resigned
Bushbury Spatham Lane, HassocksBN6 8XJ
Secretary
Appointed 17 Nov 1995
Resigned 17 Oct 1999

FAIRWAY SECRETARIES LIMITED

Resigned
Highland House, Burgess HillRH15 9TN
Corporate secretary
Appointed 01 Nov 1999
Resigned 30 Jun 2003

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 21 Oct 2016
Resigned 20 May 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Jul 1995
Resigned 17 Nov 1995

KROENKE, Stanley

Resigned
N Stadium Blvd, Columbia65203
Born July 1947
Director
Appointed 21 Oct 2016
Resigned 20 Jan 2026

RAYNER, Michael Joseph

Resigned
44 Florence Road, BrightonBN1 6DJ
Born April 1961
Director
Appointed 17 Nov 1995
Resigned 21 Oct 2016

RAYNER, Peter Joseph

Resigned
Ockley Lane, HassocksBN6 8NX
Born May 1965
Director
Appointed 17 Nov 1995
Resigned 21 Oct 2016

RAYNER, William George

Resigned
Bushbury Spatham Lane, HassocksBN6 8XJ
Born August 1925
Director
Appointed 17 Nov 1995
Resigned 31 Jul 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Jul 1995
Resigned 17 Nov 1995

Persons with significant control

2

1 Active
1 Ceased
Paternoster Square, LondonEC4M 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2016

Mr Peter Joseph Rayner

Ceased
6 St Andrew Street, LondonEC4A 3AE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2016
Ceased 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2021
AAAnnual Accounts
Legacy
21 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2020
AAAnnual Accounts
Legacy
13 March 2020
PARENT_ACCPARENT_ACC
Legacy
13 March 2020
GUARANTEE2GUARANTEE2
Legacy
13 March 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2019
AAAnnual Accounts
Legacy
5 June 2019
PARENT_ACCPARENT_ACC
Legacy
14 May 2019
AGREEMENT2AGREEMENT2
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2018
AAAnnual Accounts
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
AGREEMENT2AGREEMENT2
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
23 December 2016
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
30 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 November 2016
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
10 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Auditors Resignation Company
6 March 2002
AUDAUD
Legacy
13 September 2001
363sAnnual Return (shuttle)
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
22 August 2001
169169
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
20 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
13 October 1997
395Particulars of Mortgage or Charge
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
88(2)R88(2)R
Certificate Change Of Name Company
15 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1996
224224
Legacy
16 January 1996
288288
Memorandum Articles
5 January 1996
MEM/ARTSMEM/ARTS
Resolution
28 December 1995
RESOLUTIONSResolutions
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
22 November 1995
287Change of Registered Office
Incorporation Company
21 July 1995
NEWINCIncorporation