Background WavePink WaveYellow Wave

CAMBRIDGE STORAGE LIMITED (03629497)

CAMBRIDGE STORAGE LIMITED (03629497) is an active UK company. incorporated on 10 September 1998. with registered office in Bolton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. CAMBRIDGE STORAGE LIMITED has been registered for 27 years. Current directors include AMELN, Carl August, CRAWFORD, Nicholas Ian, HARTMANN, Ann Kristin and 2 others.

Company Number
03629497
Status
active
Type
ltd
Incorporated
10 September 1998
Age
27 years
Address
Storebox House Worsley Road, Bolton, BL4 9LU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AMELN, Carl August, CRAWFORD, Nicholas Ian, HARTMANN, Ann Kristin, HOYDAL, Lasse, RAGUNATHER, Surendra
SIC Codes
52103, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE STORAGE LIMITED

CAMBRIDGE STORAGE LIMITED is an active company incorporated on 10 September 1998 with the registered office located in Bolton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. CAMBRIDGE STORAGE LIMITED was registered 27 years ago.(SIC: 52103, 82990)

Status

active

Active since 27 years ago

Company No

03629497

LTD Company

Age

27 Years

Incorporated 10 September 1998

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Storebox House Worsley Road Farnworth Bolton, BL4 9LU,

Previous Addresses

5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom
From: 7 September 2020To: 10 October 2024
Evans Mockler Limited 5 Beauchamp Court Barnet EN5 5TZ United Kingdom
From: 15 March 2018To: 7 September 2020
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 10 September 1998To: 15 March 2018
Timeline

24 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Director Joined
Aug 20
Loan Secured
Aug 21
Loan Cleared
Mar 22
Director Left
Apr 22
Loan Cleared
Feb 23
Loan Secured
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AMELN, Carl August

Active
Worsley Road, BoltonBL4 9LU
Born October 1967
Director
Appointed 15 Oct 2024

CRAWFORD, Nicholas Ian

Active
Worsley Road, BoltonBL4 9LU
Born November 1987
Director
Appointed 15 Oct 2024

HARTMANN, Ann Kristin

Active
Worsley Road, BoltonBL4 9LU
Born February 1988
Director
Appointed 12 Dec 2025

HOYDAL, Lasse

Active
Worsley Road, BoltonBL4 9LU
Born June 1968
Director
Appointed 15 Oct 2024

RAGUNATHER, Surendra

Active
Worsley Road, BoltonBL4 9LU
Born November 1968
Director
Appointed 15 Oct 2024

CONWAY, Michael

Resigned
Beauchamp Court, BarnetEN5 5TZ
Secretary
Appointed 15 Mar 2018
Resigned 19 Apr 2022

HANMER, Joan Denise

Resigned
Orchard House 124 Hadham Road, Bishops StortfordCM23 2QF
Secretary
Appointed 10 Sept 1998
Resigned 15 Mar 2018

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 10 Sept 1998
Resigned 10 Sept 1998

CONWAY, Michael Patrick

Resigned
Beauchamp Court, BarnetEN5 5TZ
Born September 1984
Director
Appointed 15 Mar 2018
Resigned 19 Apr 2022

EDWARDS, William Ryan

Resigned
Worsley Road, BoltonBL4 9LU
Born April 1979
Director
Appointed 15 Oct 2024
Resigned 12 Dec 2025

HANMER, Daniel Alexander Llewellyn

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1980
Director
Appointed 18 Mar 2015
Resigned 15 Mar 2018

HANMER, James Wyndham George

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born March 1979
Director
Appointed 18 Mar 2015
Resigned 15 Mar 2018

HANMER, Peter Wyndham

Resigned
Orchard House 124 Hadham Road, Bishops StortfordCM23 2QF
Born May 1944
Director
Appointed 10 Sept 1998
Resigned 15 Mar 2018

HARTMANN, Ann Kristin

Resigned
Worsley Road, BoltonBL4 9LU
Born February 1988
Director
Appointed 04 Aug 2020
Resigned 15 Oct 2024

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 10 Sept 1998
Resigned 10 Sept 1998

Persons with significant control

1

Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

106

Memorandum Articles
31 December 2025
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Memorandum Articles
28 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Legacy
6 November 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
9 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
29 January 2005
244244
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
1 February 2004
244244
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
11 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 March 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
244244
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
88(2)R88(2)R
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
287Change of Registered Office
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Incorporation Company
10 September 1998
NEWINCIncorporation