Background WavePink WaveYellow Wave

CARGO SELF STORAGE LIMITED (03712780)

CARGO SELF STORAGE LIMITED (03712780) is an active UK company. incorporated on 12 February 1999. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARGO SELF STORAGE LIMITED has been registered for 27 years. Current directors include CHERRY, Robert Charles Rolf, HANCOCK, James Oliver.

Company Number
03712780
Status
active
Type
ltd
Incorporated
12 February 1999
Age
27 years
Address
Apt 13 38 Paradise Street, Birmingham, B1 2AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHERRY, Robert Charles Rolf, HANCOCK, James Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGO SELF STORAGE LIMITED

CARGO SELF STORAGE LIMITED is an active company incorporated on 12 February 1999 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARGO SELF STORAGE LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03712780

LTD Company

Age

27 Years

Incorporated 12 February 1999

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 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

CHAPPLE RENTALS LIMITED
From: 12 February 1999To: 25 July 2007
Contact
Address

Apt 13 38 Paradise Street Birmingham, B1 2AF,

Previous Addresses

64 High Street Bideford Devon EX39 2AR United Kingdom
From: 4 November 2018To: 29 July 2025
Cargo House, Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD
From: 26 February 2014To: 4 November 2018
Narit House, Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD United Kingdom
From: 26 February 2014To: 26 February 2014
Narita House, Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD
From: 12 February 1999To: 26 February 2014
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Capital Reduction
Dec 12
Share Buyback
Dec 12
Director Left
Jan 13
Funding Round
Dec 14
Loan Secured
Oct 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Nov 17
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jul 25
Funding Round
Jul 25
Loan Secured
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WRIGHT, Christopher

Active
38 Paradise Street, BirminghamB1 2AF
Secretary
Appointed 01 Jul 2025

CHERRY, Robert Charles Rolf

Active
38 Paradise Street, BirminghamB1 2AF
Born January 1982
Director
Appointed 01 Jul 2025

HANCOCK, James Oliver

Active
38 Paradise Street, BirminghamB1 2AF
Born September 1980
Director
Appointed 01 Jul 2025

CHAPPLE, Steven Michael

Resigned
Saltwater Way, Qld 4573
Secretary
Appointed 12 Feb 1999
Resigned 04 Dec 2012

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 12 Feb 1999
Resigned 12 Feb 1999

CHAPPLE, Michael Leonard

Resigned
Fishleigh Road, BarnstapleEX31 3TE
Born October 1948
Director
Appointed 12 Feb 1999
Resigned 18 Oct 2018

CHAPPLE, Steven Michael

Resigned
Saltwater Way, Qld 4573
Born May 1970
Director
Appointed 12 Feb 1999
Resigned 04 Dec 2012

CHAPPLE, Susan Mary

Resigned
Marstage Cottage, BrauntonEX33 2NY
Born April 1952
Director
Appointed 12 Feb 1999
Resigned 30 Apr 2003

DAMSELL, Clive Kingdon

Resigned
Roundswell Business Park, BarnstapleEX31 3UD
Born March 1963
Director
Appointed 18 Oct 2018
Resigned 01 Jul 2025

DAMSELL, Leonie Susan Armstrong

Resigned
Roundswell Business Park, BarnstapleEX31 3UD
Born May 1964
Director
Appointed 18 Oct 2018
Resigned 01 Jul 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 12 Feb 1999
Resigned 12 Feb 1999

Persons with significant control

3

1 Active
2 Ceased
38 Paradise Street, BirminghamB1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2025
Clos De Colborne, St Peter PortGY1 1ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018
Ceased 01 Jul 2025
Fishleigh Road, BarnstapleEX31 3UD

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
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
18 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Capital Return Purchase Own Shares
24 December 2012
SH03Return of Purchase of Own Shares
Legacy
12 December 2012
MG01MG01
Resolution
11 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
11 December 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
21 August 2003
287Change of Registered Office
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
17 June 1999
225Change of Accounting Reference Date
Legacy
18 May 1999
88(2)R88(2)R
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
287Change of Registered Office
Incorporation Company
12 February 1999
NEWINCIncorporation