Background WavePink WaveYellow Wave

MAGENTA STORAGE LIMITED (04272541)

MAGENTA STORAGE LIMITED (04272541) is an active UK company. incorporated on 17 August 2001. with registered office in Guildford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. MAGENTA STORAGE LIMITED has been registered for 24 years. Current directors include HARLAND FAIRWEATHER, Rebecca-Jane, JONES, Lara-Kate Bridgman, SHAW, Jason Mark Bridgman and 2 others.

Company Number
04272541
Status
active
Type
ltd
Incorporated
17 August 2001
Age
24 years
Address
Brooklands Farm Pepperbox Lane, Guildford, GU5 0LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HARLAND FAIRWEATHER, Rebecca-Jane, JONES, Lara-Kate Bridgman, SHAW, Jason Mark Bridgman, SHAW, Marietta Louise, SHAW, Mark Glenn Bridgman
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGENTA STORAGE LIMITED

MAGENTA STORAGE LIMITED is an active company incorporated on 17 August 2001 with the registered office located in Guildford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. MAGENTA STORAGE LIMITED was registered 24 years ago.(SIC: 47190)

Status

active

Active since 24 years ago

Company No

04272541

LTD Company

Age

24 Years

Incorporated 17 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

MAGENTA NOTTINGHAM LIMITED
From: 19 June 2013To: 9 August 2016
PERSONAL STORAGE NOTTINGHAM (2002) LTD
From: 20 December 2004To: 19 June 2013
PERSONAL STORAGE (NOTTINGHAM) LIMITED
From: 17 August 2001To: 20 December 2004
Contact
Address

Brooklands Farm Pepperbox Lane Bramley Guildford, GU5 0LW,

Previous Addresses

Brooklands Pepperbox Lane Bramley Guildford Surrey GU5 0LW England
From: 10 September 2020To: 16 September 2020
The Lodge High Street Odell Bedfordshire MK43 7BB United Kingdom
From: 28 June 2017To: 10 September 2020
The Lodge Odell Bedford Bedfordshire MK43 7BB
From: 17 August 2001To: 28 June 2017
Timeline

29 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Sept 10
Director Joined
Jan 14
Director Joined
Oct 14
Funding Round
Aug 15
Funding Round
Sept 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Director Joined
May 17
Director Left
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Loan Secured
Jul 18
Loan Cleared
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Loan Secured
Sept 20
Owner Exit
Sept 20
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Dec 23
Loan Secured
Jul 25
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

SHAW, Lesley

Active
Pepperbox Lane, GuildfordGU5 0LW
Secretary
Appointed 15 Mar 2010

WRIGHT, Christopher

Active
38 Paradise Street, BirminghamB1 2AF
Secretary
Appointed 01 Jan 2016

HARLAND FAIRWEATHER, Rebecca-Jane

Active
Pepperbox Lane, GuildfordGU5 0LW
Born August 1972
Director
Appointed 01 Oct 2014

JONES, Lara-Kate Bridgman

Active
Pepperbox Lane, GuildfordGU5 0LW
Born June 1983
Director
Appointed 01 Mar 2017

SHAW, Jason Mark Bridgman

Active
Pepperbox Lane, GuildfordGU5 0LW
Born June 1970
Director
Appointed 01 Mar 2017

SHAW, Marietta Louise

Active
Pepperbox Lane, GuildfordGU5 0LW
Born June 1981
Director
Appointed 01 Jan 2014

SHAW, Mark Glenn Bridgman

Active
Pepperbox Lane, GuildfordGU5 0LW
Born February 1947
Director
Appointed 17 Nov 2004

HEATON, Jackie Ann

Resigned
Willow Mews, Aston On TrentDE72 2DD
Secretary
Appointed 31 Oct 2001
Resigned 17 Nov 2004

NIMMO, Christopher Noah

Resigned
The Grange, DaventryNN11 6YB
Secretary
Appointed 17 Nov 2004
Resigned 15 Mar 2010

NIMMO, Christopher Noah

Resigned
The Grange, DaventryNN11 6YB
Secretary
Appointed 01 Sept 2001
Resigned 31 Oct 2001

1ST CERT FORMATIONS LTD

Resigned
International House, StockportSK6 2NS
Corporate nominee secretary
Appointed 17 Aug 2001
Resigned 17 Aug 2001

HEATON, Jackie Ann

Resigned
Willow Mews, Aston On TrentDE72 2DD
Born July 1967
Director
Appointed 14 Nov 2001
Resigned 17 Nov 2004

NIMMO, Christopher Noah

Resigned
The Grange, DaventryNN11 6YB
Born December 1954
Director
Appointed 01 Sept 2001
Resigned 15 Mar 2010

WRIGHT, Christopher

Resigned
Paradise Street, BirminghamB1 2AF
Born April 1960
Director
Appointed 01 May 2017
Resigned 15 Jun 2017

1ST CERT FORMATIONS LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 17 Aug 2001
Resigned 17 Aug 2001

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 17 Aug 2001
Resigned 17 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Pepperbox Lane, GuildfordGU5 0LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2020

Mr Mark Glenn Bridgman Shaw

Ceased
Pepperbox Lane, GuildfordGU5 0LW
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Memorandum Articles
8 October 2025
MAMA
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Resolution
7 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
25 April 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
8 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
24 May 2019
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
9 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Resolution
9 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Termination Director Company With Name
12 September 2010
TM01Termination of Director
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
20 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
225Change of Accounting Reference Date
Legacy
2 June 2002
88(2)R88(2)R
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
287Change of Registered Office
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
287Change of Registered Office
Legacy
5 October 2001
288aAppointment of Director or Secretary
Incorporation Company
17 August 2001
NEWINCIncorporation