Background WavePink WaveYellow Wave

STORAGE GIANT LIMITED (04897444)

STORAGE GIANT LIMITED (04897444) is an active UK company. incorporated on 12 September 2003. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STORAGE GIANT LIMITED has been registered for 22 years. Current directors include WILLIAMS, Simon John.

Company Number
04897444
Status
active
Type
ltd
Incorporated
12 September 2003
Age
22 years
Address
Unit 16 Leeway Industrial Estate, Newport, NP19 4SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILLIAMS, Simon John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORAGE GIANT LIMITED

STORAGE GIANT LIMITED is an active company incorporated on 12 September 2003 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STORAGE GIANT LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04897444

LTD Company

Age

22 Years

Incorporated 12 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CARINI PROPERTIES LIMITED
From: 12 September 2003To: 16 March 2007
Contact
Address

Unit 16 Leeway Industrial Estate Newport, NP19 4SL,

Timeline

16 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Nov 13
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
May 22
Loan Secured
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Simon John

Active
Leeway Industrial Estate, NewportNP19 4SL
Born December 1965
Director
Appointed 12 Sept 2003

WILLIAMS, Heather Myrtle Mary

Resigned
Christchurch Road, NewportNP19 7SJ
Secretary
Appointed 12 Sept 2003
Resigned 29 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 2003
Resigned 12 Sept 2003

Persons with significant control

1

Leeway Industrial Estate, NewportNP19 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Legacy
31 May 2012
MG01MG01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
10 April 2008
287Change of Registered Office
Accounts Amended With Made Up Date
17 March 2008
AAMDAAMD
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2007
287Change of Registered Office
Legacy
12 November 2007
363aAnnual Return
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288cChange of Particulars
Legacy
20 November 2003
288cChange of Particulars
Legacy
12 September 2003
288bResignation of Director or Secretary
Incorporation Company
12 September 2003
NEWINCIncorporation