Background WavePink WaveYellow Wave

D & A STORAGE LIMITED (04906824)

D & A STORAGE LIMITED (04906824) is an active UK company. incorporated on 22 September 2003. with registered office in Cheltenham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). D & A STORAGE LIMITED has been registered for 22 years. Current directors include HACKLING, Dale Kenneth, HACKLING-O'DRISCOLL, Anna Diane.

Company Number
04906824
Status
active
Type
ltd
Incorporated
22 September 2003
Age
22 years
Address
Hackling House Bourton Industrial Park, Cheltenham, GL54 2EP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
HACKLING, Dale Kenneth, HACKLING-O'DRISCOLL, Anna Diane
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & A STORAGE LIMITED

D & A STORAGE LIMITED is an active company incorporated on 22 September 2003 with the registered office located in Cheltenham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). D & A STORAGE LIMITED was registered 22 years ago.(SIC: 52103)

Status

active

Active since 22 years ago

Company No

04906824

LTD Company

Age

22 Years

Incorporated 22 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 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Hackling House Bourton Industrial Park Bourton-On-The-Water Cheltenham, GL54 2EP,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Sept 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HACKLING-O'DRISCOLL, Anna Diane

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Secretary
Appointed 22 Sept 2003

HACKLING, Dale Kenneth

Active
Mouse Trap Lane, CheltenhamGL54 2AU
Born August 1978
Director
Appointed 22 Sept 2003

HACKLING-O'DRISCOLL, Anna Diane

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Born August 1980
Director
Appointed 22 Sept 2003

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 22 Sept 2003
Resigned 22 Sept 2003

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 22 Sept 2003
Resigned 22 Sept 2003

Persons with significant control

3

Dale Kenneth Hackling

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Kirsty Jane Hackling

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Anna Diane Hackling-O'Driscoll

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Born August 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Legacy
30 September 2008
288cChange of Particulars
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
288cChange of Particulars
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
288cChange of Particulars
Legacy
10 October 2005
288cChange of Particulars
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
287Change of Registered Office
Legacy
23 October 2003
88(2)R88(2)R
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Incorporation Company
22 September 2003
NEWINCIncorporation