Background WavePink WaveYellow Wave

.BIG YELLOW SELF STORAGE COMPANY LIMITED (05166173)

.BIG YELLOW SELF STORAGE COMPANY LIMITED (05166173) is an active UK company. incorporated on 30 June 2004. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. .BIG YELLOW SELF STORAGE COMPANY LIMITED has been registered for 21 years. Current directors include GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard and 1 others.

Company Number
05166173
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
2 The Deans Bridge Road, Surrey, GU19 5AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard, VETCH, Nicholas John
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
.

.BIG YELLOW SELF STORAGE COMPANY LIMITED

.BIG YELLOW SELF STORAGE COMPANY LIMITED is an active company incorporated on 30 June 2004 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. .BIG YELLOW SELF STORAGE COMPANY LIMITED was registered 21 years ago.(SIC: 64306)

Status

active

Active since 21 years ago

Company No

05166173

LTD Company

Age

21 Years

Incorporated 30 June 2004

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 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

BYSSCO LIMITED
From: 13 August 2004To: 1 October 2004
INTERCEDE 1955 LIMITED
From: 30 June 2004To: 13 August 2004
Contact
Address

2 The Deans Bridge Road Bagshot Surrey, GU19 5AT,

Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
Dec 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Aug 14
Loan Secured
Dec 14
Loan Secured
Oct 17
Loan Secured
Jan 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Apr 24
Director Joined
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BEAVIS, Shauna Louise

Active
2 The Deans Bridge Road, SurreyGU19 5AT
Secretary
Appointed 26 Mar 2011

GIBSON, James Ernest

Active
2 The Deans Bridge Road, SurreyGU19 5AT
Born July 1960
Director
Appointed 06 Aug 2004

HUNTER, John Duncanson

Active
The Deans Bridge Road, SurreyGU19 5AT
Born March 1977
Director
Appointed 19 May 2025

TROTMAN, John Richard

Active
2 The Deans Bridge Road, SurreyGU19 5AT
Born June 1977
Director
Appointed 01 Jul 2007

VETCH, Nicholas John

Active
2 The Deans Bridge Road, SurreyGU19 5AT
Born May 1961
Director
Appointed 06 Aug 2004

COLE, Michael Alan

Resigned
2 The Deans Bridge Road, SurreyGU19 5AT
Secretary
Appointed 06 Aug 2004
Resigned 26 Mar 2011

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 30 Jun 2004
Resigned 06 Aug 2004

BURKS, Philip Adrian

Resigned
Marchmont Road, RichmondTW10 6HQ
Born June 1958
Director
Appointed 06 Aug 2004
Resigned 05 Nov 2007

HOMER, Stephen Terence

Resigned
9 The Pennings, WendoverHP22 6JE
Born January 1967
Director
Appointed 06 Aug 2004
Resigned 30 Nov 2005

LEE, Adrian Charles Jonathan

Resigned
2 The Deans Bridge Road, SurreyGU19 5AT
Born July 1965
Director
Appointed 06 Aug 2004
Resigned 31 Mar 2024

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 30 Jun 2004
Resigned 06 Aug 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 30 Jun 2004
Resigned 06 Aug 2004

Persons with significant control

1

Bridge Road, BagshotGU19 5AT

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
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
20 November 2024
MR05Certification of Charge
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
9 February 2012
MG01MG01
Legacy
3 February 2012
MG01MG01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Appoint Person Secretary Company With Name
27 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Legacy
7 December 2010
MG01MG01
Legacy
4 December 2010
MG01MG01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Memorandum Articles
25 September 2008
MEM/ARTSMEM/ARTS
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
363aAnnual Return
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Memorandum Articles
12 October 2004
MEM/ARTSMEM/ARTS
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
123Notice of Increase in Nominal Capital
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
225Change of Accounting Reference Date
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
287Change of Registered Office
Certificate Change Of Name Company
13 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2004
NEWINCIncorporation