Background WavePink WaveYellow Wave

FARNBOROUGH STORAGE LIMITED (05186579)

FARNBOROUGH STORAGE LIMITED (05186579) is an active UK company. incorporated on 22 July 2004. with registered office in Herefordshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FARNBOROUGH STORAGE LIMITED has been registered for 21 years. Current directors include ALDRICH, Martin, STAMP, Jason Phillip.

Company Number
05186579
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
45 Maylands Avenue, Herefordshire, HP2 7DF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALDRICH, Martin, STAMP, Jason Phillip
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNBOROUGH STORAGE LIMITED

FARNBOROUGH STORAGE LIMITED is an active company incorporated on 22 July 2004 with the registered office located in Herefordshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FARNBOROUGH STORAGE LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05186579

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

STEVTON (NO. 307) LIMITED
From: 22 July 2004To: 26 November 2004
Contact
Address

45 Maylands Avenue Hemel Hempstead Herefordshire, HP2 7DF,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STAMP, Jason

Active
45 Maylands Avenue, HerefordshireHP2 7DF
Secretary
Appointed 01 Dec 2004

ALDRICH, Martin

Active
45 Maylands Avenue, HerefordshireHP2 7DF
Born May 1956
Director
Appointed 01 Dec 2004

STAMP, Jason Phillip

Active
45 Maylands Avenue, HerefordshireHP2 7DF
Born March 1969
Director
Appointed 01 Dec 2004

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 22 Jul 2004
Resigned 01 Dec 2004

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 22 Jul 2004
Resigned 01 Dec 2004

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 22 Jul 2004
Resigned 01 Dec 2004
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
3 May 2006
288cChange of Particulars
Legacy
9 March 2006
88(2)R88(2)R
Legacy
9 March 2006
123Notice of Increase in Nominal Capital
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2004
287Change of Registered Office
Legacy
17 December 2004
225Change of Accounting Reference Date
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2004
NEWINCIncorporation