Background WavePink WaveYellow Wave

1ST SELF ACCESS STORAGE LIMITED (05280284)

1ST SELF ACCESS STORAGE LIMITED (05280284) is an active UK company. incorporated on 8 November 2004. with registered office in Downton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). 1ST SELF ACCESS STORAGE LIMITED has been registered for 21 years. Current directors include JONES, Mark, MURRAY-THREIPLAND, Alexander Patrick.

Company Number
05280284
Status
active
Type
ltd
Incorporated
8 November 2004
Age
21 years
Address
Unit 1 The Headlands Salisbury Road, Downton, SP5 3JJ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
JONES, Mark, MURRAY-THREIPLAND, Alexander Patrick
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST SELF ACCESS STORAGE LIMITED

1ST SELF ACCESS STORAGE LIMITED is an active company incorporated on 8 November 2004 with the registered office located in Downton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). 1ST SELF ACCESS STORAGE LIMITED was registered 21 years ago.(SIC: 52103)

Status

active

Active since 21 years ago

Company No

05280284

LTD Company

Age

21 Years

Incorporated 8 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

SELLBAY LIMITED
From: 8 November 2004To: 21 December 2004
Contact
Address

Unit 1 The Headlands Salisbury Road Downton, SP5 3JJ,

Timeline

14 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Share Issue
Nov 12
Share Issue
Nov 12
Share Issue
Nov 12
Share Issue
Nov 12
Share Issue
Nov 12
Director Joined
Dec 13
Loan Secured
Mar 16
Loan Secured
Jun 16
Owner Exit
Sept 22
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Nov 24
Funding Round
Apr 26
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JONES, Mark

Active
Flat 3 Seascape, BournemouthBH6 3TF
Secretary
Appointed 11 Nov 2004

JONES, Mark

Active
Flat 3 Seascape, BournemouthBH6 3TF
Born December 1961
Director
Appointed 11 Nov 2004

MURRAY-THREIPLAND, Alexander Patrick

Active
The Headlands Salisbury Road, DowntonSP5 3JJ
Born August 1972
Director
Appointed 02 Dec 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Nov 2004
Resigned 11 Nov 2004

MURRAY THREIPLAND, Claire Rose

Resigned
Dunbeath Castle, DunbeathKW6 6EY
Born November 1943
Director
Appointed 11 Nov 2004
Resigned 12 Jun 2023

MURRAY THREIPLAND, Stuart Wyndham

Resigned
Dunbeath, CaithnessKW6 6EY
Born June 1947
Director
Appointed 11 Nov 2004
Resigned 12 Jun 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Nov 2004
Resigned 11 Nov 2004

Persons with significant control

3

1 Active
2 Ceased

S W Murray Threipland Will Trust

Active
Grovely Wood, SalisburySP3 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2024

Mr Stuart Wyndham Murray-Threipland

Ceased
The Headlands Salisbury Road, DowntonSP5 3JJ
Born June 1947

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
Ceased 08 Nov 2024

Mrs Claire Rose Murray-Threipland

Ceased
The Headlands Salisbury Road, DowntonSP5 3JJ
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

90

Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Miscellaneous
23 October 2012
MISCMISC
Legacy
7 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
353353
Legacy
10 November 2008
190190
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
15 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
11 April 2007
122122
Legacy
27 November 2006
363aAnnual Return
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
14 July 2005
288cChange of Particulars
Memorandum Articles
26 January 2005
MEM/ARTSMEM/ARTS
Legacy
23 December 2004
225Change of Accounting Reference Date
Memorandum Articles
23 December 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
88(2)R88(2)R
Legacy
10 December 2004
123Notice of Increase in Nominal Capital
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
88(2)R88(2)R
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
287Change of Registered Office
Incorporation Company
8 November 2004
NEWINCIncorporation