Background WavePink WaveYellow Wave

MENDIP SELF STORAGE LTD (05750507)

MENDIP SELF STORAGE LTD (05750507) is an active UK company. incorporated on 21 March 2006. with registered office in Emborough, Radstock. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MENDIP SELF STORAGE LTD has been registered for 20 years. Current directors include SAUNDERS, Benjamin Joseph, SAUNDERS, Ian Jeffrey, SAUNDERS, Julie Kim.

Company Number
05750507
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
Old Down Farm, Emborough, Radstock, BA3 4SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAUNDERS, Benjamin Joseph, SAUNDERS, Ian Jeffrey, SAUNDERS, Julie Kim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENDIP SELF STORAGE LTD

MENDIP SELF STORAGE LTD is an active company incorporated on 21 March 2006 with the registered office located in Emborough, Radstock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MENDIP SELF STORAGE LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05750507

LTD Company

Age

20 Years

Incorporated 21 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Old Down Farm Old Down Business Park Emborough, Radstock, BA3 4SA,

Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
May 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SAUNDERS, Benjamin Joseph

Active
Old Down Farm, Emborough, RadstockBA3 4SA
Born December 1988
Director
Appointed 29 Jan 2021

SAUNDERS, Ian Jeffrey

Active
Old Down Farm, Emborough, RadstockBA3 4SA
Born January 1963
Director
Appointed 21 Mar 2006

SAUNDERS, Julie Kim

Active
Old Down Farm, Emborough, RadstockBA3 4SA
Born April 1962
Director
Appointed 29 Jan 2021

SAUNDERS, Morgan John

Resigned
Old Down Farm, BathBA3 4SA
Secretary
Appointed 21 Mar 2006
Resigned 31 Dec 2020

SAUNDERS, Morgan John

Resigned
Old Down Farm, BathBA3 4SA
Born August 1965
Director
Appointed 21 Mar 2006
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Morgan John Saunders

Ceased
Old Down Farm, Emborough, RadstockBA3 4SA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2016
Ceased 31 Dec 2020

Mr Ian Jeffrey Saunders

Active
Old Down Farm, Emborough, RadstockBA3 4SA
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
12 January 2007
225Change of Accounting Reference Date
Incorporation Company
21 March 2006
NEWINCIncorporation