Background WavePink WaveYellow Wave

ATTIC SELF STORAGE LIMITED (05999141)

ATTIC SELF STORAGE LIMITED (05999141) is an active UK company. incorporated on 15 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ATTIC SELF STORAGE LIMITED has been registered for 19 years.

Company Number
05999141
Status
active
Type
ltd
Incorporated
15 November 2006
Age
19 years
Address
72 Borough High Street, London, SE1 1XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTIC SELF STORAGE LIMITED

ATTIC SELF STORAGE LIMITED is an active company incorporated on 15 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ATTIC SELF STORAGE LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05999141

LTD Company

Age

19 Years

Incorporated 15 November 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 7 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

ATTICUS ATTIC LIMITED
From: 15 November 2006To: 29 January 2007
Contact
Address

72 Borough High Street London, SE1 1XF,

Previous Addresses

, 500 Wick Lane Wick Lane, Bow, London, E3 2TB, England
From: 28 September 2016To: 14 August 2020
, 1 Maverton Road, Bow, London, E3 2JE
From: 15 November 2006To: 28 September 2016
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 12
Capital Update
Jun 15
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Nov 20
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Loan Secured
Dec 22
Director Joined
Apr 23
Director Left
May 23
Loan Secured
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Jun 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Memorandum Articles
9 January 2019
MAMA
Resolution
9 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
24 July 2015
AAAnnual Accounts
Legacy
4 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2015
SH19Statement of Capital
Legacy
4 June 2015
CAP-SSCAP-SS
Resolution
4 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Small
14 March 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
19 January 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
123Notice of Increase in Nominal Capital
Resolution
7 February 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
353353
Legacy
12 December 2008
288cChange of Particulars
Legacy
12 December 2008
288cChange of Particulars
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
27 November 2007
363aAnnual Return
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2006
NEWINCIncorporation