Background WavePink WaveYellow Wave

NO. 1 STORAGE SOLUTIONS LIMITED (06104792)

NO. 1 STORAGE SOLUTIONS LIMITED (06104792) is an active UK company. incorporated on 14 February 2007. with registered office in Brunswick Street. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). NO. 1 STORAGE SOLUTIONS LIMITED has been registered for 19 years. Current directors include KIRKHAM, Ian Kenneth, LYON, Benjamin Howard Graham, MASON, Andrew Peter.

Company Number
06104792
Status
active
Type
ltd
Incorporated
14 February 2007
Age
19 years
Address
C/O Mason & Partners, Brunswick Street, L2 7TP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
KIRKHAM, Ian Kenneth, LYON, Benjamin Howard Graham, MASON, Andrew Peter
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 1 STORAGE SOLUTIONS LIMITED

NO. 1 STORAGE SOLUTIONS LIMITED is an active company incorporated on 14 February 2007 with the registered office located in Brunswick Street. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). NO. 1 STORAGE SOLUTIONS LIMITED was registered 19 years ago.(SIC: 52103)

Status

active

Active since 19 years ago

Company No

06104792

LTD Company

Age

19 Years

Incorporated 14 February 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

APPLE TREE CONTAINER STORAGE COMPANY LIMITED
From: 14 February 2007To: 1 June 2007
Contact
Address

C/O Mason & Partners The Corn Exchange Brunswick Street, L2 7TP,

Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
May 21
Director Joined
May 21
Director Left
Feb 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HARVEY, Ben Desmond

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Secretary
Appointed 14 Feb 2007

KIRKHAM, Ian Kenneth

Active
Hill Bark Farm Hill Bark Road, WirralCH48 1NP
Born June 1948
Director
Appointed 31 May 2007

LYON, Benjamin Howard Graham

Active
Perimeter Road, LiverpoolL33 3AY
Born June 1985
Director
Appointed 04 May 2021

MASON, Andrew Peter

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Born June 1965
Director
Appointed 04 May 2021

MASON, Geoffrey Owen

Resigned
C/O Mason & Partners, Brunswick StreetL2 7TP
Born March 1940
Director
Appointed 14 Feb 2007
Resigned 06 Oct 2021

Persons with significant control

8

4 Active
4 Ceased

Mrs Antonia Clare Goodall

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Mar 2022

Mr Christopher Ian Mason

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Mar 2022

Mr Andrew Peter Mason

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Mar 2022

Mr Peter Wild Bullivant

Ceased
St. Pauls Square, LiverpoolL3 9SJ
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Andrew Peter Mason

Ceased
C/O Mason & Partners, Brunswick StreetL2 7TP
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mrs Antonia Clare Goodall

Ceased
C/O Mason & Partners, Brunswick StreetL2 7TP
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Christopher Ian Mason

Ceased
C/O Mason & Partners, Brunswick StreetL2 7TP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022
Perimeter Road, LiverpoolL33 3AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
27 June 2007
88(2)R88(2)R
Legacy
15 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2007
NEWINCIncorporation