Background WavePink WaveYellow Wave

YOUR SELF STORE LIMITED (06299926)

YOUR SELF STORE LIMITED (06299926) is an active UK company. incorporated on 3 July 2007. with registered office in All Stretton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YOUR SELF STORE LIMITED has been registered for 18 years. Current directors include CORNEHLS, Todd John.

Company Number
06299926
Status
active
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
Hodghurst Farm, All Stretton, SY6 6LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORNEHLS, Todd John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR SELF STORE LIMITED

YOUR SELF STORE LIMITED is an active company incorporated on 3 July 2007 with the registered office located in All Stretton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YOUR SELF STORE LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06299926

LTD Company

Age

18 Years

Incorporated 3 July 2007

Size

N/A

Accounts

ARD: 28/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 April 2027
Period: 1 August 2025 - 28 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Hodghurst Farm Lower Wood All Stretton, SY6 6LF,

Previous Addresses

Hodghurst Cottage Lower Wood All Stretton Church Stretton Shropshire SY6 6LF England
From: 9 February 2018To: 20 September 2022
Hodgehurst Farm Lower Wood All Stretton Church Stretton SY6 6LF England
From: 8 December 2017To: 9 February 2018
Unit 5 Hyssop Close Cannock Staffordshire WS11 7XA
From: 19 July 2010To: 8 December 2017
1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 3 July 2007To: 19 July 2010
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Oct 09
Capital Update
Jun 12
Capital Update
Jan 15
Capital Update
Apr 15
Loan Cleared
Oct 15
Capital Update
Jun 16
Capital Update
Aug 17
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Director Joined
Apr 19
Director Left
Aug 25
Owner Exit
Aug 25
Share Buyback
Sept 25
Capital Reduction
Oct 25
Owner Exit
Feb 26
10
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CORNEHLS, Todd

Active
Lower Wood, All StrettonSY6 6LF
Secretary
Appointed 04 Feb 2026

CORNEHLS, Todd John

Active
Lower Wood, Church StrettonSY6 6LF
Born April 1976
Director
Appointed 14 Aug 2007

COOKSON, Michael Andrew

Resigned
17 Longueville Drive, OswestrySY11 2YN
Secretary
Appointed 03 Jul 2007
Resigned 14 Aug 2007

FORSYTH, Louise Joanne

Resigned
Lower Wood, Church StrettonSY6 6LF
Secretary
Appointed 14 Aug 2007
Resigned 04 Feb 2026

HUME, James William

Resigned
Putney Bridge Road, LondonSW15 2PG
Born August 1971
Director
Appointed 01 Apr 2019
Resigned 22 Aug 2025

LLOYD, David John

Resigned
1 Lime Street, ShrewsburySY3 7EB
Born March 1964
Director
Appointed 03 Jul 2007
Resigned 14 Aug 2007

Persons with significant control

5

1 Active
4 Ceased

Mr James William Hume

Ceased
Malbrook Road, LondonSW15 6UH
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2018
Ceased 22 Aug 2025

Ms Louise Joanne Forsyth

Ceased
Lower Wood, Church StrettonSY6 6LF
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Feb 2026

Mrs Natasha Miller-Hume

Ceased
Malbrook Road, LondonSW15 6UH
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Feb 2018

Mr Paul William Weatherhead

Ceased
Twin Foxes, KnebworthSG3 6QT
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2018

Mr Todd John Cornehls

Active
Lower Wood, Church StrettonSY6 6LF
Born April 1976

Nature of Control

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

Filing History

94

Termination Secretary Company With Name Termination Date
7 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
7 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
3 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Resolution
28 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
28 March 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2018
SH06Cancellation of Shares
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Resolution
10 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 August 2017
SH19Statement of Capital
Legacy
15 August 2017
CAP-SSCAP-SS
Resolution
15 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 July 2016
SH19Statement of Capital
Legacy
1 July 2016
CAP-SSCAP-SS
Resolution
1 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Change Person Secretary Company With Change Date
15 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 April 2015
SH19Statement of Capital
Resolution
8 April 2015
RESOLUTIONSResolutions
Legacy
26 March 2015
CAP-SSCAP-SS
Resolution
26 March 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 January 2015
SH19Statement of Capital
Legacy
7 January 2015
CAP-SSCAP-SS
Resolution
7 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
17 July 2012
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
21 June 2012
SH19Statement of Capital
Legacy
21 June 2012
CAP-SSCAP-SS
Resolution
21 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Miscellaneous
16 October 2009
MISCMISC
Resolution
16 October 2009
RESOLUTIONSResolutions
Resolution
16 October 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Incorporation Company
3 July 2007
NEWINCIncorporation