Background WavePink WaveYellow Wave

STORE BOX SELF STORAGE LIMITED (06872910)

STORE BOX SELF STORAGE LIMITED (06872910) is an active UK company. incorporated on 7 April 2009. with registered office in Bolton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). STORE BOX SELF STORAGE LIMITED has been registered for 16 years. Current directors include AMELN, Carl August, CRAWFORD, Nick, HARTMANN, Ann Kristin and 2 others.

Company Number
06872910
Status
active
Type
ltd
Incorporated
7 April 2009
Age
16 years
Address
Storebox House Worsley Road, Bolton, BL4 9LU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AMELN, Carl August, CRAWFORD, Nick, HARTMANN, Ann Kristin, HOYDAL, Lasse, RAGUNATHER, Surendra
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORE BOX SELF STORAGE LIMITED

STORE BOX SELF STORAGE LIMITED is an active company incorporated on 7 April 2009 with the registered office located in Bolton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). STORE BOX SELF STORAGE LIMITED was registered 16 years ago.(SIC: 52103)

Status

active

Active since 16 years ago

Company No

06872910

LTD Company

Age

16 Years

Incorporated 7 April 2009

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

STORE BOX SOUTH STORAGE LIMITED
From: 10 June 2009To: 16 June 2009
PARIS 077 LIMITED
From: 7 April 2009To: 10 June 2009
Contact
Address

Storebox House Worsley Road Farnworth Bolton, BL4 9LU,

Previous Addresses

5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom
From: 9 January 2020To: 10 October 2024
C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet EN5 5TZ England
From: 24 October 2016To: 9 January 2020
C/O a-Spire Business Partners Ltd 32 Byron Hill Road Harrow Middlesex HA2 0HY
From: 26 October 2010To: 24 October 2016
C/O Ead Solicitors Prospect House Columbus Quay Liverpool L3 4DB
From: 7 April 2009To: 26 October 2010
Timeline

42 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Apr 11
Director Joined
Sept 11
Funding Round
Apr 12
Funding Round
Jan 14
Director Left
Jun 14
Director Joined
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Oct 19
Director Joined
Aug 20
Loan Secured
Jul 21
Loan Secured
Aug 21
Loan Secured
Oct 21
New Owner
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Funding Round
Oct 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jul 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
May 25
Director Left
Dec 25
Director Joined
Dec 25
6
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

AMELN, Carl August

Active
Worsley Road, BoltonBL4 9LU
Born October 1967
Director
Appointed 15 Oct 2010

CRAWFORD, Nick

Active
2 St. James's Market, LondonSW1Y 4AH
Born November 1987
Director
Appointed 19 Apr 2022

HARTMANN, Ann Kristin

Active
Worsley Road, BoltonBL4 9LU
Born February 1988
Director
Appointed 12 Dec 2025

HOYDAL, Lasse

Active
Worsley Road, BoltonBL4 9LU
Born June 1968
Director
Appointed 16 May 2017

RAGUNATHER, Surendra

Active
Worsley Road, BoltonBL4 9LU
Born November 1968
Director
Appointed 15 Oct 2024

CONWAY, Michael

Resigned
Beauchamp Court, BarnetEN5 5TZ
Secretary
Appointed 17 Jun 2009
Resigned 19 Apr 2022

MCNAUGHTON, Gavin Stuart

Resigned
The Dell, SouthamptonSO15 2PX
Secretary
Appointed 07 Apr 2009
Resigned 17 Jun 2009

AKKER, Brett Jamie

Resigned
Chelwood Gate Road, UckfieldTN22 3HE
Born June 1975
Director
Appointed 23 Jul 2011
Resigned 15 May 2014

CONWAY, Michael

Resigned
Beauchamp Court, BarnetEN5 5TZ
Born September 1984
Director
Appointed 17 Jun 2009
Resigned 19 Apr 2022

COOPER, Douglas Anthony

Resigned
16 Elan Court, WinchesterSO23 7LN
Born May 1954
Director
Appointed 07 Apr 2009
Resigned 17 Jun 2009

EDWARDS, William Ryan

Resigned
Worsley Road, BoltonBL4 9LU
Born April 1979
Director
Appointed 15 Oct 2024
Resigned 12 Dec 2025

HARTMANN, Ann Kristin

Resigned
Beauchamp Court, BarnetEN5 5TZ
Born February 1988
Director
Appointed 04 Aug 2020
Resigned 15 Oct 2024

SCHNEIDER, Abraham Marthinus

Resigned
Beauchamp Court, BarnetEN5 5TZ
Born October 1967
Director
Appointed 16 May 2017
Resigned 19 Apr 2022

Persons with significant control

5

1 Active
4 Ceased
Worsley Road, BoltonBL4 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Ceased 31 May 2024
Worsley Road, BoltonBL4 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Gordon Crawford

Ceased
4th Floor, JerseyJE2 3BX
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Apr 2022
Ceased 31 May 2024

Mr Carl August Ameln

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Michael Conway

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Memorandum Articles
25 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Memorandum Articles
29 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Legacy
27 August 2009
287Change of Registered Office
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Memorandum Articles
17 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 June 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2009
NEWINCIncorporation