Background WavePink WaveYellow Wave

CUBOID SELF STORAGE LIMITED (07452956)

CUBOID SELF STORAGE LIMITED (07452956) is an active UK company. incorporated on 26 November 2010. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CUBOID SELF STORAGE LIMITED has been registered for 15 years. Current directors include HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline.

Company Number
07452956
Status
active
Type
ltd
Incorporated
26 November 2010
Age
15 years
Address
Canal Mill, Chorley, PR6 9AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline
SIC Codes
68100, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBOID SELF STORAGE LIMITED

CUBOID SELF STORAGE LIMITED is an active company incorporated on 26 November 2010 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CUBOID SELF STORAGE LIMITED was registered 15 years ago.(SIC: 68100, 77390)

Status

active

Active since 15 years ago

Company No

07452956

LTD Company

Age

15 Years

Incorporated 26 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

WINNINGTON ESTATES LTD
From: 29 March 2018To: 6 December 2021
SOLUTUS BUSINESS SERVICES LIMITED
From: 26 November 2010To: 29 March 2018
Contact
Address

Canal Mill Botany Bay Chorley, PR6 9AF,

Previous Addresses

4-6 Throgmorton Avenue London EC2N 2DL
From: 27 November 2013To: 29 March 2018
New Broad Street House 35 New Broad Street London EC2M 1NH
From: 11 August 2011To: 27 November 2013
Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom
From: 26 November 2010To: 11 August 2011
Timeline

14 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Nov 10
Company Founded
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 16
Director Left
Sept 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Owner Exit
Sept 19
New Owner
Feb 21
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOPKINSON, Thomas Duncan

Active
Botany Bay, ChorleyPR6 9AF
Born May 1956
Director
Appointed 29 Mar 2018

KNOWLES, Timothy John Peter

Active
Botany Bay, ChorleyPR6 9AF
Born December 1963
Director
Appointed 29 Mar 2018

SHARP, Claire Caroline

Active
Botany Bay, ChorleyPR6 9AF
Born July 1973
Director
Appointed 29 Mar 2018

BANNISTER, James

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born May 1977
Director
Appointed 19 May 2011
Resigned 13 Sept 2016

BOSHELL, Tracey Barbara

Resigned
Botany Bay, ChorleyPR6 9AF
Born July 1973
Director
Appointed 19 May 2011
Resigned 29 Mar 2018

CARTER, John

Resigned
Eastern Esplanade, BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 26 Nov 2010
Resigned 26 Nov 2010

DAVEY, Darren

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1979
Director
Appointed 19 May 2011
Resigned 08 Dec 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy John Peter Knowles

Active
Botany Bay, ChorleyPR6 9AF
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 Feb 2021
La Pouquelaye, St HelierJE2 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2018
Ceased 23 Jul 2019

Miss Tracy Barbara Boshell

Ceased
Throgmorton Avenue, LondonEC2N 2DL
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
15 April 2021
AAMDAAMD
Withdrawal Of A Person With Significant Control Statement
8 March 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
20 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Incorporation Company
26 November 2010
NEWINCIncorporation