Background WavePink WaveYellow Wave

STAR SELF-STORE LTD (07494412)

STAR SELF-STORE LTD (07494412) is an active UK company. incorporated on 17 January 2011. with registered office in St Neots. The company operates in the Transportation and Storage sector, engaged in removal services. STAR SELF-STORE LTD has been registered for 15 years. Current directors include ROSE, Claire Elizabeth, SPOONER, Alistair Piers, SPOONER, Mark Jeremy.

Company Number
07494412
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
Alington Road, St Neots, PE19 6YH
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
ROSE, Claire Elizabeth, SPOONER, Alistair Piers, SPOONER, Mark Jeremy
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR SELF-STORE LTD

STAR SELF-STORE LTD is an active company incorporated on 17 January 2011 with the registered office located in St Neots. The company operates in the Transportation and Storage sector, specifically engaged in removal services. STAR SELF-STORE LTD was registered 15 years ago.(SIC: 49420)

Status

active

Active since 15 years ago

Company No

07494412

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

HARRISON & ROWLEY LIMITED
From: 16 February 2011To: 9 October 2024
HR MOVERS LIMITED
From: 17 January 2011To: 16 February 2011
Contact
Address

Alington Road Little Barford St Neots, PE19 6YH,

Previous Addresses

63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom
From: 17 January 2011To: 16 March 2011
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CATTLEY, Frank David George

Active
Broad Green, WellingboroughNN8 4LQ
Secretary
Appointed 01 May 2012

ROSE, Claire Elizabeth

Active
Little Barford, St NeotsPE19 6YH
Born April 1970
Director
Appointed 18 Jan 2011

SPOONER, Alistair Piers

Active
Little Barford, St NeotsPE19 6YH
Born May 1972
Director
Appointed 18 Jan 2011

SPOONER, Mark Jeremy

Active
Little Barford, St NeotsPE19 6YH
Born May 1972
Director
Appointed 18 Jan 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 Jan 2011
Resigned 17 Jan 2011

Persons with significant control

3

Mr Mark Jeremy Spooner

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alistair Piers Spooner

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Claire Elizabeth Rose

Active
269 High Street, BerkhamstedHP4 1AA
Born April 1970

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

48

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
5 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Resolution
3 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
3 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Incorporation Company
17 January 2011
NEWINCIncorporation