Background WavePink WaveYellow Wave

BUSINESS STORAGE SOLUTIONS LIMITED (07575852)

BUSINESS STORAGE SOLUTIONS LIMITED (07575852) is an active UK company. incorporated on 23 March 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BUSINESS STORAGE SOLUTIONS LIMITED has been registered for 15 years. Current directors include AWAD, Maria, HOPKINS, Derek William.

Company Number
07575852
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
Imagestor House 31 Bridge Road,, London, N22 7SN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AWAD, Maria, HOPKINS, Derek William
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS STORAGE SOLUTIONS LIMITED

BUSINESS STORAGE SOLUTIONS LIMITED is an active company incorporated on 23 March 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BUSINESS STORAGE SOLUTIONS LIMITED was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07575852

LTD Company

Age

15 Years

Incorporated 23 March 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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Imagestor House 31 Bridge Road, Palace Gates, London, N22 7SN,

Previous Addresses

Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom
From: 9 January 2020To: 4 May 2022
We Work , Office 44 199 Bishopsgate City of London London EC2M 3TY United Kingdom
From: 22 July 2019To: 9 January 2020
We Work 1 Primrose Street City of London London EC2A 2EX United Kingdom
From: 12 August 2017To: 22 July 2019
Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom
From: 29 June 2017To: 12 August 2017
1 Primrose Street London EC2A 2EX England
From: 29 June 2017To: 29 June 2017
First Floor 122 Minories London EC3N 1NT
From: 13 July 2012To: 29 June 2017
Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom
From: 23 March 2011To: 13 July 2012
Timeline

4 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AWAD, Maria

Active
31 Bridge Road,, LondonN22 7SN
Born August 1958
Director
Appointed 25 Mar 2011

HOPKINS, Derek William

Active
31 Bridge Road,, LondonN22 7SN
Born October 1956
Director
Appointed 05 Oct 2018

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 23 Mar 2011
Resigned 31 Mar 2011

Persons with significant control

2

Mr Derek William Hopkins

Active
31 Bridge Road,, LondonN22 7SN
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016

Mrs Maria Awad

Active
31 Bridge Road,, LondonN22 7SN
Born August 1958

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
30 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Incorporation Company
23 March 2011
NEWINCIncorporation