Background WavePink WaveYellow Wave

BLUE BOX SELF STORAGE (MIDLANDS) LIMITED (07834902)

BLUE BOX SELF STORAGE (MIDLANDS) LIMITED (07834902) is an active UK company. incorporated on 4 November 2011. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUE BOX SELF STORAGE (MIDLANDS) LIMITED has been registered for 14 years. Current directors include JENNINGS, Simon Roy.

Company Number
07834902
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
39 High Street, Orpington, BR6 0JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JENNINGS, Simon Roy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE BOX SELF STORAGE (MIDLANDS) LIMITED

BLUE BOX SELF STORAGE (MIDLANDS) LIMITED is an active company incorporated on 4 November 2011 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUE BOX SELF STORAGE (MIDLANDS) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07834902

LTD Company

Age

14 Years

Incorporated 4 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

39 High Street Orpington, BR6 0JE,

Previous Addresses

29 Wimpole Street London W1G 8GP
From: 4 November 2011To: 1 September 2014
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Nov 11
Company Founded
Nov 11
Director Joined
Nov 11
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JENNINGS, Simon Roy

Active
High Street, OrpingtonBR6 0JE
Born August 1966
Director
Appointed 09 Sept 2013

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 04 Nov 2011
Resigned 04 Nov 2011

BEENY, John Peter

Resigned
Wimpole Street, LondonW1G 8GP
Born December 1954
Director
Appointed 18 Nov 2011
Resigned 09 Sept 2013

JENNINGS, Harry Thomas

Resigned
High Street, OrpingtonBR6 0JE
Born May 2003
Director
Appointed 14 Oct 2024
Resigned 22 Feb 2026

Persons with significant control

1

Mr Simon Roy Jennings

Active
High Street, OrpingtonBR6 0JE
Born August 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Incorporation Company
4 November 2011
NEWINCIncorporation