Background WavePink WaveYellow Wave

MK BOX SELF STORAGE LTD (07870114)

MK BOX SELF STORAGE LTD (07870114) is an active UK company. incorporated on 5 December 2011. with registered office in St. Neots. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MK BOX SELF STORAGE LTD has been registered for 14 years. Current directors include ROSE, Claire Elizabeth, SPOONER, Alistair Piers, SPOONER, Mark Jeremy.

Company Number
07870114
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
Alington Road, St. Neots, PE19 6YH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROSE, Claire Elizabeth, SPOONER, Alistair Piers, SPOONER, Mark Jeremy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK BOX SELF STORAGE LTD

MK BOX SELF STORAGE LTD is an active company incorporated on 5 December 2011 with the registered office located in St. Neots. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MK BOX SELF STORAGE LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07870114

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

BIG BOX SELF STORAGE LIMITED
From: 5 December 2011To: 25 February 2014
Contact
Address

Alington Road Little Barford St. Neots, PE19 6YH,

Previous Addresses

Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom
From: 22 June 2024To: 26 November 2025
37 Warren Street London W1T 6AD
From: 5 December 2011To: 22 June 2024
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CATTLEY, Frank David George

Active
Little Barford, St. NeotsPE19 6YH
Secretary
Appointed 25 Nov 2025

ROSE, Claire Elizabeth

Active
Little Barford, St. NeotsPE19 6YH
Born April 1970
Director
Appointed 25 Nov 2025

SPOONER, Alistair Piers

Active
Little Barford, St. NeotsPE19 6YH
Born May 1972
Director
Appointed 25 Nov 2025

SPOONER, Mark Jeremy

Active
Little Barford, St. NeotsPE19 6YH
Born May 1972
Director
Appointed 25 Nov 2025

DOTHIE, Ian James

Resigned
Little Barford, St. NeotsPE19 6YH
Born June 1943
Director
Appointed 05 Dec 2011
Resigned 25 Nov 2025

DOTHIE, Jennifer Ann

Resigned
Alston Drive, Milton KeynesMK13 9HG
Born September 1949
Director
Appointed 05 Dec 2011
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Little Barford, St. NeotsPE19 6YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Jennifer Ann Dothie

Ceased
Alston Drive, Milton KeynesMK13 9HG
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr Ian James Dothie

Ceased
Little Barford, St. NeotsPE19 6YH
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Resolution
3 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Incorporation Company
5 December 2011
NEWINCIncorporation