Background WavePink WaveYellow Wave

W1SELFSTORAGE LIMITED (07922456)

W1SELFSTORAGE LIMITED (07922456) is an active UK company. incorporated on 24 January 2012. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. W1SELFSTORAGE LIMITED has been registered for 14 years. Current directors include GRACE, Charlotte Mccullagh, Dr, MCCULLAGH, William Alastair.

Company Number
07922456
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
The Vanguard Business Centre Alperton Lane, Greenford, UB6 8AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRACE, Charlotte Mccullagh, Dr, MCCULLAGH, William Alastair
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W1SELFSTORAGE LIMITED

W1SELFSTORAGE LIMITED is an active company incorporated on 24 January 2012 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. W1SELFSTORAGE LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07922456

LTD Company

Age

14 Years

Incorporated 24 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford, UB6 8AA,

Previous Addresses

C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham OL1 1DE England
From: 6 June 2016To: 8 August 2016
4 Chase Side Enfield Middlesex EN2 6NF England
From: 3 September 2015To: 6 June 2016
C/O Lcco Ltd 4 Chase Side Enfield Middlesex EN2 6NF England
From: 27 July 2015To: 3 September 2015
Regina House Nyman Libson Paul 124 Finchley Road London NW3 5JS
From: 20 September 2013To: 27 July 2015
Flat 3 102 Fellows Road London London NW3 3JH England
From: 24 January 2012To: 20 September 2013
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jul 13
Funding Round
Feb 14
Director Left
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jul 23
Director Joined
Dec 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRACE, Charlotte Mccullagh, Dr

Active
Alperton Lane, GreenfordUB6 8AA
Born January 1984
Director
Appointed 03 Dec 2024

MCCULLAGH, William Alastair

Active
Alperton Lane, GreenfordUB6 8AA
Born November 1985
Director
Appointed 27 Jul 2016

BARRIE, Oren

Resigned
102 Fellows Road, LondonNW33JH
Secretary
Appointed 24 Jan 2012
Resigned 27 Jul 2016

MCCULLAGH, Denise

Resigned
Alperton Lane, GreenfordUB6 8AA
Secretary
Appointed 27 Jul 2016
Resigned 28 Nov 2024

ADLER, Paul Jeremy

Resigned
Blenheim Terrace, LondonNW8 0EH
Born March 1963
Director
Appointed 24 Jul 2013
Resigned 25 Feb 2016

BARRIE, Oren

Resigned
102 Fellows Road, LondonNW33JH
Born June 1958
Director
Appointed 24 Jan 2012
Resigned 27 Jul 2016

MCCULLAGH, Edward Mckim Lyell

Resigned
Alperton Lane, GreenfordUB6 8AA
Born November 1935
Director
Appointed 27 Jul 2016
Resigned 17 Jun 2023

Persons with significant control

1

Western Avenue, GreenfordUB6 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company
8 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
8 May 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 May 2014
RP04RP04
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Incorporation Company
24 January 2012
NEWINCIncorporation