Background WavePink WaveYellow Wave

SELFSTORE24-7 LIMITED (08102680)

SELFSTORE24-7 LIMITED (08102680) is an active UK company. incorporated on 12 June 2012. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SELFSTORE24-7 LIMITED has been registered for 13 years. Current directors include COX, Mark Beaumont.

Company Number
08102680
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
Allens Business Park Skellingthorpe Road, Lincoln, LN1 2GH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Mark Beaumont
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELFSTORE24-7 LIMITED

SELFSTORE24-7 LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SELFSTORE24-7 LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08102680

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Allens Business Park Skellingthorpe Road Saxilby Lincoln, LN1 2GH,

Previous Addresses

21a Newland Lincoln LN1 1XP England
From: 2 November 2017To: 22 August 2024
Brantside West Street Brant Broughton Lincoln LN5 0SF
From: 2 November 2014To: 2 November 2017
Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN
From: 12 June 2012To: 2 November 2014
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jun 17
Loan Secured
Mar 19
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
May 25
New Owner
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COX, Mark Beaumont

Active
Skellingthorpe Road, LincolnLN1 2GH
Born June 1964
Director
Appointed 15 May 2025

COX, Ben Oliver

Resigned
West Street, LincolnLN5 0SF
Born May 1991
Director
Appointed 12 Jun 2012
Resigned 14 Oct 2022

COX, Chantelle Beaumont

Resigned
Skellingthorpe Road, LincolnLN1 2GH
Born April 1989
Director
Appointed 03 Jul 2024
Resigned 15 May 2025

COX, Mark Beaumont

Resigned
Skellingthorpe Road, LincolnLN1 2GH
Born June 1964
Director
Appointed 08 Jun 2022
Resigned 28 Aug 2024

COX, Paul Alan

Resigned
Newland, LincolnLN1 1XP
Born February 1963
Director
Appointed 08 Jun 2022
Resigned 03 Jul 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Mark Beaumont Cox

Active
Skellingthorpe Road, LincolnLN1 2GH
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2025

Mr Paul Alan Cox

Ceased
Skellingthorpe Road, LincolnLN1 2GH
Born February 1963

Nature of Control

Significant influence or control
Notified 03 Feb 2022
Ceased 03 Jul 2024

Mr Mark Beaumont Cox

Ceased
Skellingthorpe Road, LincolnLN1 2GH
Born June 1963

Nature of Control

Significant influence or control
Notified 03 Feb 2022
Ceased 03 Jul 2024
Newland, LincolnLN1 1XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2016
Ceased 21 Apr 2025

Mr Ben Oliver Cox

Ceased
Newland, LincolnLN1 1XP
Born May 1991

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
17 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Incorporation Company
12 June 2012
NEWINCIncorporation