Background WavePink WaveYellow Wave

STORAGE MADE EASY LIMITED (08113844)

STORAGE MADE EASY LIMITED (08113844) is an active UK company. incorporated on 21 June 2012. with registered office in Bicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STORAGE MADE EASY LIMITED has been registered for 13 years. Current directors include GRAINGER, Ross Mckim, HAJI, Muna.

Company Number
08113844
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
C/O Azets, 2 Minton Place, Bicester, OX26 6QB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAINGER, Ross Mckim, HAJI, Muna
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORAGE MADE EASY LIMITED

STORAGE MADE EASY LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Bicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STORAGE MADE EASY LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08113844

LTD Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

C/O Azets, 2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

Second Floor, Unit 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE United Kingdom
From: 27 October 2021To: 17 July 2024
C/O Vehera Limited First Floor Unit 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE
From: 1 July 2013To: 27 October 2021
, C/O C/O Vehera Limited, Mulgrave Chambers Mulgrave Road, Sutton, Surrey, SM2 6LE, United Kingdom
From: 31 October 2012To: 1 July 2013
, C/O Idj Limited, 81 Piccadilly, London, W1J 8HY, England
From: 21 June 2012To: 31 October 2012
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Owner Exit
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

REID, Caroline Elizabeth

Active
Victoria Road, BicesterOX26 6QB
Secretary
Appointed 23 Jun 2025

GRAINGER, Ross Mckim

Active
Victoria Road, BicesterOX26 6QB
Born February 1978
Director
Appointed 05 Jan 2026

HAJI, Muna

Active
Victoria Road, BicesterOX26 6QB
Born November 1988
Director
Appointed 30 Sept 2025

REID, Caroline Elizabeth

Resigned
Mulgrave Chambers, SuttonSM2 6LE
Secretary
Appointed 22 Nov 2018
Resigned 23 Jun 2022

BERARDINELLI, Claudia Louise

Resigned
Marina Park Drive, BostonMA 02210
Born May 1971
Director
Appointed 23 Jun 2022
Resigned 17 Jun 2025

HALE, Raymond

Resigned
Marina Park Drive, BostonMA 02210
Born August 1972
Director
Appointed 23 Jun 2022
Resigned 29 Sept 2025

LIDDLE, James

Resigned
Mulgrave Chambers, SuttonSM2 6LE
Born August 1967
Director
Appointed 11 Oct 2018
Resigned 23 Jun 2022

OSBORNE, Ian John Harry

Resigned
Unit 1 Mulgrave Chambers, SuttonSM2 6LE
Born December 1961
Director
Appointed 20 May 2013
Resigned 11 Oct 2018

OSBORNE, Ian

Resigned
Mulgrave Road, SuttonSM2 6LE
Born December 1971
Director
Appointed 21 Jun 2012
Resigned 20 May 2013

Persons with significant control

2

0 Active
2 Ceased
Victoria Road, BicesterOX26 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2018
Ceased 31 Jan 2026

Mr Ian John Harry Osborne

Ceased
Mulgrave Chambers, SuttonSM2 6LE
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control Statement
18 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
2 July 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 July 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
15 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 February 2019
RP04AR01RP04AR01
Legacy
15 February 2019
RP04CS01RP04CS01
Legacy
15 February 2019
RP04CS01RP04CS01
Legacy
15 February 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Legacy
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Second Filing Of Form With Form Type
25 July 2013
RP04RP04
Second Filing Of Form With Form Type
25 July 2013
RP04RP04
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Incorporation Company
21 June 2012
NEWINCIncorporation