Background WavePink WaveYellow Wave

ASTON SPINKS SECURE STORAGE LIMITED (08157658)

ASTON SPINKS SECURE STORAGE LIMITED (08157658) is an active UK company. incorporated on 26 July 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASTON SPINKS SECURE STORAGE LIMITED has been registered for 13 years. Current directors include CASTANY, Jordi Mena, CLARK, Benjamin James.

Company Number
08157658
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 years
Address
Cadogan House, London, NW10 7NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASTANY, Jordi Mena, CLARK, Benjamin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON SPINKS SECURE STORAGE LIMITED

ASTON SPINKS SECURE STORAGE LIMITED is an active company incorporated on 26 July 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASTON SPINKS SECURE STORAGE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08157658

LTD Company

Age

13 Years

Incorporated 26 July 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Cadogan House 239 Acton Lane London, NW10 7NP,

Previous Addresses

Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT England
From: 3 June 2020To: 4 May 2023
Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA
From: 26 July 2012To: 3 June 2020
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 13
Owner Exit
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CASTANY, Jordi Mena

Active
Cork Street, 5th Floor, LondonW1S 3NQ
Born September 1985
Director
Appointed 20 Nov 2025

CLARK, Benjamin James

Active
239 Acton Lane, LondonNW10 7NP
Born October 1976
Director
Appointed 20 Nov 2025

ENGLERT, Johanna

Resigned
The Argent Centre, HayesUB3 3BS
Born March 1973
Director
Appointed 26 Jul 2012
Resigned 11 Jul 2013

GAUCI, Francois Joseph Charles

Resigned
239 Acton Lane, LondonNW10 7NP
Born April 1972
Director
Appointed 21 Mar 2023
Resigned 20 Nov 2025

JONES, Phillip David Maitland

Resigned
Six Bridges Trading Estate, LondonSE1 5JT
Born September 1967
Director
Appointed 04 Oct 2019
Resigned 21 Mar 2023

ORANGE, Duncan James

Resigned
239 Acton Lane, LondonNW10 7NP
Born March 1970
Director
Appointed 21 Mar 2023
Resigned 21 Feb 2025

RENWICK, Richard John

Resigned
239 Acton Lane, LondonNW10 7NP
Born January 1969
Director
Appointed 21 Mar 2023
Resigned 14 May 2024

ROUT, Julian

Resigned
The Argent Centre, HayesUB3 3BS
Born June 1972
Director
Appointed 26 Jul 2012
Resigned 04 Oct 2019

SLOAN, Adam John Paul

Resigned
239 Acton Lane, LondonNW10 7NP
Born January 1986
Director
Appointed 26 Feb 2025
Resigned 20 Nov 2025

WITTY, Corin St John

Resigned
Six Bridges Trading Estate, LondonSE1 5JT
Born September 1969
Director
Appointed 04 Oct 2019
Resigned 21 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Julian Rout

Ceased
8a Elm Park Road, PinnerHA5 3LA
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
239 Acton Lane, LondonNW10 7NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
13 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Legacy
14 June 2017
RPCH01RPCH01
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2012
NEWINCIncorporation