Background WavePink WaveYellow Wave

STOCK N LOCK SELF STORAGE LIMITED (08173936)

STOCK N LOCK SELF STORAGE LIMITED (08173936) is an active UK company. incorporated on 9 August 2012. with registered office in Worcester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). STOCK N LOCK SELF STORAGE LIMITED has been registered for 13 years. Current directors include KEMILI, Ryan Lee, RODWAY, Charles William Gordon.

Company Number
08173936
Status
active
Type
ltd
Incorporated
9 August 2012
Age
13 years
Address
The Crown House Blackpole East, Worcester, WR3 8SG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
KEMILI, Ryan Lee, RODWAY, Charles William Gordon
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCK N LOCK SELF STORAGE LIMITED

STOCK N LOCK SELF STORAGE LIMITED is an active company incorporated on 9 August 2012 with the registered office located in Worcester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). STOCK N LOCK SELF STORAGE LIMITED was registered 13 years ago.(SIC: 52103)

Status

active

Active since 13 years ago

Company No

08173936

LTD Company

Age

13 Years

Incorporated 9 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

The Crown House Blackpole East Blackpole Road Worcester, WR3 8SG,

Previous Addresses

the Crown House Blackpole East Blackpole Roa Worcester WR3 8SG United Kingdom
From: 9 August 2012To: 30 August 2013
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 12
Funding Round
Aug 12
Director Left
Aug 12
Director Joined
May 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KEMILI, Ryan Lee

Active
Blackpole East, WorcesterWR3 8SG
Born April 1980
Director
Appointed 01 Jan 2025

RODWAY, Charles William Gordon

Active
Blackpole East, WorcesterWR3 8SG
Born January 1970
Director
Appointed 09 Aug 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 09 Aug 2012
Resigned 09 Aug 2012

Persons with significant control

1

Mr Charles William Gordon Rodway

Active
Blackpole East, WorcesterWR3 8SG
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 January 2013
AA01Change of Accounting Reference Date
Legacy
15 January 2013
MG01MG01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Incorporation Company
9 August 2012
NEWINCIncorporation