Background WavePink WaveYellow Wave

SMART STORAGE HOLDINGS LIMITED (08426509)

SMART STORAGE HOLDINGS LIMITED (08426509) is an active UK company. incorporated on 1 March 2013. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SMART STORAGE HOLDINGS LIMITED has been registered for 13 years. Current directors include LEE, Bryan William, STEVENS, Christopher John Russell.

Company Number
08426509
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
41 Craven Road, Altrincham, WA14 5HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEE, Bryan William, STEVENS, Christopher John Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART STORAGE HOLDINGS LIMITED

SMART STORAGE HOLDINGS LIMITED is an active company incorporated on 1 March 2013 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SMART STORAGE HOLDINGS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08426509

LTD Company

Age

13 Years

Incorporated 1 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SENECA NEWCO2 LIMITED
From: 5 April 2013To: 28 April 2014
SENECA SECURITIES LIMITED
From: 1 March 2013To: 5 April 2013
Contact
Address

41 Craven Road Broadheath Altrincham, WA14 5HJ,

Previous Addresses

100 Derby Road Bootle Merseyside L20 1BP
From: 25 April 2014To: 22 June 2017
12 the Parks Haydock WA12 0JQ
From: 1 March 2013To: 25 April 2014
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 14
Director Joined
Apr 14
Share Issue
May 14
Director Joined
May 14
Loan Secured
May 14
Loan Secured
May 14
Funding Round
Jun 14
Loan Secured
Oct 15
Funding Round
Jul 16
Loan Secured
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Oct 18
Owner Exit
Mar 19
Director Joined
Mar 21
Loan Secured
Jun 24
Loan Cleared
Jun 24
Director Left
Jun 24
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 20 Jun 2018

LEE, Bryan William

Active
Craven Road, AltrinchamWA14 5HJ
Born January 1976
Director
Appointed 01 Mar 2021

STEVENS, Christopher John Russell

Active
21 Sidegate, HaddingtonEH41 4BZ
Born April 1966
Director
Appointed 22 Mar 2018

LODGE, Katherine Ann

Resigned
Craven Road, AltrinchamWA14 5HJ
Secretary
Appointed 20 Sept 2019
Resigned 02 Nov 2020

CHARNOCK, Steven Richard

Resigned
The Parks, HaydockWA12 0JQ
Born April 1960
Director
Appointed 01 Mar 2013
Resigned 25 Apr 2014

CROMBIE, Neil Robin

Resigned
Craven Road, AltrinchamWA14 5HJ
Born January 1976
Director
Appointed 01 May 2018
Resigned 11 Jun 2024

MURPHY, Timothy Daniel

Resigned
Craven Road, AltrinchamWA14 5HJ
Born August 1965
Director
Appointed 25 Apr 2014
Resigned 22 Mar 2018

WILSON, Michael Philip

Resigned
Craven Road, AltrinchamWA14 5HJ
Born January 1974
Director
Appointed 14 May 2014
Resigned 22 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Sidegate, HaddingtonEH41 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
25 June 2024
MAMA
Resolution
25 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 June 2024
MAMA
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 October 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
17 October 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Change Sail Address Company With New Address
22 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 July 2016
SH10Notice of Particulars of Variation
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
14 May 2014
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2013
NEWINCIncorporation