Background WavePink WaveYellow Wave

ST. NEOTS SELF STORAGE LIMITED (08463495)

ST. NEOTS SELF STORAGE LIMITED (08463495) is an active UK company. incorporated on 27 March 2013. with registered office in St. Neots. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ST. NEOTS SELF STORAGE LIMITED has been registered for 13 years. Current directors include SPOONER, Alistair Piers, SPOONER, Mark Jeremy.

Company Number
08463495
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
Alington Road, St. Neots, PE19 6YH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPOONER, Alistair Piers, SPOONER, Mark Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. NEOTS SELF STORAGE LIMITED

ST. NEOTS SELF STORAGE LIMITED is an active company incorporated on 27 March 2013 with the registered office located in St. Neots. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ST. NEOTS SELF STORAGE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08463495

LTD Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Alington Road Little Barford St. Neots, PE19 6YH,

Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Mar 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CATTLEY, Frank David George

Active
Little Barford, St. NeotsPE19 6YH
Secretary
Appointed 27 Mar 2013

SPOONER, Alistair Piers

Active
Little Barford, St. NeotsPE19 6YH
Born May 1972
Director
Appointed 27 Mar 2013

SPOONER, Mark Jeremy

Active
Little Barford, St. NeotsPE19 6YH
Born May 1972
Director
Appointed 27 Mar 2013

Persons with significant control

1

Broad Green, WellingboroughNN8 4LQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Incorporation Company
27 March 2013
NEWINCIncorporation