Background WavePink WaveYellow Wave

SELF-STORAGE PERFORMANCE MANAGEMENT INTERNATIONAL LIMITED (08696351)

SELF-STORAGE PERFORMANCE MANAGEMENT INTERNATIONAL LIMITED (08696351) is an active UK company. incorporated on 18 September 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SELF-STORAGE PERFORMANCE MANAGEMENT INTERNATIONAL LIMITED has been registered for 12 years. Current directors include FAHEY, Paul Antony, GIBSON, Rory Keith Regan, TERRON, Ashley and 1 others.

Company Number
08696351
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
Unit 4e Alpha Airport City, Manchester, M90 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FAHEY, Paul Antony, GIBSON, Rory Keith Regan, TERRON, Ashley, WARCUP, Rory Benjamin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELF-STORAGE PERFORMANCE MANAGEMENT INTERNATIONAL LIMITED

SELF-STORAGE PERFORMANCE MANAGEMENT INTERNATIONAL LIMITED is an active company incorporated on 18 September 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SELF-STORAGE PERFORMANCE MANAGEMENT INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08696351

LTD Company

Age

12 Years

Incorporated 18 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

FORCEFIELD LIMITED
From: 18 September 2013To: 23 October 2013
Contact
Address

Unit 4e Alpha Airport City Sunbank Lane Manchester, M90 5AD,

Previous Addresses

31 Wellington Road Nantwich Cheshire CW5 7ED
From: 25 September 2013To: 18 April 2025
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 18 September 2013To: 25 September 2013
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Joined
Nov 13
Funding Round
Jan 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
May 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Nov 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Cleared
Dec 23
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Apr 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FAHEY, Paul Antony

Active
Sunbank Lane, ManchesterM90 5AD
Born May 1963
Director
Appointed 25 Sept 2013

GIBSON, Rory Keith Regan

Active
Alpha Airport City, ManchesterM90 5AD
Born February 1988
Director
Appointed 29 Oct 2024

TERRON, Ashley

Active
Alpha Airport City, ManchesterM90 5AD
Born June 1992
Director
Appointed 29 Oct 2024

WARCUP, Rory Benjamin

Active
Alpha Airport City, ManchesterM90 5AD
Born June 1990
Director
Appointed 29 Oct 2024

FAHEY, Angela

Resigned
Wellington Road, NantwichCW5 7ED
Secretary
Appointed 25 Sept 2013
Resigned 05 Feb 2019

FAHEY, Angela

Resigned
Wellington Road, NantwichCW5 7ED
Born January 1963
Director
Appointed 15 Nov 2013
Resigned 05 Feb 2019

FAHEY, Madeline

Resigned
Wellington Road, NantwichCW5 7ED
Born April 1989
Director
Appointed 15 Nov 2013
Resigned 14 Oct 2015

FAHEY, Miriam, Miss

Resigned
Wellington Road, NantwichCW5 7ED
Born April 1991
Director
Appointed 27 Dec 2015
Resigned 12 Nov 2021

FAHEY, Naomi

Resigned
Wellington Road, NantwichCW5 7ED
Born December 1993
Director
Appointed 15 Nov 2013
Resigned 14 Oct 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 18 Sept 2013
Resigned 25 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
Alderley Road, WilmslowSK9 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Paul Anthony Fahey

Ceased
Wellington Road, NantwichCW5 7ED
Born May 1963

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
Ceased 29 Oct 2024

Mrs Angela Fahey

Ceased
NantwichCW5 7ED
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 December 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Part
13 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 August 2022
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Incorporation Company
18 September 2013
NEWINCIncorporation