Background WavePink WaveYellow Wave

CONTROLLED STORAGE LIMITED (09577978)

CONTROLLED STORAGE LIMITED (09577978) is an active UK company. incorporated on 6 May 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONTROLLED STORAGE LIMITED has been registered for 10 years. Current directors include ARCHER, Sam Richard Douglas, DANIELS, Stephen Richards, MOLE, Edward William and 1 others.

Company Number
09577978
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARCHER, Sam Richard Douglas, DANIELS, Stephen Richards, MOLE, Edward William, SKELDON, Roger
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROLLED STORAGE LIMITED

CONTROLLED STORAGE LIMITED is an active company incorporated on 6 May 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONTROLLED STORAGE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09577978

LTD Company

Age

10 Years

Incorporated 6 May 2015

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 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 6 May 2015To: 17 December 2025
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Director Joined
Sept 22
Capital Update
Feb 24
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ARCHER, Sam Richard Douglas

Active
Strand, LondonWC2R 0DT
Born July 1976
Director
Appointed 13 Sept 2022

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 03 Mar 2021

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 03 Mar 2021

SKELDON, Roger

Active
Strand, LondonWC2R 0DT
Born November 1979
Director
Appointed 06 May 2015

TIME INVESTMENTS SECRETARIES LIMITED

Resigned
Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 06 May 2015
Resigned 03 Mar 2021

TIME INVESTMENTS SECRETARIES LIMITED

Resigned
Euston Road, LondonNW1 3BG
Corporate director
Appointed 13 Oct 2016
Resigned 03 Mar 2021

Persons with significant control

1

Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Legacy
16 February 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 February 2024
SH19Statement of Capital
Legacy
16 February 2024
CAP-SSCAP-SS
Resolution
16 February 2024
RESOLUTIONSResolutions
Resolution
17 December 2023
RESOLUTIONSResolutions
Memorandum Articles
17 December 2023
MAMA
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
18 October 2016
AP02Appointment of Corporate Director
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Incorporation Company
6 May 2015
NEWINCIncorporation