Background WavePink WaveYellow Wave

HOLD SELF STORAGE LIMITED (10034226)

HOLD SELF STORAGE LIMITED (10034226) is an active UK company. incorporated on 1 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLD SELF STORAGE LIMITED has been registered for 10 years. Current directors include AJANAKU, Olalekan Adeola, DE RYCKMAN DE BETZ, Frederic Lambert Jean, MACRAE, Stuart Alexander and 1 others.

Company Number
10034226
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AJANAKU, Olalekan Adeola, DE RYCKMAN DE BETZ, Frederic Lambert Jean, MACRAE, Stuart Alexander, PIRIE, Sonia Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLD SELF STORAGE LIMITED

HOLD SELF STORAGE LIMITED is an active company incorporated on 1 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLD SELF STORAGE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10034226

LTD Company

Age

10 Years

Incorporated 1 March 2016

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ATTIC SELF STORAGE KING'S CROSS LTD
From: 1 March 2016To: 25 January 2024
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England
From: 20 March 2025To: 22 December 2025
4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 5 March 2025To: 20 March 2025
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 9 January 2023To: 5 March 2025
270-276 York Way Kings Cross London N7 9PQ United Kingdom
From: 31 May 2017To: 9 January 2023
211 Pottle Street Horningsham Warminster BA12 7LX United Kingdom
From: 1 March 2016To: 31 May 2017
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 17
Director Joined
May 17
Director Joined
Dec 17
Owner Exit
Mar 18
Funding Round
Jun 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Jan 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AJANAKU, Olalekan Adeola

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born April 1982
Director
Appointed 31 Mar 2025

DE RYCKMAN DE BETZ, Frederic Lambert Jean

Active
Marylebone Mews, LondonW1G 8PX
Born September 1976
Director
Appointed 21 Mar 2024

MACRAE, Stuart Alexander

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born September 1991
Director
Appointed 31 Mar 2025

PIRIE, Sonia Maria

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born August 1971
Director
Appointed 31 Mar 2025

DE RYCKMAN DE BETZ, Frederic Jean Lambert

Resigned
Borough High Street, LondonSE1 1XF
Born September 1976
Director
Appointed 01 Mar 2016
Resigned 21 Dec 2022

FORSYTH, Christopher Grant

Resigned
Marylebone Mews, LondonW1G 8PX
Born April 1965
Director
Appointed 21 Mar 2024
Resigned 31 Mar 2025

GLASGOW, Elizabeth

Resigned
Kings Cross, LondonN7 9PQ
Born December 1958
Director
Appointed 01 Mar 2016
Resigned 23 May 2017

KEMPE, Callum Edmund David

Resigned
Marylebone Mews, LondonW1G 8PX
Born November 1993
Director
Appointed 01 Nov 2017
Resigned 21 Mar 2024

KEMPE, Tiggi Zela Lily Hawke

Resigned
Marylebone Mews, LondonW1G 8PX
Born January 1992
Director
Appointed 23 May 2017
Resigned 21 Mar 2024

Persons with significant control

5

1 Active
4 Ceased
95 Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023
7-12 Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Ceased 11 Dec 2023
7-12 Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Ceased 23 May 2018
7-12 Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 23 May 2018

Mr Federic De Ryckman De Betz

Ceased
Kings Cross, LondonN7 9PQ
Born September 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 June 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 May 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
25 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
1 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2016
NEWINCIncorporation