Background WavePink WaveYellow Wave

SELFSTORE SAXILBY LTD (10161245)

SELFSTORE SAXILBY LTD (10161245) is an active UK company. incorporated on 4 May 2016. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SELFSTORE SAXILBY LTD has been registered for 9 years. Current directors include COX, Chantelle Beaumont.

Company Number
10161245
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
Allens Business Park Skellingthorpe Road, Lincoln, LN1 2GH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Chantelle Beaumont
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELFSTORE SAXILBY LTD

SELFSTORE SAXILBY LTD is an active company incorporated on 4 May 2016 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SELFSTORE SAXILBY LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10161245

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

ALLENS COMPANY HOLDINGS LIMITED
From: 4 May 2016To: 27 August 2024
Contact
Address

Allens Business Park Skellingthorpe Road Saxilby Lincoln, LN1 2GH,

Previous Addresses

21a Newland Lincoln LN1 1XP England
From: 2 November 2017To: 22 August 2024
Brantside West Street Brant Broughton Lincoln LN5 0SF United Kingdom
From: 4 May 2016To: 2 November 2017
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Funding Round
Nov 16
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Aug 24
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COX, Chantelle Beaumont

Active
Skellingthorpe Road, LincolnLN1 2GH
Born April 1989
Director
Appointed 03 Jul 2024

COX, Ben Oliver

Resigned
West Street, LincolnLN5 0SF
Born May 1991
Director
Appointed 04 May 2016
Resigned 14 Oct 2022

COX, Mark Beaumont

Resigned
Skellingthorpe Road, LincolnLN1 2GH
Born June 1964
Director
Appointed 03 Feb 2022
Resigned 28 Aug 2024

COX, Paul Alan

Resigned
Newland, LincolnLN1 1XP
Born February 1963
Director
Appointed 03 Feb 2022
Resigned 03 Jul 2024

Persons with significant control

4

1 Active
3 Ceased

Miss Chantelle Beaumont Cox

Active
Skellingthorpe Road, LincolnLN1 2GH
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2024

Mr Mark Beaumont Cox

Ceased
Newland, LincolnLN1 1XP
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 03 Jul 2024

Mr Paul Alan Cox

Ceased
Newland, LincolnLN1 1XP
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 03 Jul 2024

Mr Ben Oliver Cox

Ceased
Newland, LincolnLN1 1XP
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Certificate Change Of Name Company
27 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Incorporation Company
4 May 2016
NEWINCIncorporation