Background WavePink WaveYellow Wave

STORAGE SERVICES (NUMBER 1) LIMITED (10162241)

STORAGE SERVICES (NUMBER 1) LIMITED (10162241) is an active UK company. incorporated on 4 May 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STORAGE SERVICES (NUMBER 1) LIMITED has been registered for 9 years.

Company Number
10162241
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORAGE SERVICES (NUMBER 1) LIMITED

STORAGE SERVICES (NUMBER 1) LIMITED is an active company incorporated on 4 May 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STORAGE SERVICES (NUMBER 1) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10162241

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG England
From: 22 August 2025To: 18 December 2025
338 Euston Road London NW1 3BG England
From: 7 August 2025To: 22 August 2025
, 69 Carter Lane, London, EC4V 5EQ, England
From: 1 November 2024To: 7 August 2025
, 69 Carter Lane Carter Lane, London, EC4V 5EQ, England
From: 1 November 2024To: 1 November 2024
, 112 Hawley Lane, Farnborough, Hampshire, GU14 8JE, England
From: 4 May 2016To: 1 November 2024
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Jul 17
Funding Round
Jul 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

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
23 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
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
31 July 2025
RP04CS01RP04CS01
Resolution
30 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 July 2025
MAMA
Second Filing Of Confirmation Statement With Made Up Date
28 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 June 2025
RP04CS01RP04CS01
Resolution
2 June 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Legacy
29 May 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Incorporation Company
4 May 2016
NEWINCIncorporation