Background WavePink WaveYellow Wave

GO STORE SELF STORAGE LIMITED (10305682)

GO STORE SELF STORAGE LIMITED (10305682) is an active UK company. incorporated on 1 August 2016. with registered office in Broadgate. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). GO STORE SELF STORAGE LIMITED has been registered for 9 years. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda.

Company Number
10305682
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
Broadwalk House 3rd Floor, Broadgate, EC2A 2DA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CAMERON, Peter Stuart, ROBINSON, Amanda
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO STORE SELF STORAGE LIMITED

GO STORE SELF STORAGE LIMITED is an active company incorporated on 1 August 2016 with the registered office located in Broadgate. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). GO STORE SELF STORAGE LIMITED was registered 9 years ago.(SIC: 52103)

Status

active

Active since 9 years ago

Company No

10305682

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 12 May 2023 - 30 June 2024(14 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

PYRAMID STORAGE LIMITED
From: 1 August 2016To: 10 May 2018
Contact
Address

Broadwalk House 3rd Floor 5 Appold Street Broadgate, EC2A 2DA,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 23 May 2023To: 30 January 2026
The Beeches Hawkwell Newcastle upon Tyne NE18 0QT United Kingdom
From: 1 August 2016To: 23 May 2023
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Jun 19
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LHJ SECRETARIES LIMITED

Active
66-72 Esplanade, St HelierJE1 2LH
Corporate secretary
Appointed 23 May 2023

CAMERON, Peter Stuart

Active
3rd Floor, BroadgateEC2A 2DA
Born May 1966
Director
Appointed 12 May 2023

ROBINSON, Amanda

Active
3rd Floor, BroadgateEC2A 2DA
Born February 1987
Director
Appointed 12 May 2023

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
EdinburghEH3 8EJ
Corporate secretary
Appointed 01 Aug 2016
Resigned 12 May 2023

GALBRAITH, Norman Thomas Galloway

Resigned
EdinburghEH3 8EJ
Born August 1955
Director
Appointed 01 Aug 2016
Resigned 12 May 2023

WINDHAM, Rory Michael

Resigned
EdinburghEH3 8EJ
Born May 1978
Director
Appointed 01 Aug 2016
Resigned 12 May 2023

Persons with significant control

3

1 Active
2 Ceased
1 Fleet Place, LondonEC4M 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023

Mr Norman Thomas Galloway Galbraith

Ceased
EdinburghEH3 8EJ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 12 May 2023

Mr Rory Michael Windham

Ceased
EdinburghEH3 8EJ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
8 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 November 2023
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
3 October 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Resolution
2 June 2023
RESOLUTIONSResolutions
Memorandum Articles
2 June 2023
MAMA
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Legacy
2 October 2019
RPCH01RPCH01
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Resolution
10 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Incorporation Company
1 August 2016
NEWINCIncorporation