Background WavePink WaveYellow Wave

SITE STORAGE UK LIMITED (10323526)

SITE STORAGE UK LIMITED (10323526) is an active UK company. incorporated on 10 August 2016. with registered office in Lincoln. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SITE STORAGE UK LIMITED has been registered for 9 years. Current directors include COX, Alan Thomas, COX, Paul Alan.

Company Number
10323526
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Allens Business Park Skellingthorpe Road, Lincoln, LN1 2GH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
COX, Alan Thomas, COX, Paul Alan
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITE STORAGE UK LIMITED

SITE STORAGE UK LIMITED is an active company incorporated on 10 August 2016 with the registered office located in Lincoln. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SITE STORAGE UK LIMITED was registered 9 years ago.(SIC: 52103)

Status

active

Active since 9 years ago

Company No

10323526

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 September 2023 - 28 February 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
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: 10 August 2016To: 2 November 2017
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Aug 22
Director Left
Nov 22
Funding Round
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COX, Alan Thomas

Active
Skellingthorpe Road, LincolnLN1 2GH
Born June 1936
Director
Appointed 23 Mar 2023

COX, Paul Alan

Active
Skellingthorpe Road, LincolnLN1 2GH
Born February 1963
Director
Appointed 23 Sept 2024

COX, Ben Oliver

Resigned
Newland, LincolnLN1 1XP
Born May 1991
Director
Appointed 22 Aug 2022
Resigned 24 Nov 2022

COX, Ben Oliver

Resigned
West Street, LincolnLN5 0SF
Born May 1991
Director
Appointed 10 Aug 2016
Resigned 17 Mar 2018

COX, Chantelle Beaumont

Resigned
Skellingthorpe Road, LincolnLN1 2GH
Born April 1989
Director
Appointed 08 Nov 2021
Resigned 23 Sept 2024

COX, Shirley Marie

Resigned
West Street, LincolnLN5 0SF
Born December 1938
Director
Appointed 16 Mar 2018
Resigned 08 Nov 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Alan Thomas Cox

Active
Skellingthorpe Road, LincolnLN1 2GH
Born June 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2023

Ms Chantelle Beaumont Cox

Ceased
Skellingthorpe Road, LincolnLN1 2GH
Born April 1989

Nature of Control

Significant influence or control
Notified 08 Nov 2021
Ceased 03 Jul 2024

Mrs Shirley Marie Cox

Ceased
West Street, LincolnLN5 0SF
Born December 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2018
Ceased 08 Nov 2021

Mr Ben Oliver Cox

Ceased
West Street, LincolnLN5 0SF
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 10 Aug 2016
Ceased 16 Mar 2018
West Street, Lincoln

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
23 August 2018
DS02DS02
Gazette Notice Voluntary
7 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 July 2018
DS01DS01
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 August 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
10 August 2016
NEWINCIncorporation