Background WavePink WaveYellow Wave

CEDRUS STORAGE LIMITED (10396249)

CEDRUS STORAGE LIMITED (10396249) is an active UK company. incorporated on 27 September 2016. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). CEDRUS STORAGE LIMITED has been registered for 9 years. Current directors include CHARANIA, Mehran, RANAWAT, Rajveer.

Company Number
10396249
Status
active
Type
ltd
Incorporated
27 September 2016
Age
9 years
Address
3rd Floor 37 Duke Street, London, W1U 1LN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CHARANIA, Mehran, RANAWAT, Rajveer
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDRUS STORAGE LIMITED

CEDRUS STORAGE LIMITED is an active company incorporated on 27 September 2016 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). CEDRUS STORAGE LIMITED was registered 9 years ago.(SIC: 52103)

Status

active

Active since 9 years ago

Company No

10396249

LTD Company

Age

9 Years

Incorporated 27 September 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 24 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

3rd Floor 37 Duke Street London, W1U 1LN,

Previous Addresses

37 Duke Street (3rd Floor) London W1U 1LN England
From: 17 October 2016To: 6 March 2023
37 3rd Floor Duke Street London W1U 1LN England
From: 5 October 2016To: 17 October 2016
C/O Appledore 14 Curzon Street London W1J 5HN United Kingdom
From: 27 September 2016To: 5 October 2016
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHARANIA, Mehran

Active
37 Duke Street, LondonW1U 1LN
Born September 1973
Director
Appointed 27 Sept 2016

RANAWAT, Rajveer

Active
37 Duke Street, LondonW1U 1LN
Born April 1965
Director
Appointed 27 Sept 2016

Persons with significant control

2

Mehran Charania

Active
37 Duke Street, LondonW1U 1LN
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 27 Sept 2016

Mr Rajveer Ranawat

Active
37 Duke Street, LondonW1U 1LN
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Resolution
29 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Incorporation Company
27 September 2016
NEWINCIncorporation