Background WavePink WaveYellow Wave

WANTSUM SELF STORAGE LTD (10798070)

WANTSUM SELF STORAGE LTD (10798070) is an active UK company. incorporated on 1 June 2017. with registered office in St Nicholas At Wade. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WANTSUM SELF STORAGE LTD has been registered for 8 years. Current directors include PACE, James Bedford.

Company Number
10798070
Status
active
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
The Brick Barn, St Nicholas At Wade, CT7 0PT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
PACE, James Bedford
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANTSUM SELF STORAGE LTD

WANTSUM SELF STORAGE LTD is an active company incorporated on 1 June 2017 with the registered office located in St Nicholas At Wade. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WANTSUM SELF STORAGE LTD was registered 8 years ago.(SIC: 52103)

Status

active

Active since 8 years ago

Company No

10798070

LTD Company

Age

8 Years

Incorporated 1 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

The Brick Barn Court Road St Nicholas At Wade, CT7 0PT,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 01 Jun 2017

PACE, Benjamin Richard

Resigned
Wantsum Way, BirchingtonCT7 0NE
Born March 1999
Director
Appointed 01 Oct 2021
Resigned 15 Oct 2024

PACE, Harry James

Resigned
Wantsum Way, BirchingtonCT7 0NE
Born November 2001
Director
Appointed 01 Oct 2021
Resigned 15 Oct 2024

PACE, John Matthew

Resigned
Court Road, St Nicholas At WadeCT7 0PT
Born September 1974
Director
Appointed 01 Oct 2021
Resigned 15 Oct 2024

Persons with significant control

1

Mr James Bedford Pace

Active
Court Road, St Nicholas At WadeCT7 0PT
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 April 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
16 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
1 June 2017
NEWINCIncorporation