Background WavePink WaveYellow Wave

MEADOW SELF STORAGE LTD (11001121)

MEADOW SELF STORAGE LTD (11001121) is an active UK company. incorporated on 6 October 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. MEADOW SELF STORAGE LTD has been registered for 8 years. Current directors include RAFEEQ, Abdul Hafeez, RAFIQ, Pervez.

Company Number
11001121
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
368 Forest Road, London, E17 5JF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
RAFEEQ, Abdul Hafeez, RAFIQ, Pervez
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW SELF STORAGE LTD

MEADOW SELF STORAGE LTD is an active company incorporated on 6 October 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. MEADOW SELF STORAGE LTD was registered 8 years ago.(SIC: 77390)

Status

active

Active since 8 years ago

Company No

11001121

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

368 Forest Road London, E17 5JF,

Previous Addresses

Brandons Gravel Lane Chigwell IG7 6DQ England
From: 10 April 2021To: 13 July 2021
368 Forest Road London E17 5JF United Kingdom
From: 6 October 2017To: 10 April 2021
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RAFEEQ, Abdul Hafeez

Active
LondonE12 5BT
Born June 1958
Director
Appointed 07 Jul 2021

RAFIQ, Pervez

Active
LondonE12 5BT
Born May 1976
Director
Appointed 01 Mar 2023

RAFEEQ, Abdul Hafeez

Resigned
LondonE12 5DL
Born June 1958
Director
Appointed 06 Oct 2017
Resigned 13 Mar 2020

SHERIFF, Danyal Atik

Resigned
Gravel Lane, ChigwellIG7 6DQ
Born April 1993
Director
Appointed 13 Mar 2020
Resigned 07 Jul 2021

SHERIFF, Matin Khalid Mahmuad

Resigned
Gravel Lane, ChigwellIG7 6DQ
Born February 1962
Director
Appointed 06 Oct 2017
Resigned 13 Mar 2020

Persons with significant control

1

LondonE17 5JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Incorporation Company
6 October 2017
NEWINCIncorporation