Background WavePink WaveYellow Wave

STORAGE WORLD LIMITED (11358779)

STORAGE WORLD LIMITED (11358779) is an active UK company. incorporated on 12 May 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STORAGE WORLD LIMITED has been registered for 7 years. Current directors include FAHEY, Paul Antony, GIBSON, Rory Keith Regan, TERRON, Ashley and 1 others.

Company Number
11358779
Status
active
Type
ltd
Incorporated
12 May 2018
Age
7 years
Address
Unit 4e Alpha Airport City, Manchester, M90 5AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAHEY, Paul Antony, GIBSON, Rory Keith Regan, TERRON, Ashley, WARCUP, Rory Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORAGE WORLD LIMITED

STORAGE WORLD LIMITED is an active company incorporated on 12 May 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STORAGE WORLD LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11358779

LTD Company

Age

7 Years

Incorporated 12 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit 4e Alpha Airport City Sunbank Lane Manchester, M90 5AD,

Previous Addresses

40-46 Ashton Old Road Ardwick Manchester M12 6LP United Kingdom
From: 3 November 2023To: 18 April 2025
31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom
From: 12 May 2018To: 3 November 2023
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
May 18
Director Joined
Jun 18
Funding Round
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Loan Secured
Jan 24
Funding Round
Feb 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Loan Secured
Apr 25
Capital Update
Apr 25
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FAHEY, Paul Antony

Active
Alpha Airport City, ManchesterM90 5AD
Born May 1963
Director
Appointed 12 May 2018

GIBSON, Rory Keith Regan

Active
Alpha Airport City, ManchesterM90 5AD
Born February 1988
Director
Appointed 29 Oct 2024

TERRON, Ashley

Active
Alpha Airport City, ManchesterM90 5AD
Born June 1992
Director
Appointed 29 Oct 2024

WARCUP, Rory Benjamin

Active
Sunbank Lane, ManchesterM90 5AD
Born June 1990
Director
Appointed 29 Oct 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 12 May 2018
Resigned 12 May 2018

STUDHOLME, Richard Marc

Resigned
Ashton Old Road, ArdwickM12 6LP
Born January 1974
Director
Appointed 12 May 2018
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Alderley Road, WilmslowSK9 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Richard Marc Studholme

Ceased
Ardwick, ManchesterM12 6LP
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2018
Ceased 29 Oct 2024

Mr Paul Antony Fahey

Ceased
97 Alderley Road, WilmslowSK9 1PT
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2018
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Capital Name Of Class Of Shares
1 August 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Legacy
14 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2025
SH19Statement of Capital
Legacy
14 April 2025
CAP-SSCAP-SS
Resolution
14 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 August 2024
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 February 2024
RP04CS01RP04CS01
Resolution
3 February 2024
RESOLUTIONSResolutions
Memorandum Articles
3 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Incorporation Company
12 May 2018
NEWINCIncorporation