Background WavePink WaveYellow Wave

AFFORDABLE SECURE STORAGE LIMITED (12248919)

AFFORDABLE SECURE STORAGE LIMITED (12248919) is an active UK company. incorporated on 8 October 2019. with registered office in Alderley Edge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AFFORDABLE SECURE STORAGE LIMITED has been registered for 6 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas.

Company Number
12248919
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFORDABLE SECURE STORAGE LIMITED

AFFORDABLE SECURE STORAGE LIMITED is an active company incorporated on 8 October 2019 with the registered office located in Alderley Edge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AFFORDABLE SECURE STORAGE LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12248919

LTD Company

Age

6 Years

Incorporated 8 October 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 24
Director Joined
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MAHARAJ, Varun

Active
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 08 Oct 2019

JONES, Anthony Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 20 Dec 2021

JONES, Peter Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 08 Oct 2019

ROYLE, Mark Stephen Thomas

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 14 Oct 2024

JONES, Mark Emerson

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 20 Dec 2021
Resigned 29 Feb 2024

Persons with significant control

1

Heyes Lane, Alderley Edge

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Auditors Resignation Company
27 June 2023
AUDAUD
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2019
NEWINCIncorporation