Background WavePink WaveYellow Wave

PRIME SELF STORAGE LTD (12916466)

PRIME SELF STORAGE LTD (12916466) is an active UK company. incorporated on 30 September 2020. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRIME SELF STORAGE LTD has been registered for 5 years. Current directors include JOHAL, Marcus Suknam, KAUR, Sharanjit.

Company Number
12916466
Status
active
Type
ltd
Incorporated
30 September 2020
Age
5 years
Address
Quick Self Storage (Nottingham) Limited Fairdale House, Nottingham, NG8 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHAL, Marcus Suknam, KAUR, Sharanjit
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME SELF STORAGE LTD

PRIME SELF STORAGE LTD is an active company incorporated on 30 September 2020 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRIME SELF STORAGE LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12916466

LTD Company

Age

5 Years

Incorporated 30 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

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

Quick Self Storage (Nottingham) Limited Fairdale House 100 Nuthall Road Nottingham, NG8 5AB,

Previous Addresses

Quick Self Storage Nottingham Ltd Building # 100 Nuthall Road Nottingham NG8 5BN England
From: 2 May 2024To: 17 January 2025
, Hyperama Buildings Bull Close Road, Nottingham, NG7 2UT, England
From: 2 May 2023To: 2 May 2024
, 22 Goodlass Road, Speke, Liverpool, L24 9HJ, United Kingdom
From: 30 September 2020To: 2 May 2023
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Loan Secured
Feb 24
Director Joined
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOHAL, Marcus Suknam

Active
Fairdale House, NottinghamNG8 5AB
Born December 1979
Director
Appointed 27 Apr 2023

KAUR, Sharanjit

Active
Building # 100, NottinghamNG8 5BN
Born January 1981
Director
Appointed 16 Jun 2025

JUNEJA, Amit

Resigned
Goodlass Road, LiverpoolL24 9HJ
Born September 1982
Director
Appointed 30 Sept 2020
Resigned 27 Apr 2023

JUNEJA, Anil

Resigned
Goodlass Road, LiverpoolL24 9HJ
Born February 1979
Director
Appointed 30 Sept 2020
Resigned 27 Apr 2023

MAJID, Mohammed Baber

Resigned
Goodlass Road, LiverpoolL24 9HJ
Born December 1963
Director
Appointed 30 Sept 2020
Resigned 10 Mar 2023

PIKE, Jeff

Resigned
Bull Close Road, NottinghamNG7 2UT
Born October 1980
Director
Appointed 30 Sept 2020
Resigned 27 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Fairdale House, NottinghamNG8 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023

Mr Mohammed Baber Majid

Ceased
Goodlass Road, LiverpoolL24 9HJ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2020
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 January 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Incorporation Company
30 September 2020
NEWINCIncorporation