Background WavePink WaveYellow Wave

SUSI STORAGE UK LTD (13074666)

SUSI STORAGE UK LTD (13074666) is an active UK company. incorporated on 10 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUSI STORAGE UK LTD has been registered for 5 years. Current directors include BRAAKENBURG, Richard Egbert-Jan, MACKENZIE, Scott Leitch.

Company Number
13074666
Status
active
Type
ltd
Incorporated
10 December 2020
Age
5 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAAKENBURG, Richard Egbert-Jan, MACKENZIE, Scott Leitch
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSI STORAGE UK LTD

SUSI STORAGE UK LTD is an active company incorporated on 10 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUSI STORAGE UK LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13074666

LTD Company

Age

5 Years

Incorporated 10 December 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Cannon House 152-160 Cannon Street London EC4N 6AF England
From: 23 December 2021To: 3 February 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 December 2021To: 23 December 2021
Cannon Place 78 Cannon Street London EC4N 6AF England
From: 27 July 2021To: 10 December 2021
Kemp House 152-160 City Road London EC1V 2NX England
From: 7 May 2021To: 27 July 2021
Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 10 December 2020To: 7 May 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
Aug 25
Funding Round
Aug 25
6
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRAAKENBURG, Richard Egbert-Jan

Active
78 Cannon Street, LondonEC4N 6AF
Born December 1976
Director
Appointed 10 Dec 2020

MACKENZIE, Scott Leitch

Active
78 Cannon Street, LondonEC4N 6AF
Born June 1969
Director
Appointed 10 Dec 2020

CMS CAMERON MCKENNA NABARRO OLSWANG LLP

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 10 Dec 2020
Resigned 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Legacy
21 August 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
21 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Incorporation Company
10 December 2020
NEWINCIncorporation