Background WavePink WaveYellow Wave

GUNNEBO SAFE STORAGE UK LTD (13322528)

GUNNEBO SAFE STORAGE UK LTD (13322528) is an active UK company. incorporated on 8 April 2021. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. GUNNEBO SAFE STORAGE UK LTD has been registered for 5 years. Current directors include ATTERBURY, Nathan, AXELSSON, Gunilla Alice Viola.

Company Number
13322528
Status
active
Type
ltd
Incorporated
8 April 2021
Age
5 years
Address
Victoria House, Farnborough, GU14 7PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ATTERBURY, Nathan, AXELSSON, Gunilla Alice Viola
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNNEBO SAFE STORAGE UK LTD

GUNNEBO SAFE STORAGE UK LTD is an active company incorporated on 8 April 2021 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. GUNNEBO SAFE STORAGE UK LTD was registered 5 years ago.(SIC: 80200)

Status

active

Active since 5 years ago

Company No

13322528

LTD Company

Age

5 Years

Incorporated 8 April 2021

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

AGHOCO 2044 LIMITED
From: 8 April 2021To: 30 April 2021
Contact
Address

Victoria House 50-58 Victoria Road Farnborough, GU14 7PG,

Previous Addresses

The Gate House Ashdown Business Park Michael Way Maresfield East Sussex TN22 2DU United Kingdom
From: 30 April 2021To: 29 July 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 April 2021To: 30 April 2021
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
May 21
Director Joined
Oct 22
New Owner
Nov 23
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ATTERBURY, Nathan

Active
50-58 Victoria Road, FarnboroughGU14 7PG
Born July 1978
Director
Appointed 28 Apr 2021

AXELSSON, Gunilla Alice Viola

Active
50-58 Victoria Road, FarnboroughGU14 7PG
Born May 1976
Director
Appointed 03 Dec 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 08 Apr 2021
Resigned 28 Apr 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 08 Apr 2021
Resigned 28 Apr 2021

NIELSEN, Helge Durhuus

Resigned
P O Box 5181, Gothenburg40226
Born May 1972
Director
Appointed 25 Oct 2022
Resigned 03 Dec 2025

WILLDIG, Andrew Steven

Resigned
50-58 Victoria Road, FarnboroughGU14 7PG
Born April 1968
Director
Appointed 28 Apr 2021
Resigned 30 Apr 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Apr 2021
Resigned 28 Apr 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Apr 2021
Resigned 28 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Dan Sten Olsson

Active
50-58 Victoria Road, FarnboroughGU14 7PG
Born February 1947

Nature of Control

Significant influence or control
Notified 21 May 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2023
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
25 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Resolution
30 April 2021
RESOLUTIONSResolutions
Incorporation Company
8 April 2021
NEWINCIncorporation