Background WavePink WaveYellow Wave

STORAGE WEST BATH LTD (13398632)

STORAGE WEST BATH LTD (13398632) is an active UK company. incorporated on 14 May 2021. with registered office in Harrow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STORAGE WEST BATH LTD has been registered for 4 years. Current directors include BARNES, Paul Martin.

Company Number
13398632
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
1st Floor Kirkland House, Harrow, HA1 2AX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNES, Paul Martin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORAGE WEST BATH LTD

STORAGE WEST BATH LTD is an active company incorporated on 14 May 2021 with the registered office located in Harrow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STORAGE WEST BATH LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13398632

LTD Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

AWAY CHELTENHAM LIMITED
From: 14 May 2021To: 3 March 2026
Contact
Address

1st Floor Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

Penhill Farm Bedchester Shaftesbury SP7 0JW United Kingdom
From: 14 May 2021To: 13 May 2022
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Dec 21
Funding Round
Dec 21
Loan Secured
Jan 22
Capital Update
Mar 22
Share Issue
Mar 22
Funding Round
Mar 22
Loan Secured
Mar 22
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARNES, Paul Martin

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born September 1953
Director
Appointed 08 Jul 2024

LANYON, Richard Cruddas Bennicke

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born May 1958
Director
Appointed 14 May 2021
Resigned 09 Jul 2024

YATES, Christian James Kurt

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1962
Director
Appointed 14 May 2021
Resigned 29 May 2024

Persons with significant control

4

1 Active
3 Ceased
The Mending Rooms, Park Valley Mills, HuddersfieldHD4 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2024
Ebbesbourne Wake, SalisburySP5 5JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2021
Ceased 03 Jun 2024

Mr Christian James Kurt Yates

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2021
Ceased 03 Jun 2024

Mr Richard Cruddas Bennicke Lanyon

Ceased
Bedchester, ShaftesburySP7 0JW
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2021
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
11 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
8 March 2022
SH19Statement of Capital
Legacy
3 March 2022
SH20SH20
Legacy
3 March 2022
CAP-SSCAP-SS
Resolution
2 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Incorporation Company
14 May 2021
NEWINCIncorporation